CLOVER & THISTLE LIMITED

Company Documents

DateDescription
08/05/258 May 2025 Confirmation statement made on 2025-04-25 with no updates

View Document

01/05/251 May 2025 Appointment of Mrs Hazel Bedford as a director on 2025-05-01

View Document

01/05/251 May 2025 Termination of appointment of Mark Patrick Gordon Courage as a secretary on 2025-04-30

View Document

01/05/251 May 2025 Termination of appointment of Mark Patrick Gordon Courage as a director on 2025-04-30

View Document

01/05/251 May 2025 Appointment of Mrs Hazel Bedford as a secretary on 2025-05-01

View Document

19/11/2419 November 2024 Accounts for a dormant company made up to 2024-03-31

View Document

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

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-04-25 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

01/02/241 February 2024 Accounts for a dormant company made up to 2023-03-31

View Document

06/06/236 June 2023 Confirmation statement made on 2023-04-25 with no updates

View Document

06/06/236 June 2023 Appointment of Mr Mark Patrick Gordon Courage as a secretary on 2023-06-01

View Document

06/06/236 June 2023 Termination of appointment of Elspeth Mary Mackeggie Gurney as a secretary on 2023-06-01

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/12/2213 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/12/2131 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 31/03/20 UNAUDITED ABRIDGED

View Document

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/03/2026 March 2020 DIRECTOR APPOINTED MR DEREK ALLAN GURNEY

View Document

17/12/1917 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES

View Document

09/05/199 May 2019 SAIL ADDRESS CHANGED FROM: 8 TANNERS YARD LONDON ROAD BAGSHOT SURREY GU19 5HD ENGLAND

View Document

02/05/192 May 2019 SECRETARY APPOINTED MRS ELSPETH MARY MACKEGGIE GURNEY

View Document

02/05/192 May 2019 APPOINTMENT TERMINATED, SECRETARY ARTHUR ROSE

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/12/1817 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

17/12/1817 December 2018 REGISTERED OFFICE CHANGED ON 17/12/2018 FROM THE BLUEBELLS POPHAM LANE NORTH WALTHAM BASINGSTOKE HAMPSHIRE RG25 2BB

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

31/07/1731 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/08/1615 August 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 25/04/16

View Document

14/06/1614 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/06/163 June 2016 SECOND FILING FOR FORM AP03

View Document

18/05/1618 May 2016 25/04/16 STATEMENT OF CAPITAL GBP 1

View Document

17/05/1617 May 2016 DIRECTOR APPOINTED MR MARK PATRICK GORDON COURAGE

View Document

17/05/1617 May 2016 SECRETARY APPOINTED MR ARTHUR LEONARD ROSE

View Document

17/05/1617 May 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GATES

View Document

17/05/1617 May 2016 APPOINTMENT TERMINATED, DIRECTOR PETER BOON

View Document

17/05/1617 May 2016 APPOINTMENT TERMINATED, SECRETARY PETER BOON

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/07/1523 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Document

28/04/1528 April 2015 SAIL ADDRESS CREATED

View Document

28/04/1528 April 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

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

View Document

29/04/1429 April 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/03/1424 March 2014 CURRSHO FROM 30/04/2014 TO 31/03/2014

View Document

25/04/1325 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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