CLEAVE WOOD DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 NewConfirmation statement made on 2025-08-14 with no updates

View Document

30/05/2530 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

16/08/2416 August 2024 Confirmation statement made on 2024-08-14 with no updates

View Document

30/05/2430 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

11/05/2411 May 2024 Registered office address changed from 24 Cecil Avenue Bournemouth Dorset BH8 9EJ to 3 Shaftesbury Close West Moors Ferndown BH22 0DZ on 2024-05-11

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

17/08/2317 August 2023 Confirmation statement made on 2023-08-14 with updates

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

11/11/2111 November 2021 Satisfaction of charge 069917130004 in full

View Document

11/11/2111 November 2021 Satisfaction of charge 069917130005 in full

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

06/08/216 August 2021 Appointment of Mark Taylor as a director on 2021-07-06

View Document

12/04/2112 April 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

25/02/2125 February 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069917130003

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, WITH UPDATES

View Document

11/06/2011 June 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

06/04/206 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 069917130004

View Document

06/04/206 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 069917130005

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, WITH UPDATES

View Document

29/05/1929 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

01/04/191 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 069917130003

View Document

14/09/1814 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069917130001

View Document

14/09/1814 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069917130002

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES

View Document

29/06/1829 June 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, NO UPDATES

View Document

02/08/172 August 2017 DISS40 (DISS40(SOAD))

View Document

01/08/171 August 2017 FIRST GAZETTE

View Document

26/07/1726 July 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

21/04/1621 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

14/08/1514 August 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

10/07/1510 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 069917130002

View Document

07/05/157 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 069917130001

View Document

22/02/1522 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

15/08/1415 August 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

28/03/1428 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

14/08/1314 August 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

17/01/1317 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

15/08/1215 August 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document

10/02/1210 February 2012 APPOINTMENT TERMINATED, DIRECTOR TERENCE EATON

View Document

13/01/1213 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

29/09/1129 September 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

21/07/1121 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

13/07/1113 July 2011 REGISTERED OFFICE CHANGED ON 13/07/2011 FROM SOMERTON LODGE, 11 LANCOCK STREET ROCKWELL GREEN WELLINGTON SOMERSET TA21 9RS

View Document

17/09/1017 September 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

11/11/0911 November 2009 DIRECTOR APPOINTED LEON GODDARD

View Document

11/11/0911 November 2009 DIRECTOR APPOINTED LAURA ELIZABETH HANSFORD

View Document

14/08/0914 August 2009 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