CLOVE TREE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Confirmation statement made on 2025-05-25 with updates

View Document

05/06/255 June 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

18/06/2418 June 2024 Confirmation statement made on 2024-05-25 with updates

View Document

11/06/2411 June 2024 Registration of charge 057070690002, created on 2024-06-07

View Document

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/06/2327 June 2023 Registration of charge 057070690001, created on 2023-06-23

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-25 with updates

View Document

06/03/236 March 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-02-13 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

21/05/2121 May 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

09/03/219 March 2021 CONFIRMATION STATEMENT MADE ON 13/02/21, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

18/05/2018 May 2020 REGISTERED OFFICE CHANGED ON 18/05/2020 FROM 2 SOUTHPORT ROAD CHORLEY PR7 1LB ENGLAND

View Document

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES

View Document

15/11/1915 November 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

04/01/194 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

19/06/1819 June 2018 REGISTERED OFFICE CHANGED ON 19/06/2018 FROM 28 ST. THOMAS'S ROAD CHORLEY LANCASHIRE PR7 1HX

View Document

26/03/1826 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

03/01/173 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

19/07/1619 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES DOWNIE / 14/07/2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/03/1629 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

19/02/1619 February 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

06/03/156 March 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

24/03/1424 March 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

30/08/1330 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE ELAINE DUCKWORTH / 27/08/2013

View Document

30/08/1330 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN DUCKWORTH / 27/08/2013

View Document

30/08/1330 August 2013 SECRETARY'S CHANGE OF PARTICULARS / JOANNE ELAINE DUCKWORTH / 27/08/2013

View Document

22/07/1322 July 2013 ADOPT ARTICLES 03/06/2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

23/04/1323 April 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

27/03/1327 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

16/11/1216 November 2012 19/10/12 STATEMENT OF CAPITAL GBP 150000

View Document

12/10/1212 October 2012 DIRECTOR APPOINTED MR ANDREW JAMES DOWNIE

View Document

10/08/1210 August 2012 REGISTERED OFFICE CHANGED ON 10/08/2012 FROM 9 HARDACRE LANE WHITTLE-LE-WOODS CHORLEY LANCASHIRE PR6 7PQ UNITED KINGDOM

View Document

29/03/1229 March 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

13/03/1213 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE ELAINE DUCKWORTH / 01/11/2011

View Document

13/03/1213 March 2012 DIRECTOR APPOINTED MRS JOANNE ELAINE DUCKWORTH

View Document

13/03/1213 March 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

27/01/1227 January 2012 REGISTERED OFFICE CHANGED ON 27/01/2012 FROM SUMMER HILL HILLHOUSE LANE BRINDLE CHORLEY LANCASHIRE PR6 8NR UNITED KINGDOM

View Document

27/01/1227 January 2012 SECRETARY'S CHANGE OF PARTICULARS / DIRECTOR JOANNE ELAINE DUCKWORTH / 27/01/2012

View Document

27/01/1227 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN DUCKWORTH / 27/01/2012

View Document

30/03/1130 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

22/03/1122 March 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

19/05/1019 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN DUCKWORTH / 01/11/2009

View Document

15/03/1015 March 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

17/03/0917 March 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/03/0913 March 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

07/03/097 March 2009 COMPANY NAME CHANGED CLOVETREE LIMITED CERTIFICATE ISSUED ON 10/03/09

View Document

05/12/085 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

03/12/083 December 2008 PREVEXT FROM 28/02/2008 TO 30/06/2008

View Document

08/07/088 July 2008 REGISTERED OFFICE CHANGED ON 08/07/2008 FROM GILLS HOUSE KNOTTS LANE TOSSIDE SKIPTON NORTH YORKSHIRE BD23 4SJ

View Document

08/07/088 July 2008 APPOINTMENT TERMINATED DIRECTOR JOHN DUCKWORTH

View Document

08/07/088 July 2008 APPOINTMENT TERMINATED SECRETARY NEIL DUCKWORTH

View Document

08/07/088 July 2008 RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 SECRETARY APPOINTED DIRECTOR JOANNE ELAINE DUCKWORTH

View Document

08/07/088 July 2008 APPOINTMENT TERMINATED DIRECTOR NEIL DUCKWORTH

View Document

01/12/071 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

23/03/0723 March 2007 RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS

View Document

13/02/0613 February 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information