CLAVERDON FIELDS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 NewConfirmation statement made on 2025-08-03 with no updates

View Document

26/03/2526 March 2025 Change of details for Mrs Jilli Margaret Bates as a person with significant control on 2025-03-26

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

03/06/243 June 2024 Statement of capital following an allotment of shares on 2024-02-05

View Document

03/06/243 June 2024 Memorandum and Articles of Association

View Document

03/06/243 June 2024 Resolutions

View Document

03/06/243 June 2024 Resolutions

View Document

27/03/2427 March 2024 Total exemption full accounts made up to 2023-07-31

View Document

30/10/2330 October 2023 Memorandum and Articles of Association

View Document

30/10/2330 October 2023 Resolutions

View Document

30/10/2330 October 2023 Resolutions

View Document

23/10/2323 October 2023 Statement of capital following an allotment of shares on 2023-10-18

View Document

08/09/238 September 2023 Confirmation statement made on 2023-08-03 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

10/03/2310 March 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

02/05/212 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER KATHARINE BATES / 19/04/2021

View Document

02/05/212 May 2021 PSC'S CHANGE OF PARTICULARS / MISS JENNIFER KATHARINE BATES / 12/04/2021

View Document

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

25/01/2125 January 2021 REGISTERED OFFICE CHANGED ON 25/01/2021 FROM 158 EDMUND STREET BIRMINGHAM B3 2HB ENGLAND

View Document

30/09/2030 September 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/04/2029 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

06/06/196 June 2019 PSC'S CHANGE OF PARTICULARS / MRS JENNIFER KATHARINE COULSON / 25/05/2019

View Document

26/04/1926 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

14/01/1914 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER KATHARINE COULSON / 14/01/2019

View Document

13/09/1813 September 2018 REGISTERED OFFICE CHANGED ON 13/09/2018 FROM ELTA HOUSE 27 ROMAN WAY, COLESHILL BIRMINGHAM WEST MIDLANDS B46 1HQ

View Document

06/08/186 August 2018 CESSATION OF JENNIFER KATHARINE COULSON AS A PSC

View Document

06/08/186 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENNIFER KATHARINE COULSON

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES

View Document

29/03/1829 March 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

04/05/174 May 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/16

View Document

09/05/169 May 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/15

View Document

15/04/1615 April 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

12/05/1512 May 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/14

View Document

09/03/159 March 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

06/05/146 May 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/13

View Document

10/04/1410 April 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

19/12/1319 December 2013 PREVEXT FROM 31/03/2013 TO 31/07/2013

View Document

19/12/1319 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER KATHARINE BATES / 19/12/2013

View Document

21/11/1321 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

13/11/1313 November 2013 CURRSHO FROM 31/07/2013 TO 31/03/2012

View Document

28/03/1328 March 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

21/12/1221 December 2012 DIRECTOR APPOINTED JILLI BATES

View Document

21/12/1221 December 2012 DIRECTOR APPOINTED GRAHAM PAUL BATES

View Document

21/12/1221 December 2012 DIRECTOR APPOINTED JENNIFER KATHARINE BATES

View Document

27/11/1227 November 2012 04/04/12 STATEMENT OF CAPITAL GBP 142162

View Document

04/04/124 April 2012 CURREXT FROM 28/02/2013 TO 31/07/2013

View Document

22/02/1222 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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