- Company Overview for CLOVER LIVING LTD (11600458)
- Filing history for CLOVER LIVING LTD (11600458)
- People for CLOVER LIVING LTD (11600458)
- More for CLOVER LIVING LTD (11600458)
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) |
---|---|---|---|
28 Jul 2023 | CS01 | Confirmation statement made on 22 July 2023 with no updates | |
28 Jul 2023 | AA | Micro company accounts made up to 31 October 2022 | |
05 Aug 2022 | CS01 | Confirmation statement made on 22 July 2022 with no updates | |
27 Jul 2022 | AA | Micro company accounts made up to 31 October 2021 | |
07 Oct 2021 | CS01 | Confirmation statement made on 22 July 2021 with updates | |
29 Sep 2021 | AA | Micro company accounts made up to 31 October 2020 | |
29 Mar 2021 | PSC07 | Cessation of Scott Colin Kavanagh as a person with significant control on 2 October 2020 | |
29 Mar 2021 | TM01 | Termination of appointment of Scott Colin Kavanagh as a director on 2 October 2020 | |
02 Oct 2020 | AA | Micro company accounts made up to 31 October 2019 | |
01 Oct 2020 | CS01 | Confirmation statement made on 1 October 2020 with no updates | |
06 Apr 2020 | AD01 | Registered office address changed from 29 Burnan Road Tankerton Whitstable Kent CT5 2QB England to Clover House 21a Grimshill Road Whitstable Kent CT5 4LJ on 6 April 2020 | |
14 Oct 2019 | CS01 | Confirmation statement made on 1 October 2019 with no updates | |
14 Oct 2019 | AD01 | Registered office address changed from 7 Cages Close Whitstable Kent CT5 4FD United Kingdom to 29 Burnan Road Tankerton Whitstable Kent CT5 2QB on 14 October 2019 | |
02 Oct 2018 | NEWINC |
Incorporation
Statement of capital on 2018-10-02
|