CLOVER PRODUCTIONS LIMITED

Company Documents

DateDescription
11/09/1811 September 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/07/1831 July 2018 FIRST GAZETTE

View Document

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES

View Document

30/05/1730 May 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

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

22/02/1622 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS FEARNE COTTON / 01/09/2015

View Document

21/08/1521 August 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

08/08/148 August 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

13/08/1313 August 2013 Annual return made up to 8 August 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

09/04/139 April 2013 CORPORATE SECRETARY APPOINTED CHATEL REGISTRARS LIMITED

View Document

09/04/139 April 2013 APPOINTMENT TERMINATED, SECRETARY FEARNE COTTON

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

22/08/1222 August 2012 Annual return made up to 8 August 2012 with full list of shareholders

View Document

04/05/124 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

29/03/1229 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS FEARNE COTTON / 29/03/2012

View Document

29/03/1229 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MISS FEARNE COTTON / 29/03/2012

View Document

10/08/1110 August 2011 Annual return made up to 8 August 2011 with full list of shareholders

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

27/08/1027 August 2010 Annual return made up to 8 August 2010 with full list of shareholders

View Document

27/08/1027 August 2010 SECRETARY'S CHANGE OF PARTICULARS / FEARNE COTTON / 08/08/2010

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS FEARNE COTTON / 08/08/2010

View Document

24/04/1024 April 2010 REGISTERED OFFICE CHANGED ON 24/04/2010 FROM 2 WATER COURT WATER STREET BIRMINGHAM B3 1HP

View Document

08/08/098 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