CLOVERLEAF LIMITED

Company Documents

DateDescription
09/12/249 December 2024 Confirmation statement made on 2024-12-09 with no updates

View Document

02/12/242 December 2024 Accounts for a dormant company made up to 2024-06-30

View Document

13/12/2313 December 2023 Accounts for a dormant company made up to 2023-06-30

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-12-09 with no updates

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-12-09 with no updates

View Document

26/10/2226 October 2022 Accounts for a small company made up to 2022-06-30

View Document

04/01/224 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

09/12/219 December 2021 Confirmation statement made on 2021-12-09 with no updates

View Document

17/12/1417 December 2014 Annual return made up to 17 December 2014 with full list of shareholders

View Document

17/11/1417 November 2014 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH COOPER

View Document

17/11/1417 November 2014 SECRETARY APPOINTED MRS CAROLYN HELEN LOCKLEY FOORD

View Document

10/11/1410 November 2014 APPOINTMENT TERMINATED, SECRETARY NICHOLAS RAYMONT

View Document

27/10/1427 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

17/12/1317 December 2013 Annual return made up to 17 December 2013 with full list of shareholders

View Document

09/12/139 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

19/12/1219 December 2012 Annual return made up to 17 December 2012 with full list of shareholders

View Document

10/08/1210 August 2012 DIRECTOR APPOINTED PROFESSOR NEIL RUSHTON

View Document

10/08/1210 August 2012 DIRECTOR APPOINTED REVD PHILIP PETER HOBDAY

View Document

10/08/1210 August 2012 DIRECTOR APPOINTED DR KWOK MEI EMILY SO

View Document

01/08/121 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

01/02/121 February 2012 Annual return made up to 17 December 2011 with full list of shareholders

View Document

01/09/111 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

19/01/1119 January 2011 APPOINTMENT TERMINATED, DIRECTOR TORWONG CHENVIDYAKARN

View Document

07/01/117 January 2011 Annual return made up to 17 December 2010 with full list of shareholders

View Document

22/12/1022 December 2010 APPOINTMENT TERMINATED, DIRECTOR MARK BILLINGE

View Document

22/12/1022 December 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW THOMPSON

View Document

22/12/1022 December 2010 APPOINTMENT TERMINATED, DIRECTOR PETER DAYBELL

View Document

22/12/1022 December 2010 APPOINTMENT TERMINATED, DIRECTOR DENIS MURPHY

View Document

07/10/107 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

11/01/1011 January 2010 Annual return made up to 17 December 2009 with full list of shareholders

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR THOMAS SPENCER / 17/12/2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN DAYBELL / 17/12/2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR MARK BILLINGE / 17/12/2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBERT THOMPSON / 17/12/2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN MORRIS / 17/12/2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR ELIZABETH HELEN COOPER / 17/12/2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DENIS JOHN HARVEY MURPHY / 17/12/2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR TORWONG CHENVIDYAKARN / 17/12/2009

View Document

29/10/0929 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

19/12/0819 December 2008 RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

11/02/0811 February 2008 NEW DIRECTOR APPOINTED

View Document

02/02/082 February 2008 NEW DIRECTOR APPOINTED

View Document

30/01/0830 January 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

19/12/0719 December 2007 RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS

View Document

23/11/0723 November 2007 NEW DIRECTOR APPOINTED

View Document

03/02/073 February 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

04/01/074 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/074 January 2007 RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

26/01/0626 January 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

21/03/0521 March 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

17/03/0517 March 2005 REGISTERED OFFICE CHANGED ON 17/03/05 FROM: G OFFICE CHANGED 17/03/05 SALISBURY HOUSE STATION ROAD CAMBRIDGE CAMBRIDGESHIRE CB1 2LA

View Document

10/01/0510 January 2005 RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 NEW DIRECTOR APPOINTED

View Document

06/04/046 April 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

09/03/049 March 2004 RETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS

View Document

12/11/0312 November 2003 NEW SECRETARY APPOINTED

View Document

12/11/0312 November 2003 NEW DIRECTOR APPOINTED

View Document

12/11/0312 November 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/05/0321 May 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

10/01/0310 January 2003 RETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS

View Document

07/03/027 March 2002 NEW DIRECTOR APPOINTED

View Document

07/03/027 March 2002 SECRETARY RESIGNED

View Document

07/03/027 March 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/01/022 January 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

02/01/022 January 2002 RETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS

View Document

02/01/022 January 2002 REGISTERED OFFICE CHANGED ON 02/01/02

View Document

02/01/022 January 2002 DIRECTOR RESIGNED

View Document

27/02/0127 February 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

01/02/011 February 2001 RETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS

View Document

07/02/007 February 2000 ACC. REF. DATE SHORTENED FROM 31/12/00 TO 30/06/00

View Document

27/01/0027 January 2000 DIRECTOR RESIGNED

View Document

27/01/0027 January 2000 SECRETARY RESIGNED

View Document

27/01/0027 January 2000 NEW DIRECTOR APPOINTED

View Document

27/01/0027 January 2000 NEW DIRECTOR APPOINTED

View Document

27/01/0027 January 2000 NEW SECRETARY APPOINTED

View Document

27/01/0027 January 2000 NEW DIRECTOR APPOINTED

View Document

25/01/0025 January 2000 REGISTERED OFFICE CHANGED ON 25/01/00 FROM: G OFFICE CHANGED 25/01/00 16 CHURCHILL WAY CARDIFF SOUTH GLAMORGAN CF10 2DX

View Document

17/12/9917 December 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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