Advanced company searchLink opens in new window

JOHN CLIVE ENTERPRISES LTD

Company number 06622245

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 Jul 2016 AR01 Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-07-08
  • GBP 1,000
08 Jul 2016 AD02 Register inspection address has been changed from 9 Bellevue Mansions Bellevue Road Clevedon Avon BS21 7NU United Kingdom to 5 Lancer House Hussar Court Westside View Waterlooville Hampshire PO7 7SE
14 Jun 2016 AP01 Appointment of Mr Neil Dunkley as a director on 22 April 2016
14 Jun 2016 TM01 Termination of appointment of Charles Warren Gavin Bridges-Sparkes as a director on 22 April 2016
14 Jun 2016 AP01 Appointment of Mr Mark Philip Howard as a director on 22 April 2016
14 Jun 2016 TM02 Termination of appointment of Elizabeth Louise Nuttall as a secretary on 22 April 2016
14 Jun 2016 AD01 Registered office address changed from 9 Bellevue Mansions Bellevue Road Clevedon Avon BS21 7NU to 5 Lancer House Hussar Court Westside View Waterlooville Hampshire PO7 7SE on 14 June 2016
18 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
18 Nov 2015 AD02 Register inspection address has been changed from 9 Bellevue Road Clevedon Avon BS21 7NU United Kingdom to 9 Bellevue Mansions Bellevue Road Clevedon Avon BS21 7NU
23 Jun 2015 AR01 Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1,000
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
24 Jun 2014 AR01 Annual return made up to 17 June 2014 with full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1,000
29 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
01 Jul 2013 AR01 Annual return made up to 17 June 2013 with full list of shareholders
21 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
28 Jun 2012 AR01 Annual return made up to 17 June 2012 with full list of shareholders
22 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
14 Jul 2011 AR01 Annual return made up to 17 June 2011 with full list of shareholders
14 Jul 2011 AD01 Registered office address changed from 3 Oakfield Court Oakfield Road Clifton Bristol BS8 2BD on 14 July 2011
22 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010
08 Jul 2010 AR01 Annual return made up to 17 June 2010 with full list of shareholders
08 Jul 2010 AD03 Register(s) moved to registered inspection location
08 Jul 2010 AD02 Register inspection address has been changed
08 Jul 2010 CH01 Director's details changed for Mr Charles Warren Gavin Bridges-Sparkes on 17 June 2010
04 May 2010 AP03 Appointment of Mrs Elizabeth Louise Nuttall as a secretary