CLEAVER COURT PROPERTY COMPANY LIMITED: Filings

  • Overview

    Company NameCLEAVER COURT PROPERTY COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03604802
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for CLEAVER COURT PROPERTY COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Mar 31, 2024

    4 pagesAA

    Confirmation statement made on Oct 28, 2024 with updates

    3 pagesCS01

    Confirmation statement made on Jul 27, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Paul Anthony Aller as a director on Dec 04, 2023

    2 pagesAP01

    Appointment of Mr Rodney John Douglas as a director on Dec 04, 2023

    2 pagesAP01

    Accounts for a dormant company made up to Mar 31, 2023

    4 pagesAA

    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 pagesAD01

    Termination of appointment of Belgravia Block Management Limited as a secretary on Aug 29, 2023

    1 pagesTM02

    Confirmation statement made on Jul 27, 2023 with updates

    7 pagesCS01

    Secretary's details changed for Belgravia Block Management Limited on May 01, 2023

    1 pagesCH04

    Accounts for a dormant company made up to Mar 31, 2022

    2 pagesAA

    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 pagesAD01

    Confirmation statement made on Jul 27, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Grace Marion Diane Brown as a director on Oct 28, 2021

    1 pagesTM01

    Termination of appointment of Paul Anthony Aller as a director on Oct 28, 2021

    1 pagesTM01

    Confirmation statement made on Jul 27, 2021 with updates

    6 pagesCS01

    Director's details changed for Mrs Ann Smethers on Jul 27, 2021

    2 pagesCH01

    Director's details changed for Mrs Barbara Jessiman on Jul 27, 2021

    2 pagesCH01

    Director's details changed for Mrs Valerie Gilbert on Jul 27, 2021

    2 pagesCH01

    Director's details changed for Mrs Grace Marion Diane Brown on Jul 27, 2021

    2 pagesCH01

    Director's details changed for Mr Paul Anthony Aller on Jul 27, 2021

    2 pagesCH01

    Secretary's details changed for Belgravia Block Management Limited on Jul 27, 2021

    1 pagesCH04

    Accounts for a dormant company made up to Mar 31, 2021

    4 pagesAA

    Termination of appointment of Orchard Block Management Services Ltd as a secretary on Sep 01, 2020

    1 pagesTM02

    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 pagesAD01

    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