- Company Overview for CLEAVER COURT LIMITED (NI020765)
- Filing history for CLEAVER COURT LIMITED (NI020765)
- People for CLEAVER COURT LIMITED (NI020765)
- More for CLEAVER COURT LIMITED (NI020765)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
08 Nov 2017 | CS01 | Confirmation statement made on 6 November 2017 with updates | |
08 Nov 2017 | PSC07 | Cessation of Helen Marie Agnew as a person with significant control on 7 November 2016 | |
08 Nov 2017 | PSC02 | Notification of Secretary Services Limited as a person with significant control on 7 November 2016 | |
15 Jun 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
15 Jun 2017 | CH04 | Secretary's details changed for Secretary Services Limited on 2 June 2017 | |
09 Nov 2016 | CS01 | Confirmation statement made on 6 November 2016 with updates | |
07 Sep 2016 | AD01 | Registered office address changed from C/O Charterhouse Property Management Limited 132 University Street Belfast BT7 1HH to C/O C/O Charterhouse Property Management Limited 422 Lisburn Road Belfast BT9 6GN on 7 September 2016 | |
29 Jun 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
28 Jun 2016 | TM01 | Termination of appointment of Patricia Moyra Hamilton as a director on 1 June 2016 | |
28 Jun 2016 | AP01 | Appointment of Mrs Silvia Beatrice Richardson as a director on 1 June 2016 | |
28 Jun 2016 | TM01 | Termination of appointment of Joan Emerson as a director on 1 June 2016 | |
11 Nov 2015 | AR01 |
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-11
|
|
20 May 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
06 Nov 2014 | AR01 |
Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-11-06
|
|
28 May 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
06 Nov 2013 | AR01 |
Annual return made up to 6 November 2013 with full list of shareholders
Statement of capital on 2013-11-06
|
|
09 May 2013 | TM01 | Termination of appointment of Robert Cowser as a director | |
30 Apr 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
12 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
08 Nov 2012 | AR01 | Annual return made up to 6 November 2012 with full list of shareholders | |
15 May 2012 | AP01 | Appointment of Patricia Moyra Hamilton as a director | |
08 Nov 2011 | AR01 | Annual return made up to 6 November 2011 with full list of shareholders | |
08 Nov 2011 | CH04 | Secretary's details changed for Secretary Services Limited on 6 November 2011 | |
08 Nov 2011 | TM01 | Termination of appointment of Louise Byrne as a director | |
17 May 2011 | AA | Accounts for a dormant company made up to 31 March 2011 |