CLOVEMERE PROPERTIES LIMITED

Company Documents

DateDescription
26/01/1726 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

26/01/1626 January 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/15

View Document

18/01/1618 January 2016 APPOINTMENT TERMINATED, SECRETARY MAURICE WIESENFELD

View Document

18/01/1618 January 2016 Annual return made up to 10 November 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

16/01/1516 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

14/11/1414 November 2014 Annual return made up to 10 November 2014 with full list of shareholders

View Document

09/06/149 June 2014 DIRECTOR APPOINTED MRS RUTH WOLFF

View Document

09/06/149 June 2014 DIRECTOR APPOINTED MR JACOB BORUCH WOLFF

View Document

09/06/149 June 2014 APPOINTMENT TERMINATED, DIRECTOR DWORA WOLFF

View Document

09/06/149 June 2014 APPOINTMENT TERMINATED, DIRECTOR RALPH WOLFF

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

21/11/1321 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

21/11/1321 November 2013 Annual return made up to 10 November 2013 with full list of shareholders

View Document

23/10/1323 October 2013 REGISTERED OFFICE CHANGED ON 23/10/2013 FROM
32 GREEN LANE
LONDON
NW4 2NG
UNITED KINGDOM

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

24/01/1324 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

28/11/1228 November 2012 Annual return made up to 10 November 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

27/01/1227 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

18/11/1118 November 2011 Annual return made up to 10 November 2011 with full list of shareholders

View Document

06/01/116 January 2011 CURREXT FROM 31/03/2011 TO 30/04/2011

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

21/12/1021 December 2010 CURRSHO FROM 30/04/2011 TO 31/03/2011

View Document

23/11/1023 November 2010 Annual return made up to 10 November 2010 with full list of shareholders

View Document

23/11/1023 November 2010 REGISTERED OFFICE CHANGED ON 23/11/2010 FROM
131 EDGWARE ROAD
LONDON
W2 2AP

View Document

26/02/1026 February 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RALPH WOLFF / 10/11/2009

View Document

18/11/0918 November 2009 Annual return made up to 10 November 2009 with full list of shareholders

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DWORA WOLFF / 10/11/2009

View Document

04/02/094 February 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

20/01/0920 January 2009 RETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 APPOINTMENT TERMINATED SECRETARY IRENE JACOBS

View Document

13/11/0813 November 2008 SECRETARY APPOINTED MAURICE WIESENFELD

View Document

04/04/084 April 2008 DIRECTOR APPOINTED DWORA WOLFF

View Document

12/02/0812 February 2008 DIRECTOR RESIGNED

View Document

29/01/0829 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

18/01/0818 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

18/01/0818 January 2008 RETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS

View Document

18/07/0718 July 2007 REGISTERED OFFICE CHANGED ON 18/07/07 FROM:
124-130 SEYMOUR PLACE
LONDON
W1H 1BG

View Document

25/03/0725 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

18/12/0618 December 2006 RETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

12/12/0512 December 2005 RETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

18/01/0518 January 2005 RETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS

View Document

01/07/041 July 2004 NEW DIRECTOR APPOINTED

View Document

10/06/0410 June 2004 DIRECTOR RESIGNED

View Document

19/02/0419 February 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

05/12/035 December 2003 RETURN MADE UP TO 10/11/03; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

18/12/0218 December 2002 RETURN MADE UP TO 10/11/02; FULL LIST OF MEMBERS

View Document

23/01/0223 January 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

22/11/0122 November 2001 RETURN MADE UP TO 10/11/01; FULL LIST OF MEMBERS

View Document

27/02/0127 February 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

08/12/008 December 2000 RETURN MADE UP TO 10/11/00; FULL LIST OF MEMBERS

View Document

04/03/004 March 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

14/12/9914 December 1999 RETURN MADE UP TO 10/11/99; FULL LIST OF MEMBERS

View Document

17/02/9917 February 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

01/12/981 December 1998 RETURN MADE UP TO 10/11/98; FULL LIST OF MEMBERS

View Document

28/04/9828 April 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

28/11/9728 November 1997 RETURN MADE UP TO 10/11/97; FULL LIST OF MEMBERS

View Document

14/04/9714 April 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

14/01/9714 January 1997 RETURN MADE UP TO 10/11/96; FULL LIST OF MEMBERS

View Document

13/03/9613 March 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

17/11/9517 November 1995 RETURN MADE UP TO 10/11/95; FULL LIST OF MEMBERS

View Document

17/11/9517 November 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/9519 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

30/12/9430 December 1994 RETURN MADE UP TO 10/11/94; FULL LIST OF MEMBERS

View Document

06/06/946 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

07/12/937 December 1993 RETURN MADE UP TO 10/11/93; FULL LIST OF MEMBERS

View Document

13/07/9313 July 1993 DIRECTOR RESIGNED

View Document

13/07/9313 July 1993 NEW DIRECTOR APPOINTED

View Document

01/06/931 June 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

15/12/9215 December 1992 RETURN MADE UP TO 10/11/92; FULL LIST OF MEMBERS

View Document

17/08/9217 August 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

04/12/914 December 1991 RETURN MADE UP TO 10/11/91; FULL LIST OF MEMBERS

View Document

11/06/9111 June 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

07/05/917 May 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

11/12/9011 December 1990 NEW DIRECTOR APPOINTED

View Document

28/08/9028 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/897 December 1989 SECRETARY RESIGNED

View Document

07/12/897 December 1989 RETURN MADE UP TO 10/11/89; FULL LIST OF MEMBERS

View Document

07/12/897 December 1989 NEW SECRETARY APPOINTED

View Document

07/12/897 December 1989 RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS

View Document

06/12/896 December 1989 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

17/10/8917 October 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

12/04/8812 April 1988 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

18/01/8818 January 1988 RETURN MADE UP TO 30/11/87; FULL LIST OF MEMBERS

View Document

04/02/874 February 1987 RETURN MADE UP TO 11/12/86; FULL LIST OF MEMBERS

View Document

10/12/8610 December 1986 FULL ACCOUNTS MADE UP TO 30/04/86

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