Advanced company searchLink opens in new window

CLAVERING HOUSE LIMITED

Company number 07406205

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)
14 Jul 2014 TM02 Termination of appointment of Mark Andrew Reed as a secretary on 11 March 2014
20 Jun 2014 AP01 Appointment of James Robson Brown as a director
20 Jun 2014 AP01 Appointment of Geoffrey Hodgson as a director
20 Jun 2014 AP01 Appointment of Alan Brown as a director
02 Jun 2014 AD01 Registered office address changed from , 33 Bellingham Drive, Benton, Newcastle upon Tyne, NE12 9SZ, United Kingdom on 2 June 2014
21 May 2014 TM01 Termination of appointment of Mark Reed as a director
13 Mar 2014 AR01 Annual return made up to 14 October 2013 with full list of shareholders
Statement of capital on 2014-03-13
  • GBP 60
16 Jan 2014 AA Total exemption small company accounts made up to 31 October 2012
10 Jul 2013 AP03 Appointment of Mark Andrew Reed as a secretary
29 Apr 2013 AP01 Appointment of Mark Andrew Reed as a director
24 Apr 2013 AR01 Annual return made up to 14 October 2012 with full list of shareholders
30 Mar 2013 DISS40 Compulsory strike-off action has been discontinued
19 Feb 2013 GAZ1 First Gazette notice for compulsory strike-off
06 Sep 2012 CERTNM Company name changed at height training LIMITED\certificate issued on 06/09/12
  • RES15 ‐ Change company name resolution on 2012-09-02
16 Aug 2012 CONNOT Change of name notice
23 Apr 2012 AR01 Annual return made up to 13 October 2011 with full list of shareholders
15 Mar 2012 DISS40 Compulsory strike-off action has been discontinued
14 Feb 2012 AA Accounts for a dormant company made up to 31 October 2011
07 Feb 2012 GAZ1 First Gazette notice for compulsory strike-off
13 Oct 2010 NEWINC Incorporation