WHITE CLOVER GROUP (UK) LIMITED

Company Documents

DateDescription
24/02/2524 February 2025 Full accounts made up to 2022-05-31

View Document

24/02/2524 February 2025 Full accounts made up to 2023-05-31

View Document

24/02/2524 February 2025 Full accounts made up to 2019-05-31

View Document

24/02/2524 February 2025 Full accounts made up to 2020-05-31

View Document

24/02/2524 February 2025 Full accounts made up to 2021-05-31

View Document

01/03/221 March 2022 Termination of appointment of Donal Gallagher as a director on 2020-10-09

View Document

11/02/2211 February 2022 Appointment of Bourse Directors Limited as a director on 2020-10-09

View Document

11/02/2211 February 2022 Details changed for an overseas company - 3rd Floor Elizabeth House, Ruettes Brayes, St. Peter Port, Guernsey, GY1 1EW

View Document

11/02/2211 February 2022 Termination of appointment of Sean Peter O'driscoll as a director on 2020-10-09

View Document

04/03/204 March 2020 FULL ACCOUNTS MADE UP TO 31/05/18

View Document

21/08/1921 August 2019 DIRECTOR APPOINTED MR DONAL GALLAGHER

View Document

21/08/1921 August 2019 DIRECTOR APPOINTED MR SEAN PETER O'DRISCOLL

View Document

21/08/1921 August 2019 APPOINTMENT TERMINATED, DIRECTOR MARCUS BAMBERG

View Document

29/07/1929 July 2019 BR006782 ADDRESS CHANGE 09/07/19 113 HIGH STREET, SLOUGH, BERKSHIRE, , SL1 1DH

View Document

17/01/1817 January 2018 FULL ACCOUNTS MADE UP TO 31/05/12

View Document

07/12/177 December 2017 FULL ACCOUNTS MADE UP TO 31/05/16

View Document

07/12/177 December 2017 FULL ACCOUNTS MADE UP TO 31/05/17

View Document

07/12/177 December 2017 FULL ACCOUNTS MADE UP TO 31/05/15

View Document

07/12/177 December 2017 FULL ACCOUNTS MADE UP TO 31/05/14

View Document

07/12/177 December 2017 FULL ACCOUNTS MADE UP TO 31/05/13

View Document

31/08/1731 August 2017 CURRSHO FROM 31/03/2017 TO 31/05/2016

View Document

22/12/1622 December 2016 APPOINTMENT TERMINATED, DIRECTOR JANET STEVENS

View Document

22/07/1622 July 2016 OVERSEAS COMPANY DIRECTOR'S CHANGE OF PARTICULARS / MARCUS JOHN BAMBERG / 27/05/2016

View Document

07/07/167 July 2016 BR006782 NAME CHANGE 16/06/16 LOANS 4 LOGBOOKS

View Document

23/06/1623 June 2016 TRANSACTION OSCH07- BR006782 PERSON AUTHORISED TO REPRESENT PARTIC 27/05/2016 MARCUS BAMBERG -- ADDRESS: 316 ST ALBANS ROAD, WATFORD, HERTS, WD24 6PQ, UK

View Document

08/06/168 June 2016 DIRECTOR APPOINTED JANET STEVENS

View Document

31/10/1231 October 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

03/08/123 August 2012 NOTICE OF AUTOMATIC END OF ADMINISTRATION

View Document

15/02/1215 February 2012 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

23/08/1123 August 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

23/08/1123 August 2011 PREVSHO FROM 31/01/2012 TO 31/03/2011

View Document

10/08/1110 August 2011 CHANGE IN ACCOUNTS DETAILS N/A

View Document

27/06/1127 June 2011 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

02/06/112 June 2011 APPOINTMENT TERMINATED, DIRECTOR TONY CANE

View Document

02/06/112 June 2011 APPOINTMENT TERMINATED, SECRETARY TONY LANE

View Document

20/08/1020 August 2010 OVERSEAS COMPANY DIRECTOR'S CHANGE OF PARTICULARS / TONY LANE / 01/08/2010

View Document

15/07/1015 July 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

16/10/0816 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

20/05/0820 May 2008 CHANGE OF ADDRESS 29/03/08 C/O CAREY LANGLOIS, PO BOX 98, 7 NEW STREET, ST PERTER PORT, GUERNSEY, GY1 4BZ, CHANNEL ISLANDS

View Document

04/02/084 February 2008 FULL ACCOUNTS MADE UP TO 31/01/07

View Document

30/10/0730 October 2007 FULL ACCOUNTS MADE UP TO 31/01/06

View Document

15/03/0715 March 2007 FULL ACCOUNTS MADE UP TO 31/01/05

View Document

06/12/046 December 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

13/09/0413 September 2004 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

20/11/0220 November 2002 ACC. REF. DATE SHORTENED FROM 31/10/03 TO 31/01/03

View Document

20/11/0220 November 2002 NAME CHANGED WHITE CLOVER LIMITED

View Document

20/11/0220 November 2002 BR006782 NAME CHANGE 08/11/02 LOANS FOR LOG BOOKS

View Document

24/10/0224 October 2002 INITIAL BRANCH REGISTRATION

View Document

24/10/0224 October 2002 BR006782 REGISTERED

View Document

24/10/0224 October 2002 BR006782 PAR APPOINTED LANE TONY 22 CWRT SEVERN CALDICOT GWENT NP26 4JZ

View Document

24/10/0224 October 2002 BR006782 PAR APPOINTED BAMBERG MARCUS JOHN 3 PRIESTS PADDOCK WYNGRAVE PLACE KNOTTY GREEN BUCKINGHAMSHIRE HP9 1YL

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