CLOVIS PROPERTIES LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 First Gazette notice for compulsory strike-off

View Document

17/06/2517 June 2025 First Gazette notice for compulsory strike-off

View Document

17/12/2417 December 2024 Micro company accounts made up to 2024-03-31

View Document

22/06/2422 June 2024 Compulsory strike-off action has been discontinued

View Document

22/06/2422 June 2024 Compulsory strike-off action has been discontinued

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

18/06/2418 June 2024 First Gazette notice for compulsory strike-off

View Document

18/06/2418 June 2024 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

09/04/239 April 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

09/04/239 April 2023 Current accounting period extended from 2024-03-29 to 2024-03-31

View Document

09/04/239 April 2023 Micro company accounts made up to 2023-03-29

View Document

29/03/2329 March 2023 Annual accounts for year ending 29 Mar 2023

View Accounts

02/12/222 December 2022 Micro company accounts made up to 2022-03-29

View Document

29/03/2229 March 2022 Annual accounts for year ending 29 Mar 2022

View Accounts

19/12/2119 December 2021 Micro company accounts made up to 2021-03-29

View Document

29/03/2129 March 2021 Annual accounts for year ending 29 Mar 2021

View Accounts

18/01/2118 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/03/20

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

29/03/2029 March 2020 Annual accounts for year ending 29 Mar 2020

View Accounts

19/12/1919 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 29/03/19

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

29/03/1929 March 2019 Annual accounts for year ending 29 Mar 2019

View Accounts

26/12/1826 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 29/03/18

View Document

14/04/1814 April 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES

View Document

29/03/1829 March 2018 Annual accounts for year ending 29 Mar 2018

View Accounts

20/03/1820 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 29/03/17

View Document

22/12/1722 December 2017 PREVSHO FROM 30/03/2017 TO 29/03/2017

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

29/03/1729 March 2017 Annual accounts for year ending 29 Mar 2017

View Accounts

21/03/1721 March 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/12/1629 December 2016 PREVSHO FROM 31/03/2016 TO 30/03/2016

View Document

18/04/1618 April 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

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

View Accounts

30/01/1630 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/06/1517 June 2015 COMPANY RESTORED ON 17/06/2015

View Document

17/06/1517 June 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

17/06/1517 June 2015 31/03/13 TOTAL EXEMPTION FULL

View Document

17/06/1517 June 2015 28/03/14 NO CHANGES

View Document

17/06/1517 June 2015 28/03/15 NO CHANGES

View Document

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

View Accounts

15/07/1415 July 2014 STRUCK OFF AND DISSOLVED

View Document

01/04/141 April 2014 FIRST GAZETTE

View Document

12/12/1312 December 2013 REGISTERED OFFICE CHANGED ON 12/12/2013 FROM, 11 BLACKHEATH VILLAGE, BLACKHEATH, LONDON, SE3 9LA

View Document

12/05/1312 May 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

28/03/1228 March 2012 Annual return made up to 28 March 2012 with full list of shareholders

View Document

25/12/1125 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/06/1127 June 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/06/1114 June 2011 DISS40 (DISS40(SOAD))

View Document

13/06/1113 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDRE ROGER CHARLES JACOB / 01/12/2010

View Document

13/06/1113 June 2011 Annual return made up to 28 March 2011 with full list of shareholders

View Document

24/05/1124 May 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

12/04/1112 April 2011 FIRST GAZETTE

View Document

27/07/1027 July 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/05/103 May 2010 Annual return made up to 28 March 2010 with full list of shareholders

View Document

03/05/103 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDRE ROGER CHARLES JACOB / 01/12/2009

View Document

03/05/103 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PIERRE OSWALD PERLADE / 01/12/2009

View Document

30/04/0930 April 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

27/04/0927 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

27/04/0927 April 2009 RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS

View Document

27/04/0927 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

27/04/0927 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRE JACOB / 25/04/2009

View Document

27/04/0927 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID PERLADE / 25/04/2009

View Document

27/04/0927 April 2009 REGISTERED OFFICE CHANGED ON 27/04/2009 FROM, - BLACKHEATH VILLAGE, BLACKHEATH, LONDON, SE3 9LA

View Document

29/01/0929 January 2009 PREVSHO FROM 31/07/2008 TO 31/03/2008

View Document

28/01/0928 January 2009 PREVEXT FROM 31/03/2008 TO 31/07/2008

View Document

09/04/089 April 2008 REGISTERED OFFICE CHANGED ON 09/04/2008 FROM, 11 BLACKHEATH VILLAGE, BLACKHEATH, LONDON, SE3 9LA

View Document

08/04/088 April 2008 REGISTERED OFFICE CHANGED ON 08/04/2008 FROM, 14 NEW STREET, LONDON, EC2M 4HE

View Document

31/03/0831 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRE JACOB / 14/08/2007

View Document

31/03/0831 March 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID PERLADE / 14/08/2007

View Document

31/03/0831 March 2008 RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS

View Document

15/05/0715 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/0710 April 2007 NEW DIRECTOR APPOINTED

View Document

28/03/0728 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