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)
29 Jul 2015 AR01 Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 26
09 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
29 Jul 2014 AR01 Annual return made up to 27 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
  • GBP 26
13 May 2014 AA Total exemption small company accounts made up to 31 March 2014
22 Jan 2014 TM01 Termination of appointment of Bettina Coleman as a director
29 Jul 2013 AR01 Annual return made up to 27 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
15 Jul 2013 TM01 Termination of appointment of Grace Wright as a director
17 Apr 2013 AA Total exemption small company accounts made up to 31 March 2013
31 Jul 2012 AP01 Appointment of Mrs Sylvia Mansell as a director
31 Jul 2012 AP01 Appointment of Mr Ronald Fulcher as a director
31 Jul 2012 AP01 Appointment of Mrs Bettina Anne Coleman as a director
30 Jul 2012 AR01 Annual return made up to 27 July 2012 with full list of shareholders
03 May 2012 AA Total exemption small company accounts made up to 31 March 2012
27 Jul 2011 AR01 Annual return made up to 27 July 2011 with full list of shareholders
06 May 2011 AA Total exemption small company accounts made up to 31 March 2011
11 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
14 Sep 2010 TM01 Termination of appointment of Sylvia Mansell as a director
14 Sep 2010 TM01 Termination of appointment of Maureen Evans as a director
14 Sep 2010 TM01 Termination of appointment of Jill Markie as a director
29 Jul 2010 AR01 Annual return made up to 27 July 2010 with full list of shareholders
30 Jun 2010 AP01 Appointment of Mr John Socha as a director
30 Jun 2010 AP04 Appointment of Orchard Block Management Services Ltd as a secretary
30 Jun 2010 AD01 Registered office address changed from C/O Orchard Management Services Limited Adams House 1 Adams Avenue Northampton NN1 4LQ England on 30 June 2010
30 Apr 2010 TM02 Termination of appointment of Peverel Management Services Ltd as a secretary
06 Apr 2010 AD01 Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NR England on 6 April 2010