CLAVERDALE LIMITED
Status | ACTIVE |
Company No. | 05496552 |
Category | Private Limited Company |
Incorporated | 01 Jul 2005 |
Age | 18 years, 10 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
CLAVERDALE LIMITED is an active private limited company with number 05496552. It was incorporated 18 years, 10 months, 27 days ago, on 01 July 2005. The company address is 1st Floor Sackville House 1st Floor Sackville House, London, EC3M 6BN, England.
Company Fillings
Change person director company with change date
Date: 07 May 2024
Action Date: 07 May 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Luis Canovas Canovas
Change date: 2024-05-07
Documents
Accounts with accounts type dormant
Date: 24 Apr 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with no updates
Date: 03 Jul 2023
Action Date: 01 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-01
Documents
Change person director company with change date
Date: 28 Jun 2023
Action Date: 28 Jun 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Luis Canovas Canovas
Change date: 2023-06-28
Documents
Accounts with accounts type micro entity
Date: 13 Mar 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Termination director company with name termination date
Date: 15 Nov 2022
Action Date: 29 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Forum International Corporate Services Limited
Termination date: 2022-09-29
Documents
Appoint corporate director company with name date
Date: 15 Nov 2022
Action Date: 29 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP02
Appointment date: 2022-09-29
Officer name: Walbrook Corporate Services Ltd
Documents
Confirmation statement with no updates
Date: 05 Jul 2022
Action Date: 01 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-01
Documents
Change person director company with change date
Date: 01 Jul 2022
Action Date: 30 Jun 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Luis Canovas
Change date: 2022-06-30
Documents
Accounts with accounts type micro entity
Date: 25 May 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Accounts with accounts type micro entity
Date: 07 Aug 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 02 Jul 2021
Action Date: 01 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-01
Documents
Change account reference date company previous shortened
Date: 28 Apr 2021
Action Date: 28 Jul 2020
Category: Accounts
Type: AA01
Made up date: 2020-07-29
New date: 2020-07-28
Documents
Accounts with accounts type micro entity
Date: 14 Sep 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Change account reference date company previous shortened
Date: 28 Jul 2020
Action Date: 29 Jul 2019
Category: Accounts
Type: AA01
Made up date: 2019-07-30
New date: 2019-07-29
Documents
Confirmation statement with no updates
Date: 02 Jul 2020
Action Date: 01 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-01
Documents
Confirmation statement with no updates
Date: 16 Jul 2019
Action Date: 01 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-01
Documents
Change person director company with change date
Date: 02 Jul 2019
Action Date: 30 Jun 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Luis Canovas
Change date: 2019-06-30
Documents
Accounts with accounts type micro entity
Date: 11 Mar 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 17 Jul 2018
Action Date: 01 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-01
Documents
Change corporate director company with change date
Date: 17 Jul 2018
Action Date: 30 Jun 2018
Category: Officers
Sub Category: Change
Type: CH02
Officer name: Forum International Corporate Services Limited
Change date: 2018-06-30
Documents
Change to a person with significant control
Date: 04 Jul 2018
Action Date: 30 Jun 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-06-30
Psc name: Mr Manuel Sabido Pesquera
Documents
Accounts with accounts type micro entity
Date: 01 May 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Accounts with accounts type micro entity
Date: 30 Oct 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Gazette filings brought up to date
Date: 25 Oct 2017
Category: Gazette
Type: DISS40
Documents
Change registered office address company with date old address new address
Date: 24 Oct 2017
Action Date: 24 Oct 2017
Category: Address
Type: AD01
Change date: 2017-10-24
Old address: 235 Old Marylebone Road London NW1 5QT England
New address: 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN
Documents
Confirmation statement with no updates
Date: 24 Oct 2017
Action Date: 01 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-01
Documents
Change person director company with change date
Date: 24 Oct 2017
Action Date: 01 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-07-01
Officer name: Mr Luis Canovas
Documents
Change person director company with change date
Date: 24 Oct 2017
Action Date: 22 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Luis Canovas
Change date: 2017-10-22
Documents
Change to a person with significant control
Date: 23 Oct 2017
Action Date: 01 Jul 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-07-01
Psc name: Mr Manuel Sabido Pesquera
Documents
Change registered office address company with date old address new address
Date: 11 Oct 2017
Action Date: 11 Oct 2017
Category: Address
Type: AD01
New address: 235 Old Marylebone Road London NW1 5QT
Change date: 2017-10-11
Old address: 6th Floor 32 Ludgate Hill London EC4M 7DR
Documents
Dissolved compulsory strike off suspended
Date: 12 Aug 2017
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 22 Oct 2016
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 19 Oct 2016
Action Date: 01 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-01
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Change account reference date company previous shortened
Date: 29 Apr 2016
Action Date: 30 Jul 2015
Category: Accounts
Type: AA01
New date: 2015-07-30
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jul 2015
Action Date: 01 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-01
Documents
Accounts with accounts type total exemption small
Date: 29 May 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jul 2014
Action Date: 01 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-01
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2013
Action Date: 01 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-01
Documents
Accounts with accounts type total exemption small
Date: 26 Apr 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Legacy
Date: 31 Dec 2012
Category: Capital
Type: SH20
Description: Statement by directors
Documents
Capital statement capital company with date currency figure
Date: 31 Dec 2012
Action Date: 31 Dec 2012
Category: Capital
Type: SH19
Date: 2012-12-31
Capital : 2 GBP
Documents
Legacy
Date: 31 Dec 2012
Category: Insolvency
Type: CAP-SS
Description: Solvency statement dated 02/07/12
Documents
Resolution
Date: 31 Dec 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 27 Aug 2012
Action Date: 01 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-01
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jul 2011
Action Date: 01 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-01
Documents
Termination director company with name
Date: 26 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bernal Arce
Documents
Appoint person director company with name
Date: 26 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Luis Canovas
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Gazette filings brought up to date
Date: 15 Feb 2011
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 14 Feb 2011
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Termination secretary company with name
Date: 31 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Pembrooke Limited
Documents
Termination director company with name
Date: 17 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Luis Canovas
Documents
Appoint person director company with name
Date: 17 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Bernal Zamora Arce
Documents
Dissolved compulsory strike off suspended
Date: 14 Jan 2011
Category: Dissolution
Type: DISS16(SOAS)
Documents
Appoint person director company with name
Date: 30 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Luis Canovas
Documents
Annual return company with made up date full list shareholders
Date: 20 Jul 2010
Action Date: 01 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-01
Documents
Change corporate secretary company with change date
Date: 20 Jul 2010
Action Date: 01 Jul 2010
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Pembrooke Limited
Change date: 2010-07-01
Documents
Change corporate director company with change date
Date: 20 Jul 2010
Action Date: 01 Jul 2010
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2010-07-01
Officer name: Forum International Corporate Services Limited
Documents
Legacy
Date: 14 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/07/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 May 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 20 Oct 2008
Category: Annual-return
Type: 363s
Description: Return made up to 01/07/08; full list of members
Documents
Legacy
Date: 27 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated director daubney enterprises S.A.
Documents
Accounts with accounts type total exemption small
Date: 29 May 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 13 May 2008
Category: Capital
Type: 88(2)
Description: Ad 03/09/07\eur si 1500000@1=1500000\eur ic 0/1500000\
Documents
Legacy
Date: 19 Sep 2007
Category: Capital
Type: 123
Description: Nc inc already adjusted 03/09/07
Documents
Resolution
Date: 19 Sep 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 19 Sep 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 28 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/07/07; full list of members
Documents
Legacy
Date: 28 Aug 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Resolution
Date: 03 Aug 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 08 May 2007
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 27 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 01/07/06; full list of members
Documents
Legacy
Date: 05 Dec 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Dec 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Dec 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Resolution
Date: 27 Sep 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 27 Sep 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 27 Sep 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
1 PAVILION SQUARE,BOLTON,BL5 3AJ
Number: | 09013678 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE RIDGE,IPSWICH,IP6 9DR
Number: | 07132895 |
Status: | ACTIVE |
Category: | Private Limited Company |
D A HORNE METAL FABRICATORS LIMITED
49 MOSSEND LANE,GLASGOW,G33 4DD
Number: | SC153938 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
27 VILLIERS ST,SUNDERLAND,SR1 1EJ
Number: | 07001942 |
Status: | ACTIVE |
Category: | Private Limited Company |
250 TURNERS HILL,WALTHAM CROSS,EN8 9DD
Number: | 08470333 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 WILFORD CLOSE,NEWARK,NG24 1PA
Number: | 09503744 |
Status: | ACTIVE |
Category: | Private Limited Company |