CLOVIS PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
01/08/251 August 2025 NewReturn of final meeting in a members' voluntary winding up

View Document

05/12/245 December 2024 Total exemption full accounts made up to 2024-06-30

View Document

28/10/2428 October 2024 Registered office address changed from Brookside 1 Retreat Drive Caston Attleborough Norfolk NR17 1GZ United Kingdom to 1st Floor, Prospect House Rouen Road Norwich Norfolk NR1 1RE on 2024-10-28

View Document

28/10/2428 October 2024 Appointment of a voluntary liquidator

View Document

28/10/2428 October 2024 Resolutions

View Document

28/10/2428 October 2024 Declaration of solvency

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

23/01/2423 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

06/12/236 December 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

20/02/2320 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

09/12/229 December 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

10/12/2110 December 2021 Confirmation statement made on 2021-11-30 with no updates

View Document

30/11/2130 November 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

09/03/209 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

09/01/199 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

21/02/1821 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

21/02/1721 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

21/12/1521 December 2015 Annual return made up to 25 November 2015 with full list of shareholders

View Document

02/10/152 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

13/03/1513 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

19/12/1419 December 2014 Annual return made up to 25 November 2014 with full list of shareholders

View Document

06/03/146 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JONES / 03/03/2014

View Document

06/03/146 March 2014 REGISTERED OFFICE CHANGED ON 06/03/2014 FROM OAK LODGE VALLEY LANE BUXHALL STOWMARKET SUFFOLK IP14 3EB

View Document

06/03/146 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID JONES / 03/03/2014

View Document

06/12/136 December 2013 SAIL ADDRESS CREATED

View Document

06/12/136 December 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

06/12/136 December 2013 Annual return made up to 25 November 2013 with full list of shareholders

View Document

22/08/1322 August 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

12/12/1212 December 2012 Annual return made up to 25 November 2012 with full list of shareholders

View Document

11/12/1211 December 2012 REGISTERED OFFICE CHANGED ON 11/12/2012 FROM OAK LODGE VALLEY LANE BUXHALL STOWMARKET SUFFOLK IP14 3EB UNITED KINGDOM

View Document

23/01/1223 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JONES / 23/01/2012

View Document

23/01/1223 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID JONES / 23/01/2012

View Document

23/01/1223 January 2012 REGISTERED OFFICE CHANGED ON 23/01/2012 FROM OAK LODGE VALLEY FARM VALLEY LANE BUXHALL STOWMARKET IP14 3EB UNITED KINGDOM

View Document

30/12/1130 December 2011 CURRSHO FROM 30/11/2012 TO 30/06/2012

View Document

25/11/1125 November 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information