CLOVERLEAF CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/02/2517 February 2025 Confirmation statement made on 2025-02-17 with no updates

View Document

17/02/2517 February 2025 Change of details for Mr David Batty as a person with significant control on 2022-02-22

View Document

05/12/245 December 2024 Total exemption full accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

27/02/2427 February 2024 Confirmation statement made on 2024-02-17 with no updates

View Document

06/12/236 December 2023 Total exemption full accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

03/03/233 March 2023 Confirmation statement made on 2023-02-17 with updates

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

25/03/2225 March 2022 Cessation of Bethan Jane Batty as a person with significant control on 2021-12-07

View Document

03/03/223 March 2022 Confirmation statement made on 2022-02-17 with updates

View Document

25/02/2225 February 2022 Termination of appointment of Bethan Jane Batty as a director on 2021-12-07

View Document

25/02/2225 February 2022 Termination of appointment of Bethan Jane Batty as a secretary on 2021-12-07

View Document

05/01/225 January 2022 Total exemption full accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

06/01/216 January 2021 05/04/20 TOTAL EXEMPTION FULL

View Document

10/12/2010 December 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID BATTY / 10/12/2020

View Document

10/12/2010 December 2020 PSC'S CHANGE OF PARTICULARS / MRS BETHAN JANE BATTY / 10/12/2020

View Document

10/12/2010 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BATTY / 10/12/2020

View Document

10/12/2010 December 2020 REGISTERED OFFICE CHANGED ON 10/12/2020 FROM 53 HALL STREET STOURBRIDGE WEST MIDLANDS DY8 2JE

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES

View Document

19/12/1919 December 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

02/03/192 March 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES

View Document

02/01/192 January 2019 05/04/18 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES

View Document

18/12/1718 December 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

15/03/1615 March 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

24/12/1524 December 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

31/03/1531 March 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

25/04/1425 April 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

19/04/1319 April 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

17/01/1317 January 2013 REGISTERED OFFICE CHANGED ON 17/01/2013 FROM 11 PARK ROAD WEST WOLLASTON STOURBRIDGE WEST MIDLANDS DY8 3NG UNITED KINGDOM

View Document

17/01/1317 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS BETHAN JANE BATTY / 17/01/2013

View Document

17/01/1317 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS BETHAN JANE BATTY / 17/01/2013

View Document

17/01/1317 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BATTY / 17/01/2013

View Document

13/12/1213 December 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

27/09/1227 September 2012 DIRECTOR APPOINTED MRS BETHAN JANE BATTY

View Document

26/09/1226 September 2012 18/05/12 STATEMENT OF CAPITAL GBP 99

View Document

18/04/1218 April 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

21/11/1121 November 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

04/04/114 April 2011 Annual return made up to 17 February 2011 with full list of shareholders

View Document

25/09/1025 September 2010 CURREXT FROM 28/02/2011 TO 05/04/2011

View Document

17/02/1017 February 2010 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