- Company Overview for CLOVER DRIVE MANAGEMENT LIMITED (05242154)
- Filing history for CLOVER DRIVE MANAGEMENT LIMITED (05242154)
- People for CLOVER DRIVE MANAGEMENT LIMITED (05242154)
- More for CLOVER DRIVE MANAGEMENT LIMITED (05242154)
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) |
---|---|---|---|
20 Jul 2023 | CS01 | Confirmation statement made on 20 July 2023 with updates | |
20 Jul 2023 | CH01 | Director's details changed for Michelle Louise Ellis on 20 July 2023 | |
20 Jul 2023 | PSC01 | Notification of Teresa Marguerite Anne Hamer as a person with significant control on 19 May 2023 | |
20 Jul 2023 | PSC01 | Notification of Shirley Elizabeth Cooke as a person with significant control on 17 March 2023 | |
20 Jul 2023 | TM02 | Termination of appointment of Michelle Louise Ellis as a secretary on 20 July 2023 | |
20 Jul 2023 | AP01 | Appointment of Ms Teresa Marguerite Anne Hamer as a director on 19 May 2023 | |
20 Jul 2023 | AP01 | Appointment of Ms Shirley Elizabeth Cooke as a director on 17 March 2023 | |
20 Jul 2023 | AD01 | Registered office address changed from Apollo House Hallam Way Whitehills Business Park Blackpool FY4 5FS England to 4 the Triangle Poole BH16 5PG on 20 July 2023 | |
16 Jul 2023 | PSC07 | Cessation of Deborah Donovan as a person with significant control on 19 May 2023 | |
16 Jul 2023 | TM01 | Termination of appointment of Deborah Donovan as a director on 14 July 2023 | |
16 Jul 2023 | TM01 | Termination of appointment of Alexander Lee Cobb as a director on 14 July 2023 | |
16 Jul 2023 | PSC07 | Cessation of Daniel Edwin Donovan as a person with significant control on 19 May 2023 | |
16 Jul 2023 | PSC07 | Cessation of Alexander Lee Cobb as a person with significant control on 17 March 2023 | |
13 Apr 2023 | AA | Micro company accounts made up to 30 September 2022 | |
17 Mar 2023 | CS01 | Confirmation statement made on 12 March 2023 with no updates | |
14 Mar 2022 | CS01 | Confirmation statement made on 12 March 2022 with no updates | |
19 Nov 2021 | AA | Micro company accounts made up to 30 September 2021 | |
12 Mar 2021 | CS01 | Confirmation statement made on 12 March 2021 with no updates | |
08 Feb 2021 | AA | Micro company accounts made up to 30 September 2020 | |
14 Oct 2020 | AD01 | Registered office address changed from Apollo House Hallam Way Whitehills Business Park Blackpool FY4 5FS England to Apollo House Hallam Way Whitehills Business Park Blackpool FY4 5FS on 14 October 2020 | |
14 Oct 2020 | AD01 | Registered office address changed from Unit 4 Vista Place Coypond Business Pk Ingworth Road Poole Dorset BH12 1JY to Apollo House Hallam Way Whitehills Business Park Blackpool FY4 5FS on 14 October 2020 | |
15 Apr 2020 | AA | Micro company accounts made up to 30 September 2019 | |
12 Mar 2020 | CS01 | Confirmation statement made on 12 March 2020 with updates | |
12 Mar 2020 | AP01 | Appointment of Deborah Donovan as a director on 21 February 2020 | |
12 Mar 2020 | PSC04 | Change of details for Ms Deborah Christine Donovan as a person with significant control on 21 February 2020 |