- Company Overview for CLOVEPARK LIMITED (04167062)
- Filing history for CLOVEPARK LIMITED (04167062)
- People for CLOVEPARK LIMITED (04167062)
- Charges for CLOVEPARK LIMITED (04167062)
- More for CLOVEPARK LIMITED (04167062)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
26 Apr 2024 | MR01 | Registration of charge 041670620017, created on 23 April 2024 | |
24 Apr 2024 | MR01 | Registration of charge 041670620016, created on 23 April 2024 | |
18 Apr 2024 | PSC05 | Change of details for Dundee Pikco Limited as a person with significant control on 15 March 2024 | |
18 Apr 2024 | PSC05 | Change of details for Dundee Pikco Limited as a person with significant control on 15 March 2024 | |
04 Apr 2024 | MA | Memorandum and Articles of Association | |
19 Mar 2024 | AD01 | Registered office address changed from Forge Lane Killamarsh Sheffield S21 1BA England to 1 Park Row Leeds LS1 5AB on 19 March 2024 | |
11 Mar 2024 | TM02 | Termination of appointment of Helen Barrett-Hague as a secretary on 8 March 2024 | |
11 Mar 2024 | TM01 | Termination of appointment of Helen Barrett-Hague as a director on 8 March 2024 | |
05 Mar 2024 | PSC05 | Change of details for Dundee Pikco Limited as a person with significant control on 18 September 2023 | |
28 Feb 2024 | CS01 | Confirmation statement made on 27 February 2024 with updates | |
20 Sep 2023 | AD01 | Registered office address changed from Repton House Bretby Business Park, Ashby Road Burton upon Trent Staffordshire DE15 0YZ England to Forge Lane Killamarsh Sheffield S21 1BA on 20 September 2023 | |
01 Aug 2023 | TM01 | Termination of appointment of Simon David Martle as a director on 1 August 2023 | |
27 Feb 2023 | CS01 | Confirmation statement made on 27 February 2023 with updates | |
03 Nov 2022 | AA | Full accounts made up to 31 December 2021 | |
03 Sep 2022 | MR01 | Registration of charge 041670620015, created on 31 August 2022 | |
05 Jul 2022 | MR01 | Registration of charge 041670620014, created on 20 June 2022 | |
22 Mar 2022 | AA | Full accounts made up to 31 December 2020 | |
02 Mar 2022 | CS01 | Confirmation statement made on 27 February 2022 with updates | |
01 Oct 2021 | CH01 | Director's details changed for Mrs Helen Barrett-Hague on 29 September 2021 | |
30 Sep 2021 | AP01 | Appointment of Mrs Helen Barrett-Hague as a director on 28 September 2021 | |
29 Sep 2021 | TM02 | Termination of appointment of Ian Molyneux as a secretary on 28 September 2021 | |
28 Sep 2021 | AP03 | Appointment of Mrs Helen Barrett-Hague as a secretary on 28 September 2021 | |
28 Sep 2021 | TM01 | Termination of appointment of Ian Molyneux as a director on 28 September 2021 | |
14 Sep 2021 | CH01 | Director's details changed for Mr Simon David Martle on 9 September 2021 | |
12 Aug 2021 | AA | Audit exemption subsidiary accounts made up to 31 December 2019 |