CLOVER HOMES LIMITED

Company Documents

DateDescription
31/05/1131 May 2011 STRUCK OFF AND DISSOLVED

View Document

15/02/1115 February 2011 FIRST GAZETTE

View Document

07/08/107 August 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/06/1029 June 2010 FIRST GAZETTE

View Document

20/05/0920 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

11/05/0911 May 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

17/04/0817 April 2008 RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 DIRECTOR RESIGNED

View Document

21/09/0721 September 2007 NEW DIRECTOR APPOINTED

View Document

13/04/0713 April 2007 RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS

View Document

08/12/068 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

29/03/0629 March 2006 RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/0526 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

04/10/054 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/054 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/054 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/054 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/054 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/09/0523 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/0523 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/0523 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/056 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/0522 March 2005 RETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

22/07/0422 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/0421 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

31/03/0431 March 2004 RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS

View Document

18/11/0318 November 2003 DIRECTOR RESIGNED

View Document

25/10/0325 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/0325 March 2003 RETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS

View Document

24/12/0224 December 2002 S366A DISP HOLDING AGM 06/12/02

View Document

24/12/0224 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

02/04/022 April 2002 RETURN MADE UP TO 20/03/02; FULL LIST OF MEMBERS

View Document

20/11/0120 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

14/05/0114 May 2001 NEW DIRECTOR APPOINTED

View Document

12/04/0112 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/0112 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/0112 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/013 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

26/03/0126 March 2001 RETURN MADE UP TO 20/03/01; FULL LIST OF MEMBERS

View Document

24/10/0024 October 2000 COMPANY NAME CHANGED D & L PROPERTY DEVELOPERS LIMITE D CERTIFICATE ISSUED ON 25/10/00

View Document

13/07/0013 July 2000 RETURN MADE UP TO 20/03/00; FULL LIST OF MEMBERS

View Document

29/12/9929 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

27/04/9927 April 1999 ACC. REF. DATE EXTENDED FROM 31/03/99 TO 30/06/99

View Document

07/04/997 April 1999 RETURN MADE UP TO 20/03/99; FULL LIST OF MEMBERS

View Document

11/04/9811 April 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/04/9811 April 1998 REGISTERED OFFICE CHANGED ON 11/04/98 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN

View Document

11/04/9811 April 1998 NEW DIRECTOR APPOINTED

View Document

02/04/982 April 1998 DIRECTOR RESIGNED

View Document

02/04/982 April 1998 SECRETARY RESIGNED

View Document

20/03/9820 March 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/03/9820 March 1998 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company