CLOVER ADVERTISING LIMITED

05032784
PEARTREE HOUSE BOLHAM LANE RETFORD NOTTS DN22 6SU

Documents

Documents
Date Category Description Pages
26 Feb 2019 gazette Gazette Dissolved Compulsory 1 Buy now
11 Dec 2018 gazette Gazette Notice Compulsory 1 Buy now
08 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Sep 2017 accounts Annual Accounts 5 Buy now
16 Aug 2017 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
14 Aug 2017 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
07 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 Feb 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
15 Mar 2016 accounts Annual Accounts 5 Buy now
04 Feb 2016 annual-return Annual Return 4 Buy now
29 Sep 2015 accounts Annual Accounts 5 Buy now
29 May 2015 officers Change of particulars for director (Gareth David Byrne) 2 Buy now
29 May 2015 officers Change of particulars for director (Mrs Natalie Emma Byrne) 2 Buy now
27 Feb 2015 annual-return Annual Return 4 Buy now
18 Sep 2014 officers Change of particulars for director (Miss Natalie Emma Powell) 2 Buy now
18 Sep 2014 officers Change of particulars for director (Gareth David Byrne) 2 Buy now
02 May 2014 accounts Annual Accounts 5 Buy now
19 Feb 2014 annual-return Annual Return 4 Buy now
21 May 2013 officers Termination of appointment of secretary (Rda Co Secs Limited) 1 Buy now
18 Apr 2013 accounts Annual Accounts 5 Buy now
03 Mar 2013 annual-return Annual Return 5 Buy now
28 Aug 2012 accounts Annual Accounts 5 Buy now
19 Apr 2012 officers Change of particulars for director (Gareth David Byrne) 2 Buy now
19 Apr 2012 officers Appointment of director (Miss Natalie Emma Powell) 2 Buy now
22 Feb 2012 annual-return Annual Return 4 Buy now
11 Nov 2011 officers Change of particulars for corporate secretary (Rda Co Secs Limited) 2 Buy now
01 Mar 2011 accounts Annual Accounts 5 Buy now
28 Feb 2011 annual-return Annual Return 4 Buy now
13 Jul 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Apr 2010 accounts Annual Accounts 6 Buy now
03 Mar 2010 annual-return Annual Return 4 Buy now
26 Nov 2009 mortgage Particulars of a mortgage or charge 5 Buy now
14 Nov 2009 officers Change of particulars for corporate secretary (Rda Co Secs Limited) 1 Buy now
11 Aug 2009 accounts Annual Accounts 6 Buy now
24 Feb 2009 annual-return Return made up to 03/02/09; full list of members 3 Buy now
08 Dec 2008 officers Secretary's change of particulars / rda co secs LIMITED / 31/10/2008 1 Buy now
31 Oct 2008 address Registered office changed on 31/10/2008 from c/o richard davison associates yorkshire bank chambers, market sq., Retford nottinghamshire DN22 6DQ 1 Buy now
29 Oct 2008 accounts Annual Accounts 6 Buy now
21 Feb 2008 annual-return Return made up to 03/02/08; full list of members 2 Buy now
18 Jun 2007 accounts Annual Accounts 6 Buy now
19 Feb 2007 annual-return Return made up to 03/02/07; full list of members 2 Buy now
22 Aug 2006 accounts Annual Accounts 5 Buy now
17 May 2006 officers Secretary's particulars changed 1 Buy now
26 Apr 2006 mortgage Particulars of mortgage/charge 3 Buy now
20 Feb 2006 annual-return Return made up to 03/02/06; full list of members 2 Buy now
25 Oct 2005 accounts Annual Accounts 5 Buy now
09 Mar 2005 annual-return Return made up to 03/02/05; full list of members 2 Buy now
13 Feb 2004 capital Ad 03/02/04--------- £ si 100@1=100 £ ic 100/200 3 Buy now
13 Feb 2004 accounts Accounting reference date shortened from 28/02/05 to 31/12/04 1 Buy now
03 Feb 2004 incorporation Incorporation Company 30 Buy now