CLAVERHAM GROUP LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewCessation of Hamilton Sundstrand Uk Holdings Limited as a person with significant control on 2025-07-21

View Document

17/04/2517 April 2025 Confirmation statement made on 2025-04-15 with updates

View Document

26/07/2426 July 2024

View Document

26/07/2426 July 2024 Resolutions

View Document

26/07/2426 July 2024 Statement of capital on 2024-07-26

View Document

26/07/2426 July 2024

View Document

08/07/248 July 2024 Full accounts made up to 2023-11-30

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-15 with updates

View Document

12/02/2412 February 2024 Change of details for Hamilton Sundstrand Uk Holdings Limited as a person with significant control on 2017-04-06

View Document

25/10/2325 October 2023 Full accounts made up to 2022-11-30

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-15 with updates

View Document

03/07/193 July 2019 FULL ACCOUNTS MADE UP TO 30/11/18

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, WITH UPDATES

View Document

05/07/185 July 2018 FULL ACCOUNTS MADE UP TO 30/11/17

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, WITH UPDATES

View Document

11/10/1711 October 2017 REGISTERED OFFICE CHANGED ON 11/10/2017 FROM CLAVERHAM BRISTOL BS49 4NF

View Document

11/10/1711 October 2017 Registered office address changed from , Claverham, Bristol, BS49 4NF to Fore 1 Fore Business Park, Huskisson Way Stratford Road, Shirley Solihull B90 4SS on 2017-10-11

View Document

04/09/174 September 2017 FULL ACCOUNTS MADE UP TO 30/11/16

View Document

28/06/1728 June 2017 DIRECTOR APPOINTED MR JAMES ROBERT HOLLAND

View Document

28/06/1728 June 2017 APPOINTMENT TERMINATED, DIRECTOR PETER FOWLER

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

09/01/179 January 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREAS SCHELL

View Document

07/12/167 December 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/12/165 December 2016 07/11/16 STATEMENT OF CAPITAL GBP 2.000000

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 30/11/15

View Document

06/05/166 May 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

18/02/1618 February 2016 DIRECTOR APPOINTED DANIEL JOHN MIDDLETON

View Document

18/02/1618 February 2016 APPOINTMENT TERMINATED, DIRECTOR ASHLEY PORTLOCK

View Document

04/09/154 September 2015 FULL ACCOUNTS MADE UP TO 30/11/14

View Document

08/05/158 May 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

05/09/145 September 2014 FULL ACCOUNTS MADE UP TO 30/11/13

View Document

28/08/1428 August 2014 DIRECTOR APPOINTED ASHLEY JAMES PORTLOCK

View Document

07/05/147 May 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

07/05/147 May 2014 APPOINTMENT TERMINATED, DIRECTOR ROGER BUXTON

View Document

16/09/1316 September 2013 FULL ACCOUNTS MADE UP TO 30/11/12

View Document

12/07/1312 July 2013 02/07/13 STATEMENT OF CAPITAL GBP 47534363.75

View Document

12/07/1312 July 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/07/139 July 2013 09/07/13 STATEMENT OF CAPITAL GBP 2.00

View Document

09/07/139 July 2013 REDUCE ISSUED CAPITAL 03/07/2013

View Document

09/07/139 July 2013 STATEMENT BY DIRECTORS

View Document

09/07/139 July 2013 SOLVENCY STATEMENT DATED 03/07/13

View Document

22/04/1322 April 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

26/02/1326 February 2013 DIRECTOR APPOINTED ANDREAS SCHELL

View Document

25/02/1325 February 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GARDINER

View Document

14/09/1214 September 2012 DIRECTOR APPOINTED MICHAEL CHARLES GARDINER

View Document

13/09/1213 September 2012 APPOINTMENT TERMINATED, DIRECTOR THOMAS SAXE

View Document

04/09/124 September 2012 FULL ACCOUNTS MADE UP TO 30/11/11

View Document

19/04/1219 April 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

09/12/119 December 2011 FULL ACCOUNTS MADE UP TO 30/11/10

View Document

27/04/1127 April 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

14/12/1014 December 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT LEDUC

View Document

14/12/1014 December 2010 DIRECTOR APPOINTED MR THOMAS SAXE

View Document

03/09/103 September 2010 FULL ACCOUNTS MADE UP TO 30/11/09

View Document

17/05/1017 May 2010 Annual return made up to 15 April 2010 with full list of shareholders

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT FRANCIS LEDUC / 15/04/2010

View Document

14/05/1014 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / EDWIN COE SECRETARIES LIMITED / 15/04/2010

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ANDREW FOWLER / 15/04/2010

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER ROBERT CHARLES BUXTON / 15/04/2010

View Document

26/02/1026 February 2010 FULL ACCOUNTS MADE UP TO 30/11/08

View Document

24/06/0924 June 2009 APPOINTMENT TERMINATED SECRETARY ROBERT PACKHAM

View Document

23/06/0923 June 2009 SECRETARY APPOINTED EDWIN COE SECRETARIES LIMITED

View Document

13/05/0913 May 2009 RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS

View Document

27/04/0927 April 2009 SECRETARY APPOINTED MR ROBERT WILLIAM PACKHAM

View Document

24/04/0924 April 2009 APPOINTMENT TERMINATED SECRETARY RICHARD MCCARTHY

View Document

05/02/095 February 2009 APPOINTMENT TERMINATED DIRECTOR CARLO RABINO

View Document

02/10/082 October 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN PAGE

View Document

01/10/081 October 2008 FULL ACCOUNTS MADE UP TO 30/11/07

View Document

08/05/088 May 2008 RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS

View Document

17/03/0817 March 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY GEOFFREY DORE

View Document

17/03/0817 March 2008 DIRECTOR APPOINTED PETER ANDREW FOWLER

View Document

17/03/0817 March 2008 SECRETARY APPOINTED RICHARD THOMAS MCCARTHY

View Document

30/09/0730 September 2007 FULL ACCOUNTS MADE UP TO 30/11/06

View Document

29/05/0729 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/0711 May 2007 RETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 FULL ACCOUNTS MADE UP TO 30/11/05

View Document

19/07/0619 July 2006 DIRECTOR RESIGNED

View Document

03/05/063 May 2006 RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 FULL ACCOUNTS MADE UP TO 30/11/04

View Document

13/07/0513 July 2005 NEW DIRECTOR APPOINTED

View Document

12/05/0512 May 2005 DIRECTOR RESIGNED

View Document

12/05/0512 May 2005 DIRECTOR RESIGNED

View Document

11/05/0511 May 2005 RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS

View Document

08/03/058 March 2005 NEW DIRECTOR APPOINTED

View Document

08/03/058 March 2005 DIRECTOR RESIGNED

View Document

01/07/041 July 2004 RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS

View Document

24/06/0424 June 2004 FULL ACCOUNTS MADE UP TO 30/11/03

View Document

26/09/0326 September 2003 NEW DIRECTOR APPOINTED

View Document

27/07/0327 July 2003 FULL ACCOUNTS MADE UP TO 30/11/02

View Document

06/07/036 July 2003 DIRECTOR RESIGNED

View Document

12/06/0312 June 2003 RETURN MADE UP TO 15/04/03; NO CHANGE OF MEMBERS

View Document

20/03/0320 March 2003 AUDITOR'S RESIGNATION

View Document

25/02/0325 February 2003 DIRECTOR RESIGNED

View Document

25/02/0325 February 2003 NEW DIRECTOR APPOINTED

View Document

13/08/0213 August 2002 FULL ACCOUNTS MADE UP TO 30/11/01

View Document

11/07/0211 July 2002 RETURN MADE UP TO 15/04/02; CHANGE OF MEMBERS

View Document

10/04/0210 April 2002 DIRECTOR RESIGNED

View Document

10/04/0210 April 2002 NEW DIRECTOR APPOINTED

View Document

20/02/0220 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/0220 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/0130 October 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/10/0130 October 2001 NEW SECRETARY APPOINTED

View Document

30/10/0130 October 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

21/09/0121 September 2001 ACC. REF. DATE SHORTENED FROM 31/12/01 TO 30/11/01

View Document

11/09/0111 September 2001 NEW DIRECTOR APPOINTED

View Document

11/09/0111 September 2001 NEW DIRECTOR APPOINTED

View Document

11/09/0111 September 2001 DIRECTOR RESIGNED

View Document

13/08/0113 August 2001 AUDITOR'S RESIGNATION

View Document

07/08/017 August 2001 RETURN MADE UP TO 15/04/01; FULL LIST OF MEMBERS

View Document

03/08/013 August 2001 NEW DIRECTOR APPOINTED

View Document

26/07/0126 July 2001 NEW DIRECTOR APPOINTED

View Document

24/05/0124 May 2001 DIRECTOR RESIGNED

View Document

24/05/0124 May 2001 DIRECTOR RESIGNED

View Document

24/05/0124 May 2001 DIRECTOR RESIGNED

View Document

24/05/0124 May 2001 VARYING SHARE RIGHTS AND NAMES

View Document

24/05/0124 May 2001 VARYING SHARE RIGHTS AND NAMES

View Document

24/05/0124 May 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/05/0124 May 2001 NC INC ALREADY ADJUSTED 28/02/01

View Document

24/05/0124 May 2001 £ NC 12586932/48086932 28/

View Document

24/05/0124 May 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/05/0124 May 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/05/0124 May 2001 CONSO 28/02/01

View Document

24/05/0124 May 2001 S-DIV 10/01/01

View Document

21/05/0121 May 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/05/0121 May 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/01/0116 January 2001 ADOPT ARTICLES 14/12/00

View Document

16/01/0116 January 2001 ADOPT ARTICLES 19/12/00

View Document

16/01/0116 January 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/08/0022 August 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

21/04/0021 April 2000 RETURN MADE UP TO 15/04/00; FULL LIST OF MEMBERS

View Document

21/04/0021 April 2000 NEW DIRECTOR APPOINTED

View Document

14/02/0014 February 2000 £ IC 11825222/9324580 25/01/00 £ SR 2500000@1=2500000 £ SR [email protected]=642

View Document

12/01/0012 January 2000 NC INC ALREADY ADJUSTED 13/12/99

View Document

12/01/0012 January 2000 CONVE 13/12/99

View Document

12/01/0012 January 2000 VARYING SHARE RIGHTS AND NAMES 13/12/99

View Document

12/01/0012 January 2000 ADOPTARTICLES13/12/99

View Document

23/12/9923 December 1999 SECTION 125/2 13/12/99

View Document

23/12/9923 December 1999 SECTION 125/2 13/12/99

View Document

23/12/9923 December 1999 SECTION 125/2 13/12/99

View Document

23/12/9923 December 1999 SECTION 125/2 13/12/99

View Document

20/10/9920 October 1999 NEW DIRECTOR APPOINTED

View Document

20/10/9920 October 1999 DIRECTOR RESIGNED

View Document

29/06/9929 June 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

08/06/998 June 1999 COMPANY NAME CHANGED CLAVERHAM LIMITED CERTIFICATE ISSUED ON 09/06/99

View Document

27/05/9927 May 1999 DIRECTOR RESIGNED

View Document

27/05/9927 May 1999 NEW DIRECTOR APPOINTED

View Document

22/04/9922 April 1999 RETURN MADE UP TO 15/04/99; CHANGE OF MEMBERS

View Document

07/04/997 April 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/999 March 1999 SHARE OPTION SCHEME 18/02/99

View Document

17/12/9817 December 1998 VARYING SHARE RIGHTS AND NAMES 07/12/98

View Document

17/12/9817 December 1998 ADOPT MEM AND ARTS 07/12/98

View Document

17/12/9817 December 1998 VARYING SHARE RIGHTS AND NAMES 07/12/98

View Document

17/12/9817 December 1998 VARYING SHARE RIGHTS AND NAMES 07/12/98

View Document

02/11/982 November 1998 RETURN MADE UP TO 13/10/98; FULL LIST OF MEMBERS

View Document

29/07/9829 July 1998 NEW DIRECTOR APPOINTED

View Document

29/05/9829 May 1998 NEW DIRECTOR APPOINTED

View Document

11/03/9811 March 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/01/98

View Document

11/03/9811 March 1998 NC INC ALREADY ADJUSTED 23/01/98

View Document

11/03/9811 March 1998 VARYING SHARE RIGHTS AND NAMES 23/01/98

View Document

11/03/9811 March 1998 ADOPT MEM AND ARTS 23/01/98

View Document

11/03/9811 March 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 23/01/98

View Document

04/03/984 March 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 23/01/98

View Document

04/03/984 March 1998 RE SHARES 23/01/98

View Document

04/03/984 March 1998 ADOPT MEM AND ARTS 23/01/98

View Document

04/03/984 March 1998 NC INC ALREADY ADJUSTED 23/01/98

View Document

04/03/984 March 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/01/98

View Document

20/02/9820 February 1998 NC INC ALREADY ADJUSTED 23/01/98

View Document

20/02/9820 February 1998 ALTER MEM AND ARTS 23/01/98

View Document

20/02/9820 February 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 23/01/98

View Document

20/02/9820 February 1998 £ NC 11809059/23617074 23/01/98

View Document

20/02/9820 February 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/01/98

View Document

16/02/9816 February 1998 NEW DIRECTOR APPOINTED

View Document

09/02/989 February 1998 SUB-DIVISION 23/01/98

View Document

09/02/989 February 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 23/01/98

View Document

09/02/989 February 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/01/98

View Document

09/02/989 February 1998 S-DIV 23/01/98

View Document

09/02/989 February 1998 ADOPT MEM AND ARTS 23/01/98

View Document

09/02/989 February 1998 £ NC 1000/11809059 23/

View Document

06/02/986 February 1998 DIRECTOR RESIGNED

View Document

06/02/986 February 1998 NEW DIRECTOR APPOINTED

View Document

06/02/986 February 1998 NEW DIRECTOR APPOINTED

View Document

06/02/986 February 1998 NEW DIRECTOR APPOINTED

View Document

06/02/986 February 1998 REGISTERED OFFICE CHANGED ON 06/02/98 FROM: 30 QUEEN CHARLOTTE STREET BRISTOL BS99 7QQ

View Document

06/02/986 February 1998 ACC. REF. DATE EXTENDED FROM 31/10/98 TO 31/12/98

View Document

06/02/986 February 1998 NEW DIRECTOR APPOINTED

View Document

06/02/986 February 1998 NEW DIRECTOR APPOINTED

View Document

06/02/986 February 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/02/986 February 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/02/986 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/986 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/9821 January 1998 COMPANY NAME CHANGED OVAL (1253) LIMITED CERTIFICATE ISSUED ON 21/01/98

View Document

13/10/9713 October 1997 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