CLOVER HOUSE (WHITSTABLE) LIMITED

Company Documents

DateDescription
11/06/2411 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

11/06/2411 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

26/03/2426 March 2024 First Gazette notice for voluntary strike-off

View Document

26/03/2426 March 2024 First Gazette notice for voluntary strike-off

View Document

19/03/2419 March 2024 Application to strike the company off the register

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-03-12 with updates

View Document

15/06/2315 June 2023 Total exemption full accounts made up to 2022-10-30

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-03-12 with updates

View Document

30/10/2230 October 2022 Annual accounts for year ending 30 Oct 2022

View Accounts

02/03/222 March 2022 Cessation of Mark William Quinn as a person with significant control on 2021-02-26

View Document

02/03/222 March 2022 Change of details for Mr George Archibald Wilson as a person with significant control on 2021-02-26

View Document

02/03/222 March 2022 Termination of appointment of Mark William Quinn as a director on 2021-02-26

View Document

30/10/2130 October 2021 Annual accounts for year ending 30 Oct 2021

View Accounts

30/07/2130 July 2021 Total exemption full accounts made up to 2020-10-30

View Document

30/10/2030 October 2020 Annual accounts for year ending 30 Oct 2020

View Accounts

30/10/1930 October 2019 Annual accounts for year ending 30 Oct 2019

View Accounts

29/07/1929 July 2019 30/10/18 TOTAL EXEMPTION FULL

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES

View Document

30/10/1830 October 2018 Annual accounts for year ending 30 Oct 2018

View Accounts

30/07/1830 July 2018 30/10/17 TOTAL EXEMPTION FULL

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES

View Document

30/10/1730 October 2017 Annual accounts for year ending 30 Oct 2017

View Accounts

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

12/05/1712 May 2017 30/10/16 TOTAL EXEMPTION FULL

View Document

15/02/1715 February 2017 PREVSHO FROM 31/10/2016 TO 30/10/2016

View Document

14/02/1714 February 2017 PREVEXT FROM 31/05/2016 TO 31/10/2016

View Document

30/10/1630 October 2016 Annual accounts for year ending 30 Oct 2016

View Accounts

31/05/1631 May 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

17/09/1517 September 2015 12/06/15 STATEMENT OF CAPITAL GBP 2

View Document

07/08/157 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 095911860002

View Document

07/08/157 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 095911860001

View Document

06/08/156 August 2015 APPOINTMENT TERMINATED, DIRECTOR MARK QUINN

View Document

06/08/156 August 2015 DIRECTOR APPOINTED MR MARK WILLIAM QUINN

View Document

12/06/1512 June 2015 DIRECTOR APPOINTED MR GEORGE ARCHIBALD WILSON

View Document

12/06/1512 June 2015 12/06/15 STATEMENT OF CAPITAL GBP 1

View Document

12/06/1512 June 2015 REGISTERED OFFICE CHANGED ON 12/06/2015 FROM 77 BEKESBOURNE LANE CANTERBURY CT3 1UZ ENGLAND

View Document

14/05/1514 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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