CLOVER PROPERTY MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/03/2518 March 2025 Micro company accounts made up to 2024-11-30

View Document

20/02/2520 February 2025 Registered office address changed from 9 Elborough Gardens Elborough Weston-Super-Mare BS24 8PL England to First Floor, Unit 9 Morston Court Aisecome Way Weston-Super-Mare BS22 8NG on 2025-02-20

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

28/11/2428 November 2024 Confirmation statement made on 2024-11-17 with no updates

View Document

08/08/248 August 2024 Micro company accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

27/11/2327 November 2023 Confirmation statement made on 2023-11-17 with no updates

View Document

07/03/237 March 2023 Micro company accounts made up to 2022-11-30

View Document

06/12/226 December 2022 Confirmation statement made on 2022-11-17 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

17/11/2117 November 2021 Confirmation statement made on 2021-11-17 with updates

View Document

15/11/2115 November 2021 Termination of appointment of Michael David Alan Brett as a director on 2021-09-06

View Document

23/04/2123 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

29/01/2129 January 2021 CONFIRMATION STATEMENT MADE ON 28/11/20, NO UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

19/03/2019 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

29/11/1929 November 2019 REGISTERED OFFICE CHANGED ON 29/11/2019 FROM 34 CAERNARVON WAY BURNHAM-ON-SEA SOMERSET TA8 2DQ ENGLAND

View Document

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 28/11/19, WITH UPDATES

View Document

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 27/11/19, NO UPDATES

View Document

18/09/1918 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 27/11/17, NO UPDATES

View Document

30/08/1830 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

26/11/1726 November 2017 CONFIRMATION STATEMENT MADE ON 26/11/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

12/01/1712 January 2017 APPOINTMENT TERMINATED, DIRECTOR ANN HEAYES

View Document

17/12/1617 December 2016 CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

22/11/1622 November 2016 REGISTERED OFFICE CHANGED ON 22/11/2016 FROM 3 CLOVER WAY HIGHBRIDGE SOMERSET TA9 3LL

View Document

18/08/1618 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

09/12/159 December 2015 Annual return made up to 12 November 2015 with full list of shareholders

View Document

07/12/157 December 2015 SECOND FILING FOR FORM AP01

View Document

18/11/1418 November 2014 DIRECTOR APPOINTED MR RICHARD PATRICK MATHEWS

View Document

18/11/1418 November 2014 DIRECTOR APPOINTED MR MICHAEL DAVID ALAN BRETT

View Document

18/11/1418 November 2014 DIRECTOR APPOINTED MRS MARIE ESTER BRETT

View Document

18/11/1418 November 2014 DIRECTOR APPOINTED MR JOHN RICHARD MATHEWS

View Document

18/11/1418 November 2014 DIRECTOR APPOINTED MR MARTIN JOHN WITHERS

View Document

18/11/1418 November 2014 DIRECTOR APPOINTED MRS ANN ELIZABETH ALICE HEAYES

View Document

18/11/1418 November 2014 12/11/14 STATEMENT OF CAPITAL GBP 4

View Document

12/11/1412 November 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/11/1412 November 2014 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

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