AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Sunday 13th February 2022
filed on: 21st, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 21st, May 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Saturday 13th February 2021
filed on: 9th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address The Wap Building Dark Lane Whittle-Le-Woods Chorley PR6 8AE. Change occurred on Monday 18th May 2020. Company's previous address: 2 Southport Road Chorley PR7 1LB England.
filed on: 18th, May 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 13th February 2020
filed on: 25th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 15th, November 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 13th February 2019
filed on: 15th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 4th, January 2019
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address 2 Southport Road Chorley PR7 1LB. Change occurred on Tuesday 19th June 2018. Company's previous address: 28 st. Thomas's Road Chorley Lancashire PR7 1HX.
filed on: 19th, June 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 26th, March 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 13th February 2018
filed on: 19th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Monday 13th February 2017
filed on: 24th, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 3rd, January 2017
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Thursday 14th July 2016 director's details were changed
filed on: 19th, July 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 29th, March 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 13th February 2016
filed on: 19th, February 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
150000.00 GBP is the capital in company's statement on Friday 19th February 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 13th February 2015
filed on: 6th, March 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
150000.00 GBP is the capital in company's statement on Friday 6th March 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 31st, March 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 13th February 2014
filed on: 24th, March 2014
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Tuesday 27th August 2013 director's details were changed
filed on: 30th, August 2013
| officers
|
Free Download
(2 pages)
|
CH03 |
On Tuesday 27th August 2013 secretary's details were changed
filed on: 30th, August 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 27th August 2013 director's details were changed
filed on: 30th, August 2013
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 22nd, July 2013
| resolution
|
Free Download
(18 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 13th February 2013
filed on: 23rd, April 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th June 2012
filed on: 27th, March 2013
| accounts
|
Free Download
(6 pages)
|
SH01 |
150000.00 GBP is the capital in company's statement on Friday 19th October 2012
filed on: 16th, November 2012
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 12th October 2012.
filed on: 12th, October 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Friday 10th August 2012 from 9 Hardacre Lane Whittle-Le-Woods Chorley Lancashire PR6 7PQ United Kingdom
filed on: 10th, August 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th June 2011
filed on: 29th, March 2012
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Tuesday 1st November 2011 director's details were changed
filed on: 13th, March 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 13th March 2012.
filed on: 13th, March 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 13th February 2012
filed on: 13th, March 2012
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Friday 27th January 2012 director's details were changed
filed on: 27th, January 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Friday 27th January 2012 from Summer Hill Hillhouse Lane Brindle Chorley Lancashire PR6 8NR United Kingdom
filed on: 27th, January 2012
| address
|
Free Download
(1 page)
|
CH03 |
On Friday 27th January 2012 secretary's details were changed
filed on: 27th, January 2012
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 30th June 2010
filed on: 30th, March 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 13th February 2011
filed on: 22nd, March 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th June 2009
filed on: 19th, May 2010
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Sunday 1st November 2009 director's details were changed
filed on: 15th, March 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 13th February 2010
filed on: 15th, March 2010
| annual return
|
Free Download
(4 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 17th, March 2009
| incorporation
|
Free Download
(9 pages)
|
363a |
Period up to Friday 13th March 2009 - Annual return with full member list
filed on: 13th, March 2009
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed clovetree LIMITEDcertificate issued on 10/03/09
filed on: 7th, March 2009
| change of name
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 30th June 2008
filed on: 5th, December 2008
| accounts
|
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 28/02/2008 to 30/06/2008
filed on: 3rd, December 2008
| accounts
|
Free Download
(1 page)
|
288b |
On Tuesday 8th July 2008 Appointment terminated director
filed on: 8th, July 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 08/07/2008 from gills house knotts lane tosside skipton north yorkshire BD23 4SJ
filed on: 8th, July 2008
| address
|
Free Download
(1 page)
|
288b |
On Tuesday 8th July 2008 Appointment terminated secretary
filed on: 8th, July 2008
| officers
|
Free Download
(1 page)
|
288b |
On Tuesday 8th July 2008 Appointment terminated director
filed on: 8th, July 2008
| officers
|
Free Download
(1 page)
|
363a |
Period up to Tuesday 8th July 2008 - Annual return with full member list
filed on: 8th, July 2008
| annual return
|
Free Download
(5 pages)
|
288a |
On Tuesday 8th July 2008 Secretary appointed
filed on: 8th, July 2008
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Wednesday 28th February 2007
filed on: 1st, December 2007
| accounts
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 28th February 2007
filed on: 1st, December 2007
| accounts
|
Free Download
(4 pages)
|
363a |
Period up to Friday 23rd March 2007 - Annual return with full member list
filed on: 23rd, March 2007
| annual return
|
Free Download
(3 pages)
|
363a |
Period up to Friday 23rd March 2007 - Annual return with full member list
filed on: 23rd, March 2007
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 13th, February 2006
| incorporation
|
Free Download
(15 pages)
|
NEWINC |
Company registration
filed on: 13th, February 2006
| incorporation
|
Free Download
(15 pages)
|