CLOVERVIEW LIMITED

Company Documents

DateDescription
14/10/2114 October 2021 Confirmation statement made on 2021-10-04 with no updates

View Document

28/07/2128 July 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/06/2030 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES

View Document

21/08/1921 August 2019 SAIL ADDRESS CHANGED FROM: 130 PARK DRIVE, MILTON PARK MILTON ABINGDON OXFORDSHIRE OX14 4SE ENGLAND

View Document

19/08/1919 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

22/01/1922 January 2019 APPOINTMENT TERMINATED, DIRECTOR EMILY-JANE TAYLOR

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES

View Document

14/06/1814 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 REDUCE ISSUED CAPITAL 14/12/2017

View Document

31/12/1731 December 2017 STATEMENT BY DIRECTORS

View Document

31/12/1731 December 2017 31/12/17 STATEMENT OF CAPITAL GBP 1.00

View Document

31/12/1731 December 2017 INTERIM DIVIDEND 14/12/2017

View Document

31/12/1731 December 2017 SOLVENCY STATEMENT DATED 14/12/17

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES

View Document

06/09/176 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

14/09/1614 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/06/1622 June 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 877-INST CREATE CHARGES:EW & NI

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

16/10/1516 October 2015 Annual return made up to 4 October 2015 with full list of shareholders

View Document

16/10/1516 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PIERRE DE CACQUERAY / 15/10/2015

View Document

16/10/1516 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS EMILY-JANE TAYLOR / 15/10/2015

View Document

23/09/1523 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

15/04/1515 April 2015 SECRETARY APPOINTED MR PIERRE DE CACQUERAY

View Document

15/04/1515 April 2015 APPOINTMENT TERMINATED, SECRETARY EMILY-JANE TAYLOR

View Document

13/04/1513 April 2015 REGISTERED OFFICE CHANGED ON 13/04/2015 FROM 100 VICTORIA EMBANKMENT LONDON EC4Y 0DY

View Document

13/04/1513 April 2015 SECRETARY'S CHANGE OF PARTICULARS / MISS EMILY-JANE TAYLOR / 13/04/2015

View Document

13/04/1513 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS EMILY-JANE TAYLOR / 13/04/2015

View Document

13/04/1513 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PIERRE DE CACQUERAY / 13/04/2015

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/10/1428 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PIERRE DE CACQUERAY / 23/10/2014

View Document

28/10/1428 October 2014 SAIL ADDRESS CREATED

View Document

28/10/1428 October 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

07/08/147 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

12/02/1412 February 2014 REGISTERED OFFICE CHANGED ON 12/02/2014 FROM 55/56 RUSSELL SQUARE LONDON WC1B 4HP

View Document

12/02/1412 February 2014 CURRSHO FROM 31/01/2015 TO 31/12/2014

View Document

10/02/1410 February 2014 APPOINTMENT TERMINATED, DIRECTOR NOVA ROBINSON

View Document

10/02/1410 February 2014 APPOINTMENT TERMINATED, SECRETARY ADRIAN ANDREWS

View Document

10/02/1410 February 2014 DIRECTOR APPOINTED MISS EMILY-JANE TAYLOR

View Document

10/02/1410 February 2014 DIRECTOR APPOINTED MR PIERRE DE CACQUERAY

View Document

10/02/1410 February 2014 SECRETARY APPOINTED MISS EMILY-JANE TAYLOR

View Document

20/12/1320 December 2013 Annual return made up to 18 December 2013 with full list of shareholders

View Document

18/12/1318 December 2013 DIRECTOR APPOINTED MRS NOVA JAYNE ROBINSON

View Document

12/12/1312 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

24/10/1324 October 2013 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ROBINSON

View Document

02/08/132 August 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

20/12/1220 December 2012 Annual return made up to 18 December 2012 with full list of shareholders

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

20/01/1220 January 2012 Annual return made up to 18 December 2011 with full list of shareholders

View Document

02/11/112 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

25/08/1125 August 2011 REGISTERED OFFICE CHANGED ON 25/08/2011 FROM NO.3 THE LANCHESTERS 162 FULHAM PALACE ROAD LONDON W6 9ER

View Document

21/06/1121 June 2011 APPOINTMENT TERMINATED, DIRECTOR NOVA ROBINSON

View Document

13/01/1113 January 2011 COMPANY NAME CHANGED CONSTABLE AND COMPANY LIMITED CERTIFICATE ISSUED ON 13/01/11

View Document

13/01/1113 January 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/12/1021 December 2010 Annual return made up to 18 December 2010 with full list of shareholders

View Document

21/12/1021 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / NOVA JAYNE HEATH / 20/12/2010

View Document

27/10/1027 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NOVA JAYNE HEATH / 22/12/2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN WINWOOD ROBINSON / 22/12/2009

View Document

22/12/0922 December 2009 Annual return made up to 18 December 2009 with full list of shareholders

View Document

20/09/0920 September 2009 APPOINTMENT TERMINATED DIRECTOR JAN CHAMIER

View Document

30/03/0930 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

21/01/0921 January 2009 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

08/01/088 January 2008 RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS

View Document

21/05/0721 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

18/01/0718 January 2007 RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

08/03/068 March 2006 RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 DIRECTOR RESIGNED

View Document

05/12/055 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

05/01/055 January 2005 RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 NEW DIRECTOR APPOINTED

View Document

23/09/0423 September 2004 NEW DIRECTOR APPOINTED

View Document

11/06/0411 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

07/02/047 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

30/12/0330 December 2003 RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS

View Document

29/01/0329 January 2003 RETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS

View Document

08/10/028 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

13/06/0213 June 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/01/0214 January 2002 NEW DIRECTOR APPOINTED

View Document

04/01/024 January 2002 RETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS

View Document

03/12/013 December 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

17/01/0117 January 2001 RETURN MADE UP TO 18/12/00; CHANGE OF MEMBERS

View Document

20/11/0020 November 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

19/07/0019 July 2000 DIRECTOR RESIGNED

View Document

17/04/0017 April 2000 DIRECTOR RESIGNED

View Document

19/01/0019 January 2000 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/01/00

View Document

17/01/0017 January 2000 RETURN MADE UP TO 18/12/99; NO CHANGE OF MEMBERS

View Document

10/01/0010 January 2000 DIRECTOR RESIGNED

View Document

12/11/9912 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

15/01/9915 January 1999 RETURN MADE UP TO 18/12/98; FULL LIST OF MEMBERS

View Document

08/07/988 July 1998 NEW DIRECTOR APPOINTED

View Document

03/07/983 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

15/04/9815 April 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/9816 January 1998 RETURN MADE UP TO 18/12/97; FULL LIST OF MEMBERS

View Document

10/01/9810 January 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/09/9711 September 1997 DIRECTOR RESIGNED

View Document

28/08/9728 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/9713 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

22/01/9722 January 1997 DIRECTOR RESIGNED

View Document

16/01/9716 January 1997 RETURN MADE UP TO 18/12/96; FULL LIST OF MEMBERS

View Document

01/07/961 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

31/05/9631 May 1996 DIRECTOR RESIGNED

View Document

22/01/9622 January 1996 RETURN MADE UP TO 18/12/95; FULL LIST OF MEMBERS

View Document

26/10/9526 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

05/09/955 September 1995 NEW DIRECTOR APPOINTED

View Document

17/03/9517 March 1995 DIRECTOR RESIGNED

View Document

28/12/9428 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

28/12/9428 December 1994 RETURN MADE UP TO 18/12/94; NO CHANGE OF MEMBERS

View Document

31/10/9431 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

05/01/945 January 1994 RETURN MADE UP TO 18/12/93; NO CHANGE OF MEMBERS

View Document

24/11/9324 November 1993 NEW DIRECTOR APPOINTED

View Document

20/09/9320 September 1993 DIRECTOR RESIGNED

View Document

06/05/936 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

05/01/935 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/935 January 1993 RETURN MADE UP TO 18/12/92; FULL LIST OF MEMBERS

View Document

04/11/924 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

09/06/929 June 1992 NEW DIRECTOR APPOINTED

View Document

02/06/922 June 1992 DIRECTOR RESIGNED

View Document

21/05/9221 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/01/9231 January 1992 NEW DIRECTOR APPOINTED

View Document

21/01/9221 January 1992 RETURN MADE UP TO 18/12/91; NO CHANGE OF MEMBERS

View Document

06/11/916 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

19/07/9119 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/07/9119 July 1991 NEW DIRECTOR APPOINTED

View Document

18/10/9018 October 1990 RETURN MADE UP TO 14/09/90; FULL LIST OF MEMBERS

View Document

27/09/9027 September 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

27/09/9027 September 1990 REGISTERED OFFICE CHANGED ON 27/09/90 FROM: 10 ORANGE ST LEICESTER SQUARE LONDON WC WC2H 7EG

View Document

22/12/8922 December 1989 RETURN MADE UP TO 18/12/89; FULL LIST OF MEMBERS

View Document

22/12/8922 December 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

03/10/893 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/11/8828 November 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

28/11/8828 November 1988 RETURN MADE UP TO 08/11/88; FULL LIST OF MEMBERS

View Document

16/11/8716 November 1987 NEW DIRECTOR APPOINTED

View Document

16/11/8716 November 1987 RETURN MADE UP TO 04/11/87; FULL LIST OF MEMBERS

View Document

16/11/8716 November 1987 NEW DIRECTOR APPOINTED

View Document

16/11/8716 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

23/09/8623 September 1986 RETURN MADE UP TO 24/07/86; FULL LIST OF MEMBERS

View Document

23/09/8623 September 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

07/10/837 October 1983 ANNUAL ACCOUNTS MADE UP DATE 31/12/82

View Document

20/12/8220 December 1982 ANNUAL ACCOUNTS MADE UP DATE 31/12/81

View Document

31/12/8131 December 1981 ANNUAL RETURN MADE UP TO 26/10/81

View Document

06/04/556 April 1955 ALTER MEM AND ARTS

View Document

29/06/0929 June 1909 CERTIFICATE OF INCORPORATION

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