Advanced company searchLink opens in new window

CLEAVER COURT LIMITED

Company number NI020765

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 20
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
  • GBP 20
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
  • GBP 20
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