TIME OWNERSHIP LOS CLAVELES (MANAGEMENT) LIMITED

Company Documents

DateDescription
16/01/2516 January 2025 Confirmation statement made on 2024-12-20 with no updates

View Document

16/01/2516 January 2025 Accounts for a dormant company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/12/2423 December 2024 Appointment of Director Ignacio Barrau Puig German Castro Pereira as a director on 2024-12-16

View Document

08/01/248 January 2024 Confirmation statement made on 2024-01-01 with no updates

View Document

08/01/248 January 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

09/01/239 January 2023 Accounts for a dormant company made up to 2022-12-31

View Document

09/01/239 January 2023 Confirmation statement made on 2023-01-01 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

18/01/2218 January 2022 Confirmation statement made on 2022-01-01 with no updates

View Document

18/01/2218 January 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/01/2114 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

14/01/2114 January 2021 CONFIRMATION STATEMENT MADE ON 01/01/21, NO UPDATES

View Document

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

View Accounts

23/01/2023 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 01/01/20, NO UPDATES

View Document

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

View Accounts

14/01/1914 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 01/01/19, NO UPDATES

View Document

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

View Accounts

16/01/1816 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 01/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

24/03/1724 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES

View Document

23/03/1723 March 2017 DIRECTOR APPOINTED DIRECTOR GERMAN CASTRO PEREIRA

View Document

23/03/1723 March 2017 APPOINTMENT TERMINATED, DIRECTOR IVAN PENGELLY

View Document

23/03/1723 March 2017 APPOINTMENT TERMINATED, SECRETARY IAN CRANE

View Document

23/03/1723 March 2017 SECRETARY APPOINTED SECRETARY ANA LUISA MARTIN GORRIN

View Document

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

View Accounts

18/01/1618 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

18/01/1618 January 2016 Annual return made up to 1 January 2016 with full list of shareholders

View Document

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

View Accounts

05/01/155 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

05/01/155 January 2015 Annual return made up to 1 January 2015 with full list of shareholders

View Document

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

View Accounts

20/01/1420 January 2014 Annual return made up to 1 January 2014 with full list of shareholders

View Document

20/01/1420 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

08/01/138 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

08/01/138 January 2013 Annual return made up to 1 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/02/1227 February 2012 Annual return made up to 1 January 2012 with full list of shareholders

View Document

24/01/1224 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

24/01/1224 January 2012 REGISTERED OFFICE CHANGED ON 24/01/2012 FROM 24 GLAVE AVENUE WALLACE PARK STIRLING FK7 7XF

View Document

13/05/1113 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

13/04/1113 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

24/01/1124 January 2011 Annual return made up to 1 January 2011 with full list of shareholders

View Document

21/01/1021 January 2010 Annual return made up to 1 January 2010 with full list of shareholders

View Document

02/02/092 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

26/01/0926 January 2009 RETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

22/01/0822 January 2008 RETURN MADE UP TO 01/01/08; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 RETURN MADE UP TO 01/01/07; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

24/03/0624 March 2006 REGISTERED OFFICE CHANGED ON 24/03/06 FROM: 98 LAND STREET KEITH MORAY AB55 5AN

View Document

10/02/0610 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

31/01/0631 January 2006 RETURN MADE UP TO 01/01/06; FULL LIST OF MEMBERS

View Document

30/01/0530 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

30/01/0530 January 2005 RETURN MADE UP TO 01/01/05; FULL LIST OF MEMBERS

View Document

09/02/049 February 2004 RETURN MADE UP TO 01/01/04; FULL LIST OF MEMBERS

View Document

09/02/049 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

26/03/0326 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

30/01/0330 January 2003 RETURN MADE UP TO 01/01/03; FULL LIST OF MEMBERS

View Document

11/03/0211 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

24/01/0224 January 2002 RETURN MADE UP TO 01/01/02; FULL LIST OF MEMBERS

View Document

27/02/0127 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

28/01/0128 January 2001 RETURN MADE UP TO 01/01/01; FULL LIST OF MEMBERS

View Document

28/01/0128 January 2001 REGISTERED OFFICE CHANGED ON 28/01/01 FROM: 217 REDFORD ROAD EDINBURGH EH13 9NH

View Document

28/01/0128 January 2001 REGISTERED OFFICE CHANGED ON 28/01/01

View Document

06/03/006 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

17/02/0017 February 2000 NEW DIRECTOR APPOINTED

View Document

30/01/0030 January 2000 RETURN MADE UP TO 01/01/00; FULL LIST OF MEMBERS

View Document

30/01/0030 January 2000 REGISTERED OFFICE CHANGED ON 30/01/00 FROM: 28 BARNTON GROVE EDINBURGH EH4 6BT

View Document

17/01/0017 January 2000 NEW SECRETARY APPOINTED

View Document

17/01/0017 January 2000 SECRETARY RESIGNED

View Document

17/01/0017 January 2000 DIRECTOR RESIGNED

View Document

20/08/9920 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

29/01/9929 January 1999 RETURN MADE UP TO 01/01/99; NO CHANGE OF MEMBERS

View Document

22/06/9822 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

17/02/9817 February 1998 RETURN MADE UP TO 01/01/98; FULL LIST OF MEMBERS

View Document

07/10/977 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

11/09/9711 September 1997 DIRECTOR RESIGNED

View Document

06/03/976 March 1997 RETURN MADE UP TO 01/01/97; NO CHANGE OF MEMBERS

View Document

22/10/9622 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

17/06/9617 June 1996 DIRECTOR RESIGNED

View Document

06/03/966 March 1996 SECRETARY RESIGNED

View Document

26/01/9626 January 1996 RETURN MADE UP TO 01/01/96; FULL LIST OF MEMBERS

View Document

13/10/9513 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

05/09/955 September 1995 SECRETARY'S PARTICULARS CHANGED

View Document

03/05/953 May 1995 DIRECTOR RESIGNED

View Document

03/05/953 May 1995 NEW DIRECTOR APPOINTED

View Document

03/05/953 May 1995 NEW DIRECTOR APPOINTED

View Document

27/01/9527 January 1995 RETURN MADE UP TO 01/01/95; NO CHANGE OF MEMBERS

View Document

13/01/9513 January 1995 DIRECTOR RESIGNED

View Document

11/07/9411 July 1994 NEW SECRETARY APPOINTED

View Document

11/07/9411 July 1994 NEW SECRETARY APPOINTED

View Document

26/05/9426 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

09/03/949 March 1994 RETURN MADE UP TO 04/03/94; NO CHANGE OF MEMBERS

View Document

08/10/938 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

08/10/938 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/935 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/935 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/9330 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

09/03/939 March 1993 RETURN MADE UP TO 04/03/93; FULL LIST OF MEMBERS

View Document

18/11/9218 November 1992 NEW DIRECTOR APPOINTED

View Document

13/10/9213 October 1992 NEW DIRECTOR APPOINTED

View Document

12/10/9212 October 1992 DIRECTOR RESIGNED

View Document

03/09/923 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/9216 June 1992 DIRECTOR RESIGNED

View Document

16/06/9216 June 1992 NEW DIRECTOR APPOINTED

View Document

10/06/9210 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

05/03/925 March 1992 RETURN MADE UP TO 01/01/92; NO CHANGE OF MEMBERS

View Document

04/09/914 September 1991 EXEMPTION FROM APPOINTING AUDITORS 14/11/90

View Document

04/09/914 September 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

04/06/914 June 1991 DIRECTOR RESIGNED

View Document

13/03/9113 March 1991 RETURN MADE UP TO 04/03/91; FULL LIST OF MEMBERS

View Document

12/03/9112 March 1991 SECRETARY'S PARTICULARS CHANGED

View Document

11/02/9111 February 1991 NEW DIRECTOR APPOINTED

View Document

08/11/908 November 1990 DIRECTOR RESIGNED

View Document

08/11/908 November 1990 NEW DIRECTOR APPOINTED

View Document

02/05/902 May 1990 DIRECTOR RESIGNED

View Document

20/02/9020 February 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

08/11/898 November 1989 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 08/11/89

View Document

08/11/898 November 1989 COMPANY NAME CHANGED PEGVALE LIMITED CERTIFICATE ISSUED ON 09/11/89

View Document

12/10/8912 October 1989 NEW DIRECTOR APPOINTED

View Document

12/10/8912 October 1989 NEW DIRECTOR APPOINTED

View Document

10/10/8910 October 1989 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/10/892 October 1989 REGISTERED OFFICE CHANGED ON 02/10/89 FROM: 27 CASTLE STREET EDINBURGH EH2 3DN

View Document

29/09/8929 September 1989 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/09/8921 September 1989 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