CLIVELINE LIMITED

Company Documents

DateDescription
23/01/1523 January 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

05/09/145 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/01/1414 January 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

09/09/139 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

17/01/1317 January 2013 SAIL ADDRESS CREATED

View Document

17/01/1317 January 2013 SECRETARY'S CHANGE OF PARTICULARS / JILL ELAINE MARONGE / 02/07/2012

View Document

17/01/1317 January 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

17/01/1317 January 2013 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/07/129 July 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/06/1221 June 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

21/06/1221 June 2012 ADOPT ARTICLES 06/06/2012

View Document

27/01/1227 January 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

26/01/1126 January 2011 Annual return made up to 6 January 2011 with full list of shareholders

View Document

26/01/1126 January 2011 SECRETARY'S CHANGE OF PARTICULARS / JILL ELAINE MARONGE / 26/01/2011

View Document

26/01/1126 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MARONGE / 26/01/2011

View Document

26/01/1126 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MARONGE / 26/01/2011

View Document

01/10/101 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/01/1016 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER MARONGE / 15/01/2010

View Document

16/01/1016 January 2010 Annual return made up to 6 January 2010 with full list of shareholders

View Document

02/10/092 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/01/0912 January 2009 RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

14/01/0814 January 2008 RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

23/02/0723 February 2007 RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

27/02/0627 February 2006 RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/0627 February 2006 SECRETARY'S PARTICULARS CHANGED

View Document

13/10/0513 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

18/01/0518 January 2005 RETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS

View Document

07/09/047 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

05/02/045 February 2004 RETURN MADE UP TO 06/01/04; FULL LIST OF MEMBERS

View Document

05/12/035 December 2003 SECRETARY RESIGNED

View Document

05/12/035 December 2003 NEW DIRECTOR APPOINTED

View Document

31/10/0331 October 2003 SECRETARY RESIGNED

View Document

31/10/0331 October 2003 NEW SECRETARY APPOINTED

View Document

31/10/0331 October 2003 NEW SECRETARY APPOINTED

View Document

31/10/0331 October 2003 DIRECTOR RESIGNED

View Document

12/03/0312 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

05/02/035 February 2003 RETURN MADE UP TO 06/01/03; FULL LIST OF MEMBERS

View Document

18/03/0218 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

11/01/0211 January 2002 RETURN MADE UP TO 06/01/02; FULL LIST OF MEMBERS

View Document

09/10/019 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

16/01/0116 January 2001 RETURN MADE UP TO 06/01/01; FULL LIST OF MEMBERS

View Document

23/08/0023 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

07/01/007 January 2000 RETURN MADE UP TO 06/01/00; FULL LIST OF MEMBERS

View Document

22/10/9922 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

20/09/9920 September 1999 NEW SECRETARY APPOINTED

View Document

20/09/9920 September 1999 SECRETARY RESIGNED

View Document

06/01/996 January 1999 RETURN MADE UP TO 06/01/99; NO CHANGE OF MEMBERS

View Document

03/06/983 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

19/01/9819 January 1998 ACC. REF. DATE SHORTENED FROM 31/03/98 TO 31/12/97

View Document

19/01/9819 January 1998 RETURN MADE UP TO 06/01/98; FULL LIST OF MEMBERS

View Document

16/12/9716 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

01/02/971 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

09/01/979 January 1997 RETURN MADE UP TO 06/01/97; NO CHANGE OF MEMBERS

View Document

30/04/9630 April 1996 NEW SECRETARY APPOINTED

View Document

30/04/9630 April 1996 DIRECTOR RESIGNED

View Document

06/02/966 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

18/01/9618 January 1996 RETURN MADE UP TO 06/01/96; NO CHANGE OF MEMBERS

View Document

13/02/9513 February 1995 RETURN MADE UP TO 06/01/95; FULL LIST OF MEMBERS

View Document

29/01/9529 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

11/03/9411 March 1994 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

23/02/9423 February 1994 RETURN MADE UP TO 06/01/94; NO CHANGE OF MEMBERS

View Document

23/02/9423 February 1994 REGISTERED OFFICE CHANGED ON 23/02/94 FROM: G OFFICE CHANGED 23/02/94 77A CHEAP STREET SHERBOURNE DORSET DT9 3BA

View Document

16/02/9416 February 1994 ACCOUNTING REF. DATE EXT FROM 31/01 TO 31/03

View Document

28/06/9328 June 1993 RETURN MADE UP TO 06/01/93; FULL LIST OF MEMBERS

View Document

18/12/9218 December 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/9218 December 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/9223 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/01/9223 January 1992 REGISTERED OFFICE CHANGED ON 23/01/92 FROM: G OFFICE CHANGED 23/01/92 TEMPLE HOUSEREET 20 HOLYWELL ROW LONDON EC2A 4JB

View Document

23/01/9223 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/01/9222 January 1992 ADOPT MEM AND ARTS 13/01/92

View Document

06/01/926 January 1992 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