CLOVERMEAD LIMITED

1st Floor, Commerce House 1st Floor, Commerce House, South Woodford, E18 1HB, London, United Kingdom
StatusACTIVE
Company No.05062249
CategoryPrivate Limited Company
Incorporated03 Mar 2004
Age20 years, 4 months, 2 days
JurisdictionEngland Wales

SUMMARY

CLOVERMEAD LIMITED is an active private limited company with number 05062249. It was incorporated 20 years, 4 months, 2 days ago, on 03 March 2004. The company address is 1st Floor, Commerce House 1st Floor, Commerce House, South Woodford, E18 1HB, London, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 05 Mar 2024

Action Date: 03 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2023

Action Date: 03 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2022

Action Date: 03 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2021

Action Date: 03 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-03

Documents

View document PDF

Change person secretary company with change date

Date: 04 May 2021

Action Date: 29 Mar 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-03-29

Officer name: Mrs. Carmel Ann Keegan

Documents

View document PDF

Change to a person with significant control

Date: 04 May 2021

Action Date: 29 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-03-29

Psc name: Mrs. Carmel Ann Keegan

Documents

View document PDF

Change person director company with change date

Date: 04 May 2021

Action Date: 29 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-29

Officer name: Mrs. Carmel Ann Keegan

Documents

View document PDF

Change person director company with change date

Date: 04 May 2021

Action Date: 29 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-29

Officer name: Mr. Peter Michael Keegan

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2020

Action Date: 03 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Apr 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Jul 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 050622490002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Jun 2019

Action Date: 21 Jun 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 050622490003

Charge creation date: 2019-06-21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Jun 2019

Action Date: 21 Jun 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 050622490004

Charge creation date: 2019-06-21

Documents

View document PDF

Confirmation statement with updates

Date: 19 Mar 2019

Action Date: 03 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Mar 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2018

Action Date: 12 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Peter Michael Keegan

Appointment date: 2018-11-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Jun 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2018

Action Date: 03 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Jul 2017

Action Date: 24 Jul 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 050622490002

Charge creation date: 2017-07-24

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2017

Action Date: 03 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 May 2016

Action Date: 17 May 2016

Category: Address

Type: AD01

Change date: 2016-05-17

Old address: 17-19 st Johns Road Watford Herts WD17 1PU

New address: 1st Floor, Commerce House 1 Raven Road South Woodford London E18 1HB

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2016

Action Date: 03 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-03

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 02 Oct 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AAMD

Made up date: 2014-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2015

Action Date: 03 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2014

Action Date: 03 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-03

Documents

View document PDF

Accounts amended with made up date

Date: 10 Oct 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AAMD

Made up date: 2012-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2013

Action Date: 03 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2012

Action Date: 03 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2011

Action Date: 03 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-03

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Feb 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2011

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 05 Feb 2011

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 07 Dec 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name

Date: 06 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs. Carmel Ann Keegan

Documents

View document PDF

Termination director company with name

Date: 05 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Keegan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2010

Action Date: 03 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 17 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/03/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 04 Aug 2008

Category: Annual-return

Type: 363s

Description: Return made up to 03/03/08; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jan 2008

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 21 Jan 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/07 to 30/11/06

Documents

View document PDF

Legacy

Date: 06 Oct 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 03/03/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 24 Oct 2006

Category: Address

Type: 287

Description: Registered office changed on 24/10/06 from: 10 station road watford hertfordshire WD17 1EG

Documents

View document PDF

Legacy

Date: 05 Apr 2006

Category: Annual-return

Type: 363s

Description: Return made up to 03/03/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Nov 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 15 Nov 2005

Category: Address

Type: 287

Description: Registered office changed on 15/11/05 from: 87 wanstead park road ilford essex IG1 3TH

Documents

View document PDF

Legacy

Date: 09 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 03/03/05; full list of members

Documents

View document PDF

Resolution

Date: 06 May 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 Mar 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Mar 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Mar 2004

Category: Address

Type: 287

Description: Registered office changed on 12/03/04 from: 25 hill road theydon bois epping essex CM16 7LX

Documents

View document PDF

Legacy

Date: 12 Mar 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Mar 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 03 Mar 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FLOWERCLOUD LIMITED

1 PARK ROAD,KINGSTON UPON THAMES,KT1 4AS

Number:10078612
Status:ACTIVE
Category:Private Limited Company

HARTLANDS MAINTENANCE LIMITED

104 NECHELLS PLACE,BIRMINGHAM,B7 5AB

Number:11287114
Status:ACTIVE
Category:Private Limited Company

HEAPHY'S OF WARWICK LLP

8 JURY STREET,WARWICK,CV34 4EW

Number:OC378409
Status:ACTIVE
Category:Limited Liability Partnership
Number:IP08418R
Status:ACTIVE
Category:Industrial and Provident Society

PINK LADIES PROFESSIONAL SERVICES LTD

THE WHITE HOUSE DENCHWORTH ROAD,WANTAGE,OX12 0AR

Number:07373648
Status:ACTIVE
Category:Private Limited Company

SUZI B HAIR SALON LTD

2 PERIVALE VILLAS,STAINES-UPON-THAMES,TW18 4YP

Number:11659378
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