CLEVERDALE LEGAL LIMITED

04514622
3 NISBETT WALK SIDCUP ENGLAND DA14 6BT

Documents

Documents
Date Category Description Pages
19 Oct 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 May 2024 accounts Annual Accounts 6 Buy now
20 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Nov 2022 accounts Annual Accounts 6 Buy now
18 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jul 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Nov 2021 accounts Annual Accounts 6 Buy now
22 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Aug 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Mar 2021 accounts Annual Accounts 6 Buy now
20 Oct 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 Oct 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Oct 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Oct 2020 officers Termination of appointment of director (Marta Salingova) 1 Buy now
31 May 2020 accounts Annual Accounts 6 Buy now
18 Oct 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Oct 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Oct 2019 officers Termination of appointment of secretary (St Secretarial Services Limited) 1 Buy now
18 Oct 2019 officers Appointment of director (Ms Marta Salingova) 2 Buy now
18 Oct 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 May 2019 accounts Annual Accounts 6 Buy now
06 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 May 2018 accounts Annual Accounts 9 Buy now
29 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 May 2017 accounts Annual Accounts 5 Buy now
14 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 May 2016 accounts Annual Accounts 6 Buy now
25 Aug 2015 annual-return Annual Return 4 Buy now
26 May 2015 accounts Annual Accounts 6 Buy now
06 Oct 2014 annual-return Annual Return 4 Buy now
06 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Jul 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 May 2014 accounts Annual Accounts 6 Buy now
24 Apr 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Oct 2013 annual-return Annual Return 4 Buy now
28 May 2013 accounts Annual Accounts 6 Buy now
01 Oct 2012 annual-return Annual Return 4 Buy now
30 May 2012 accounts Annual Accounts 4 Buy now
28 Oct 2011 annual-return Annual Return 4 Buy now
28 Oct 2011 officers Change of particulars for director (Rose Silva) 2 Buy now
31 May 2011 accounts Annual Accounts 4 Buy now
24 Sep 2010 annual-return Annual Return 4 Buy now
24 Sep 2010 address Move Registers To Sail Company 1 Buy now
24 Sep 2010 officers Change of particulars for corporate secretary (St Secretarial Services Limited) 2 Buy now
24 Sep 2010 address Change Sail Address Company 1 Buy now
14 May 2010 accounts Annual Accounts 3 Buy now
26 Oct 2009 annual-return Annual Return 3 Buy now
23 Jun 2009 accounts Annual Accounts 6 Buy now
19 Jan 2009 annual-return Return made up to 19/08/08; full list of members 3 Buy now
19 Jan 2009 officers Secretary appointed st secretarial services LIMITED 1 Buy now
19 Jan 2009 officers Appointment terminated secretary ivana puhallova 1 Buy now
16 Jun 2008 accounts Annual Accounts 3 Buy now
06 Jun 2008 capital Ad 23/08/07\gbp si 3999@1=3999\gbp ic 1/4000\ 2 Buy now
06 Jun 2008 resolution Resolution 1 Buy now
06 Jun 2008 capital Gbp nc 1000/10000\10/08/07 1 Buy now
09 Oct 2007 annual-return Return made up to 19/08/07; full list of members 2 Buy now
09 Oct 2007 address Registered office changed on 09/10/07 from: c/o ashfields chartered certified accountants international house cray avenue orpington kent BR5 3RS 1 Buy now
12 Jun 2007 accounts Annual Accounts 6 Buy now
23 Feb 2007 officers New secretary appointed 1 Buy now
23 Feb 2007 officers Secretary resigned 1 Buy now
20 Sep 2006 annual-return Return made up to 19/08/06; full list of members 2 Buy now
16 Jan 2006 accounts Annual Accounts 6 Buy now
15 Aug 2005 annual-return Return made up to 19/08/05; full list of members 6 Buy now
10 Nov 2004 accounts Annual Accounts 1 Buy now
24 Aug 2004 annual-return Return made up to 19/08/04; full list of members 6 Buy now
12 Aug 2004 officers Secretary resigned 1 Buy now
12 Aug 2004 officers New secretary appointed 1 Buy now
12 Aug 2004 address Registered office changed on 12/08/04 from: c/o shaw walker & co 31 great queen street london WC2B 5AE 1 Buy now
03 Dec 2003 officers Director resigned 1 Buy now
03 Dec 2003 officers New director appointed 1 Buy now
13 Oct 2003 annual-return Return made up to 19/08/03; full list of members 6 Buy now
02 Oct 2003 officers New director appointed 2 Buy now
27 Sep 2003 accounts Annual Accounts 1 Buy now
23 Sep 2003 officers Director resigned 1 Buy now
13 Aug 2003 officers New director appointed 2 Buy now
13 Aug 2003 officers Director resigned 1 Buy now
29 Jul 2003 officers New director appointed 2 Buy now
29 Jul 2003 officers Director resigned 1 Buy now
28 Feb 2003 officers Director resigned 1 Buy now
28 Feb 2003 officers Secretary resigned 1 Buy now
28 Feb 2003 officers New secretary appointed 2 Buy now
28 Feb 2003 officers New director appointed 2 Buy now
19 Aug 2002 incorporation Incorporation Company 18 Buy now