CLOVER COURT RESIDENTS ASSOCIATION LIMITED

The Estate Office The Estate Office, East Cowes, PO32 6LW, Isle Of Wight
StatusACTIVE
Company No.02640644
CategoryPrivate Limited Company
Incorporated23 Aug 1991
Age32 years, 10 months, 20 days
JurisdictionEngland Wales

SUMMARY

CLOVER COURT RESIDENTS ASSOCIATION LIMITED is an active private limited company with number 02640644. It was incorporated 32 years, 10 months, 20 days ago, on 23 August 1991. The company address is The Estate Office The Estate Office, East Cowes, PO32 6LW, Isle Of Wight.



Company Fillings

Confirmation statement with updates

Date: 24 Aug 2023

Action Date: 23 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jul 2023

Action Date: 24 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-24

Documents

View document PDF

Confirmation statement with updates

Date: 25 Aug 2022

Action Date: 23 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-23

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2022

Action Date: 25 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Charles William Baker

Appointment date: 2022-07-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jul 2022

Action Date: 24 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-24

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 06 Jan 2022

Action Date: 29 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: John Rowell Estate Management Ltd

Appointment date: 2021-12-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Jan 2022

Action Date: 29 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Richard Rowell

Termination date: 2021-12-29

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2021

Action Date: 23 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jul 2021

Action Date: 24 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-24

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2020

Action Date: 27 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Arthur William Barker

Termination date: 2020-09-27

Documents

View document PDF

Confirmation statement with updates

Date: 27 Aug 2020

Action Date: 23 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jul 2020

Action Date: 24 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-24

Documents

View document PDF

Confirmation statement with updates

Date: 28 Aug 2019

Action Date: 23 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jul 2019

Action Date: 24 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-24

Documents

View document PDF

Confirmation statement with updates

Date: 24 Aug 2018

Action Date: 23 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Aug 2018

Action Date: 24 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-24

Documents

View document PDF

Confirmation statement with updates

Date: 25 Aug 2017

Action Date: 23 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jul 2017

Action Date: 24 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-24

Documents

View document PDF

Confirmation statement with updates

Date: 26 Aug 2016

Action Date: 23 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jul 2016

Action Date: 24 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-24

Documents

View document PDF

Appoint person director company with name date

Date: 23 Oct 2015

Action Date: 20 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Stephanie Mary Renehan

Appointment date: 2015-10-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Sep 2015

Action Date: 23 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jul 2015

Action Date: 24 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2014

Action Date: 23 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jul 2014

Action Date: 24 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-24

Documents

View document PDF

Termination director company with name termination date

Date: 20 Sep 2013

Action Date: 17 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maureen Ann Williams

Termination date: 2013-09-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Aug 2013

Action Date: 23 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jul 2013

Action Date: 24 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-24

Documents

View document PDF

Appoint person director company with name date

Date: 14 Sep 2012

Action Date: 11 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Arthur William Barker

Appointment date: 2012-09-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Aug 2012

Action Date: 23 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jul 2012

Action Date: 24 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-24

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2011

Action Date: 16 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-09-16

Officer name: Maureen Ann Williams

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2011

Action Date: 16 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-09-16

Officer name: Owen Niel Cass

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2011

Action Date: 23 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jul 2011

Action Date: 24 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-24

Documents

View document PDF

Termination director company with name

Date: 05 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Baker

Documents

View document PDF

Appoint person director company with name

Date: 01 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Maureen Ann Williams

Documents

View document PDF

Appoint person director company with name

Date: 01 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Owen Niel Cass

Documents

View document PDF

Termination director company with name

Date: 01 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emma Ince

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2010

Action Date: 23 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-23

Documents

View document PDF

Change person director company with change date

Date: 10 Sep 2010

Action Date: 23 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-23

Officer name: Charles William Baker

Documents

View document PDF

Change person director company with change date

Date: 10 Sep 2010

Action Date: 23 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-23

Officer name: Mr Alan Robert Turner

Documents

View document PDF

Change person director company with change date

Date: 10 Sep 2010

Action Date: 23 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-23

Officer name: Emma Ince

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jul 2010

Action Date: 24 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-24

Documents

View document PDF

Legacy

Date: 02 Oct 2009

Category: Officers

Type: 288b

Description: Appointment terminated director maureen williams

Documents

View document PDF

Legacy

Date: 22 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed emma ince

Documents

View document PDF

Legacy

Date: 07 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/08/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jul 2009

Action Date: 24 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-24

Documents

View document PDF

Legacy

Date: 04 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/08/08; full list of members

Documents

View document PDF

Legacy

Date: 14 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed alan robert turner

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jul 2008

Action Date: 24 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-24

Documents

View document PDF

Legacy

Date: 20 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 23/08/07; change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jul 2007

Action Date: 24 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-24

Documents

View document PDF

Legacy

Date: 04 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 23/08/06; change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jul 2006

Action Date: 24 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-24

Documents

View document PDF

Legacy

Date: 01 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 23/08/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jul 2005

Action Date: 24 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-24

Documents

View document PDF

Legacy

Date: 05 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 23/08/04; change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jul 2004

Action Date: 24 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-24

Documents

View document PDF

Legacy

Date: 22 Jan 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Jan 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 23/08/03; change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jul 2003

Action Date: 24 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-24

Documents

View document PDF

Resolution

Date: 12 May 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 May 2003

Action Date: 24 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-24

Documents

View document PDF

Legacy

Date: 12 May 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/02 to 24/06/02

Documents

View document PDF

Legacy

Date: 12 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 23/08/02; full list of members

Documents

View document PDF

Legacy

Date: 04 Sep 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Aug 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jul 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 14 Mar 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Mar 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 05 Feb 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Feb 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 23/08/01; change of members

Documents

View document PDF

Legacy

Date: 05 Sep 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jul 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 03 Jul 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 03 Jul 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Jul 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Feb 2001

Category: Address

Type: 287

Description: Registered office changed on 26/02/01 from: exchange house st cross lane newport isle of wight PO30 5BZ

Documents

View document PDF

Legacy

Date: 26 Feb 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 26 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 23/08/00; full list of members

Documents

View document PDF

Legacy

Date: 26 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 23/08/99; full list of members

Documents

View document PDF

Legacy

Date: 23 Oct 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Oct 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 06 Sep 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Jun 1999

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 30 Mar 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 09 Mar 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Sep 1998

Category: Annual-return

Type: 363s

Description: Return made up to 23/08/98; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 May 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 06 Oct 1997

Category: Annual-return

Type: 363s

Description: Return made up to 23/08/97; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jul 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 03 Nov 1996

Category: Annual-return

Type: 363s

Description: Return made up to 23/08/96; full list of members

Documents

View document PDF

Legacy

Date: 03 Nov 1996

Category: Address

Type: 287

Description: Registered office changed on 03/11/96 from: 17 st thomas square newport isle of wight PO30 1SE

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jul 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 26 Oct 1995

Category: Annual-return

Type: 363s

Description: Return made up to 23/08/95; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Sep 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF


Some Companies

79-83 GREAT PORTLAND STREET NO 3 LIMITED

MOUNTCLIFF HOUSE,LONDON,NW4 2DR

Number:09671793
Status:ACTIVE
Category:Private Limited Company

A.O.H. LIMITED

727-729 HIGH ROAD,LONDON,N12 0BP

Number:11395197
Status:ACTIVE
Category:Private Limited Company

BAVARIAN GEOTHERMAL ENERGY GROUP LIMITED

100 BROMPTON ROAD,LONDON,SW3 1ER

Number:08329698
Status:ACTIVE
Category:Private Limited Company

BROWN CONSULTANCY SERVICES LTD

UNIT 4 VISTA PLACE COY POND BUSINESS PK,POOLE,BH12 1JY

Number:09615948
Status:ACTIVE
Category:Private Limited Company

CARMELITA LIMITED

THORNCROFT,BETCHWORTH,RH3 7DQ

Number:07460877
Status:ACTIVE
Category:Private Limited Company

J G SMITH LIMITED

85 RINGSEND ROAD,LIMAVADY,BT49 0QJ

Number:NI632259
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source