CLEAVER COURT PROPERTY COMPANY LIMITED: Filings
Overview
Company Name | CLEAVER COURT PROPERTY COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03604802 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for CLEAVER COURT PROPERTY COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a dormant company made up to Mar 31, 2024 | 4 pages | AA | ||
Confirmation statement made on Oct 28, 2024 with updates | 3 pages | CS01 | ||
Confirmation statement made on Jul 27, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Paul Anthony Aller as a director on Dec 04, 2023 | 2 pages | AP01 | ||
Appointment of Mr Rodney John Douglas as a director on Dec 04, 2023 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 4 pages | AA | ||
Registered office address changed from Unit 9, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England to Goldsmiths, the Auction Centre Eastwood Road Oundle Peterborough PE8 4DF on Oct 03, 2023 | 1 pages | AD01 | ||
Termination of appointment of Belgravia Block Management Limited as a secretary on Aug 29, 2023 | 1 pages | TM02 | ||
Confirmation statement made on Jul 27, 2023 with updates | 7 pages | CS01 | ||
Secretary's details changed for Belgravia Block Management Limited on May 01, 2023 | 1 pages | CH04 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 2 pages | AA | ||
Registered office address changed from 36 Tyndall Court Commerce Road Lynch Wood Peterborough PE2 6LR England to Unit 9, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on Aug 21, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Jul 27, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Grace Marion Diane Brown as a director on Oct 28, 2021 | 1 pages | TM01 | ||
Termination of appointment of Paul Anthony Aller as a director on Oct 28, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Jul 27, 2021 with updates | 6 pages | CS01 | ||
Director's details changed for Mrs Ann Smethers on Jul 27, 2021 | 2 pages | CH01 | ||
Director's details changed for Mrs Barbara Jessiman on Jul 27, 2021 | 2 pages | CH01 | ||
Director's details changed for Mrs Valerie Gilbert on Jul 27, 2021 | 2 pages | CH01 | ||
Director's details changed for Mrs Grace Marion Diane Brown on Jul 27, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr Paul Anthony Aller on Jul 27, 2021 | 2 pages | CH01 | ||
Secretary's details changed for Belgravia Block Management Limited on Jul 27, 2021 | 1 pages | CH04 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 4 pages | AA | ||
Termination of appointment of Orchard Block Management Services Ltd as a secretary on Sep 01, 2020 | 1 pages | TM02 | ||
Registered office address changed from Artisans' House 7 Queensbridge Northampton Northamptonshire NN4 7BF to 36 Tyndall Court Commerce Road Lynch Wood Peterborough PE2 6LR on Sep 01, 2020 | 1 pages | AD01 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0