CLOVER & THISTLE LIMITED
Company Documents
Date | Description |
---|---|
08/05/258 May 2025 | Confirmation statement made on 2025-04-25 with no updates |
01/05/251 May 2025 | Appointment of Mrs Hazel Bedford as a director on 2025-05-01 |
01/05/251 May 2025 | Termination of appointment of Mark Patrick Gordon Courage as a secretary on 2025-04-30 |
01/05/251 May 2025 | Termination of appointment of Mark Patrick Gordon Courage as a director on 2025-04-30 |
01/05/251 May 2025 | Appointment of Mrs Hazel Bedford as a secretary on 2025-05-01 |
19/11/2419 November 2024 | Accounts for a dormant company made up to 2024-03-31 |
25/09/2425 September 2024 | Registered office address changed from The Woodlands Upper Broadmoor Road Crowthorne Berkshire RG45 7FN England to The Bluebells Popham Lane North Waltham Basingstoke Hampshire RG25 2BB on 2024-09-25 |
23/05/2423 May 2024 | Confirmation statement made on 2024-04-25 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
01/02/241 February 2024 | Accounts for a dormant company made up to 2023-03-31 |
06/06/236 June 2023 | Confirmation statement made on 2023-04-25 with no updates |
06/06/236 June 2023 | Appointment of Mr Mark Patrick Gordon Courage as a secretary on 2023-06-01 |
06/06/236 June 2023 | Termination of appointment of Elspeth Mary Mackeggie Gurney as a secretary on 2023-06-01 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
13/12/2213 December 2022 | Accounts for a dormant company made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/12/2131 December 2021 | Accounts for a dormant company made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/03/2130 March 2021 | 31/03/20 UNAUDITED ABRIDGED |
20/05/2020 May 2020 | CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
26/03/2026 March 2020 | DIRECTOR APPOINTED MR DEREK ALLAN GURNEY |
17/12/1917 December 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
15/05/1915 May 2019 | CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES |
09/05/199 May 2019 | SAIL ADDRESS CHANGED FROM: 8 TANNERS YARD LONDON ROAD BAGSHOT SURREY GU19 5HD ENGLAND |
02/05/192 May 2019 | SECRETARY APPOINTED MRS ELSPETH MARY MACKEGGIE GURNEY |
02/05/192 May 2019 | APPOINTMENT TERMINATED, SECRETARY ARTHUR ROSE |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
17/12/1817 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
17/12/1817 December 2018 | REGISTERED OFFICE CHANGED ON 17/12/2018 FROM THE BLUEBELLS POPHAM LANE NORTH WALTHAM BASINGSTOKE HAMPSHIRE RG25 2BB |
03/05/183 May 2018 | CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
31/07/1731 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
04/05/174 May 2017 | CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
15/08/1615 August 2016 | SECOND FILING OF AR01 WITH A MADE UP DATE OF 25/04/16 |
14/06/1614 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
03/06/163 June 2016 | SECOND FILING FOR FORM AP03 |
18/05/1618 May 2016 | 25/04/16 STATEMENT OF CAPITAL GBP 1 |
17/05/1617 May 2016 | DIRECTOR APPOINTED MR MARK PATRICK GORDON COURAGE |
17/05/1617 May 2016 | SECRETARY APPOINTED MR ARTHUR LEONARD ROSE |
17/05/1617 May 2016 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL GATES |
17/05/1617 May 2016 | APPOINTMENT TERMINATED, DIRECTOR PETER BOON |
17/05/1617 May 2016 | APPOINTMENT TERMINATED, SECRETARY PETER BOON |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/07/1523 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
28/04/1528 April 2015 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
28/04/1528 April 2015 | SAIL ADDRESS CREATED |
28/04/1528 April 2015 | Annual return made up to 25 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
05/09/145 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
29/04/1429 April 2014 | Annual return made up to 25 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
24/03/1424 March 2014 | CURRSHO FROM 30/04/2014 TO 31/03/2014 |
25/04/1325 April 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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