CLOVERLEYS LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 Director's details changed for Miss Sarah Nicole Burns on 2022-01-31

View Document

10/07/2510 July 2025 Change of details for Sarah Nicole Burns as a person with significant control on 2022-01-31

View Document

10/07/2510 July 2025 Change of details for a person with significant control

View Document

10/07/2510 July 2025 Change of details for a person with significant control

View Document

10/07/2510 July 2025 Director's details changed for Mrs Carol Anne Burns on 2023-08-03

View Document

10/07/2510 July 2025 Director's details changed for Miss Sarah Nicole Cooke on 2022-01-31

View Document

10/07/2510 July 2025 Director's details changed for Miss Sarah Nicole Burns on 2025-03-14

View Document

09/07/259 July 2025 Change of details for Sarah Nicole Burns as a person with significant control on 2022-01-31

View Document

09/07/259 July 2025 Director's details changed for Dr Laura Jane Rawlins on 2019-11-30

View Document

09/07/259 July 2025 Change of details for Dr Laura Jane Rawlins as a person with significant control on 2019-11-30

View Document

09/07/259 July 2025 Director's details changed for Dr Laura Jane Rawlins on 2025-07-09

View Document

11/05/2511 May 2025 Confirmation statement made on 2025-05-09 with updates

View Document

23/11/2423 November 2024 Micro company accounts made up to 2024-03-31

View Document

19/05/2419 May 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

19/05/2419 May 2024 Appointment of Mr Colin Robert Burns as a director on 2024-05-19

View Document

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

View Accounts

03/08/233 August 2023 Director's details changed for Mrs Carol Anne Burns on 2023-08-03

View Document

30/07/2330 July 2023 Change of details for Mrs Carol Anne Burns as a person with significant control on 2023-07-30

View Document

30/07/2330 July 2023 Registered office address changed from 8 Wellfields Loughton Essex IG10 1NX to 5 Templemead Gerrards Cross SL9 7EZ on 2023-07-30

View Document

30/07/2330 July 2023 Change of details for Mr Colin Robert Burns as a person with significant control on 2023-07-30

View Document

30/06/2330 June 2023 Micro company accounts made up to 2023-03-31

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

14/05/2314 May 2023 Change of details for Mrs Carol Anne Burns as a person with significant control on 2016-04-06

View Document

05/05/235 May 2023 Change of details for Mr Colin Robert Burns as a person with significant control on 2016-04-06

View Document

29/04/2329 April 2023 Cessation of Laura Jane Rawlins as a person with significant control on 2023-03-28

View Document

01/04/231 April 2023 Cessation of Sarah Nicole Burns as a person with significant control on 2023-03-28

View Document

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

View Accounts

29/01/2329 January 2023 Notification of Colin Robert Burns as a person with significant control on 2016-04-06

View Document

29/01/2329 January 2023 Notification of Carol Anne Burns as a person with significant control on 2016-04-06

View Document

02/01/232 January 2023 Appointment of Mr Colin Robert Burns as a secretary on 2022-12-30

View Document

11/12/2211 December 2022 Micro company accounts made up to 2022-03-31

View Document

21/05/2221 May 2022 Confirmation statement made on 2022-05-09 with no updates

View Document

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

View Accounts

11/12/2111 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

20/12/2020 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

09/05/209 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES

View Document

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

View Accounts

22/12/1922 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

27/04/1927 April 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, WITH UPDATES

View Document

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

View Accounts

26/12/1826 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

07/04/187 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

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

View Accounts

05/01/185 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAURA RAWLINS

View Document

05/01/185 January 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/01/2018

View Document

05/01/185 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH NICOLE BURNS

View Document

24/12/1724 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

16/11/1716 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR LAURA JANE RAWLINS / 29/08/2014

View Document

16/11/1716 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR LAURA JANE RAWLINS / 29/08/2014

View Document

01/04/171 April 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

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

View Accounts

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/04/162 April 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

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

View Accounts

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

30/03/1530 March 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

28/03/1528 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS LAURA JANE BURNS / 29/08/2014

View Document

20/12/1420 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

28/03/1428 March 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/04/131 April 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

04/12/124 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/04/125 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

31/03/1231 March 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

12/12/1112 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/04/1126 April 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

25/04/1125 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH NICOLE BURNS / 01/09/2010

View Document

25/04/1125 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS LAURA JANE BURNS / 01/09/2010

View Document

02/04/112 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/12/1010 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/12/105 December 2010 REGISTERED OFFICE CHANGED ON 05/12/2010 FROM 3 CLOVERLEYS LOUGHTON ESSEX IG10 4EH

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROL ANNE ANNE BURNS / 31/08/2010

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROL ANNE BURNS / 31/08/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS LAURA BURNS / 26/03/2010

View Document

29/03/1029 March 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

28/03/1028 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROL ANNE BURNS / 26/03/2010

View Document

28/03/1028 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH NICOLE BURNS / 26/03/2010

View Document

05/03/105 March 2010 APPOINTMENT TERMINATED, SECRETARY COLIN BURNS

View Document

15/10/0915 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/03/0930 March 2009 DIRECTOR APPOINTED MISS SARAH NICOLE BURNS

View Document

30/03/0930 March 2009 DIRECTOR APPOINTED MISS LAURA JANE BURNS

View Document

30/03/0930 March 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

31/03/0831 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / CAROL BURNS / 29/03/2008

View Document

31/03/0831 March 2008 APPOINTMENT TERMINATED DIRECTOR COLIN BURNS

View Document

31/03/0831 March 2008 RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS

View Document

26/03/0726 March 2007 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