CLOVER PROPERTIES LIMITED

Company Documents

DateDescription
08/12/238 December 2023 Final Gazette dissolved following liquidation

View Document

08/12/238 December 2023 Final Gazette dissolved following liquidation

View Document

08/09/238 September 2023 Return of final meeting in a members' voluntary winding up

View Document

20/02/2320 February 2023 Liquidators' statement of receipts and payments to 2022-12-14

View Document

05/01/225 January 2022 Resolutions

View Document

05/01/225 January 2022 Resolutions

View Document

05/01/225 January 2022 Registered office address changed from 10 Millennium Way Pride Park Derby DE24 8HP England to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 2022-01-05

View Document

05/01/225 January 2022 Declaration of solvency

View Document

05/01/225 January 2022 Appointment of a voluntary liquidator

View Document

30/12/2130 December 2021 Register inspection address has been changed to 10 Millennium Way Pride Park Derby DE24 8HP

View Document

30/11/2130 November 2021 Satisfaction of charge 9 in full

View Document

30/11/2130 November 2021 Satisfaction of charge 6 in full

View Document

30/11/2130 November 2021 Satisfaction of charge 4 in full

View Document

30/11/2130 November 2021 Satisfaction of charge 3 in full

View Document

30/11/2130 November 2021 Satisfaction of charge 2 in full

View Document

30/11/2130 November 2021 Satisfaction of charge 5 in full

View Document

30/11/2130 November 2021 Satisfaction of charge 7 in full

View Document

30/11/2130 November 2021 Satisfaction of charge 8 in full

View Document

29/11/2129 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

16/06/2116 June 2021 Previous accounting period extended from 2020-09-30 to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/06/2030 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 06/01/20, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

20/06/1920 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, WITH UPDATES

View Document

04/01/194 January 2019 REGISTERED OFFICE CHANGED ON 04/01/2019 FROM 10 MILLENNIUM WAY PRIDE PARK DERBY DE24 8HP ENGLAND

View Document

16/10/1816 October 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS KATHRINE LILIAN CUTTS / 18/09/2018

View Document

16/10/1816 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE NIGEL CUTTS / 18/09/2018

View Document

16/10/1816 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHRINE LILIAN CUTTS / 18/09/2018

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

18/09/1818 September 2018 REGISTERED OFFICE CHANGED ON 18/09/2018 FROM NORMANTON HOUSE OLD MELTON ROAD NORMANTON-ON-THE-WOLDS NOTTINGHAM NOTTS NG12 5NN

View Document

01/06/181 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

28/06/1728 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

23/06/1623 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

22/01/1622 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

08/01/158 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

03/10/143 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/09/1424 September 2014 CURRSHO FROM 31/12/2014 TO 30/09/2014

View Document

16/01/1416 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

15/01/1315 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/01/1219 January 2012 APPOINTMENT TERMINATED, DIRECTOR LOUISE CUTTS

View Document

19/01/1219 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

26/01/1126 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/01/1010 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHRINE LILIAN CUTTS / 31/12/2009

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARA CHRISTABEL BARRY / 31/12/2009

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE VICTORIA CUTTS / 31/12/2009

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE NIGEL CUTTS / 31/12/2009

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE EMMA WALKER / 31/12/2009

View Document

23/10/0923 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

15/01/0915 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE WALKER / 20/06/2008

View Document

28/10/0828 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

29/01/0829 January 2008 RETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

26/01/0726 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

31/01/0631 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

21/01/0521 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

09/01/049 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

31/01/0331 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

28/05/0228 May 2002 £ IC 100/77 31/03/02 £ SR [email protected]=23

View Document

16/01/0216 January 2002 ACC. REF. DATE EXTENDED FROM 30/06/01 TO 31/12/01

View Document

15/01/0215 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

30/04/0130 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

17/01/0117 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

10/05/0010 May 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/05/002 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

18/04/0018 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/0026 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

30/04/9930 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

27/01/9927 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

01/05/981 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

20/01/9820 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

23/06/9723 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

26/01/9726 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

18/01/9618 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

15/01/9615 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

27/01/9527 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/9527 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

05/12/945 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

19/01/9419 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/9419 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

27/09/9327 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

05/03/935 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

05/03/935 March 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

21/09/9221 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

13/03/9213 March 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

27/11/9127 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

04/06/914 June 1991 FULL GROUP ACCOUNTS MADE UP TO 30/06/90

View Document

22/01/9122 January 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

14/05/9014 May 1990 REGISTERED OFFICE CHANGED ON 14/05/90 FROM: CASTLE HOUSE 74 ST JAMESS STREET NOTTINGHAM NG1 6EW

View Document

30/03/9030 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/9019 February 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

25/01/9025 January 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

16/02/8916 February 1989 RETURN MADE UP TO 13/12/88; FULL LIST OF MEMBERS

View Document

16/02/8916 February 1989 FULL GROUP ACCOUNTS MADE UP TO 30/06/88

View Document

22/12/8822 December 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

06/10/886 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/8818 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

21/09/8721 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/8714 July 1987 RETURN MADE UP TO 27/10/86; FULL LIST OF MEMBERS

View Document

14/07/8714 July 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

03/07/873 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/873 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/8625 October 1986 RETURN MADE UP TO 30/12/85; FULL LIST OF MEMBERS

View Document

25/10/8625 October 1986 REGISTERED OFFICE CHANGED ON 25/10/86 FROM: 8 CLARENDON STREET NOTTINGHAM NG1 5H0

View Document

03/07/863 July 1986 FULL ACCOUNTS MADE UP TO 30/06/85

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