Advanced company searchLink opens in new window

CLEAVER COURT PROPERTY COMPANY LIMITED

Company number 03604802

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)
13 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
03 Oct 2023 AD01 Registered office address changed from Unit 9, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England to Goldsmiths, the Auction Centre Eastwood Road Oundle Peterborough PE8 4DF on 3 October 2023
29 Aug 2023 TM02 Termination of appointment of Belgravia Block Management Limited as a secretary on 29 August 2023
29 Jul 2023 CS01 Confirmation statement made on 27 July 2023 with updates
22 May 2023 CH04 Secretary's details changed for Belgravia Block Management Limited on 1 May 2023
13 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
21 Aug 2022 AD01 Registered office address changed from 36 Tyndall Court Commerce Road Lynch Wood Peterborough PE2 6LR England to Unit 9, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 21 August 2022
01 Aug 2022 CS01 Confirmation statement made on 27 July 2022 with no updates
28 Oct 2021 TM01 Termination of appointment of Grace Marion Diane Brown as a director on 28 October 2021
28 Oct 2021 TM01 Termination of appointment of Paul Anthony Aller as a director on 28 October 2021
03 Aug 2021 CS01 Confirmation statement made on 27 July 2021 with updates
03 Aug 2021 CH01 Director's details changed for Mrs Ann Smethers on 27 July 2021
03 Aug 2021 CH01 Director's details changed for Mrs Barbara Jessiman on 27 July 2021
03 Aug 2021 CH01 Director's details changed for Mrs Valerie Gilbert on 27 July 2021
03 Aug 2021 CH01 Director's details changed for Mrs Grace Marion Diane Brown on 27 July 2021
03 Aug 2021 CH01 Director's details changed for Mr Paul Anthony Aller on 27 July 2021
03 Aug 2021 CH04 Secretary's details changed for Belgravia Block Management Limited on 27 July 2021
06 Jul 2021 AA Accounts for a dormant company made up to 31 March 2021
01 Sep 2020 TM02 Termination of appointment of Orchard Block Management Services Ltd as a secretary on 1 September 2020
01 Sep 2020 AD01 Registered office address changed from Artisans' House 7 Queensbridge Northampton Northamptonshire NN4 7BF to 36 Tyndall Court Commerce Road Lynch Wood Peterborough PE2 6LR on 1 September 2020
01 Sep 2020 AP04 Appointment of Belgravia Block Management Limited as a secretary on 1 September 2020
28 Jul 2020 CS01 Confirmation statement made on 27 July 2020 with updates
06 May 2020 AA Accounts for a dormant company made up to 31 March 2020
11 Mar 2020 AP01 Appointment of Mrs Ann Smethers as a director on 11 March 2020
11 Mar 2020 AP01 Appointment of Mrs Valerie Gilbert as a director on 11 March 2020