CLOVER PUBS HOLDINGS NI LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/04/2511 April 2025 Appointment of Mr Mark Patrick Beirne as a director on 2025-04-11

View Document

15/01/2515 January 2025 Confirmation statement made on 2024-11-29 with updates

View Document

22/12/2422 December 2024 Accounts for a medium company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/12/2319 December 2023 Confirmation statement made on 2023-11-29 with no updates

View Document

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/12/2223 December 2022 Micro company accounts made up to 2021-12-31

View Document

08/12/228 December 2022 Confirmation statement made on 2022-11-29 with updates

View Document

28/04/2228 April 2022 Statement of capital following an allotment of shares on 2021-11-18

View Document

27/04/2227 April 2022 Second filing of Confirmation Statement dated 2019-11-29

View Document

27/04/2227 April 2022 Memorandum and Articles of Association

View Document

27/04/2227 April 2022 Resolutions

View Document

27/04/2227 April 2022 Resolutions

View Document

27/04/2227 April 2022 Resolutions

View Document

27/04/2227 April 2022 Resolutions

View Document

26/04/2226 April 2022 Confirmation statement made on 2020-11-29 with updates

View Document

25/04/2225 April 2022 Change of share class name or designation

View Document

25/04/2225 April 2022 Statement of capital following an allotment of shares on 2019-01-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/12/212 December 2021 Termination of appointment of Andrew Maxwell as a director on 2021-11-18

View Document

18/03/2118 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

01/03/211 March 2021 PSC'S CHANGE OF PARTICULARS / MR PAUL LANGSFORD / 29/11/2020

View Document

01/03/211 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL LANGSFORD / 29/11/2020

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/03/2031 March 2020 PREVEXT FROM 30/11/2019 TO 31/12/2019

View Document

19/02/2019 February 2020 DISS40 (DISS40(SOAD))

View Document

18/02/2018 February 2020 FIRST GAZETTE

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 29/11/19, WITH UPDATES

View Document

17/02/2017 February 2020 Confirmation statement made on 2019-11-29 with updates

View Document

11/02/2011 February 2020 PSC'S CHANGE OF PARTICULARS / MR ANDREW MAXWELL / 03/12/2018

View Document

11/02/2011 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK BEIRNE

View Document

11/02/2011 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL LANGSFORD

View Document

11/02/2011 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JIM CONLON

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/04/192 April 2019 DIRECTOR APPOINTED MR PAUL LANGSFORD

View Document

02/04/192 April 2019 DIRECTOR APPOINTED MR JIM CONLON

View Document

30/11/1830 November 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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