CLEAVER PROPERTIES LIMITED
Status | ACTIVE |
Company No. | 07436328 |
Category | Private Limited Company |
Incorporated | 11 Nov 2010 |
Age | 13 years, 5 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
CLEAVER PROPERTIES LIMITED is an active private limited company with number 07436328. It was incorporated 13 years, 5 months, 27 days ago, on 11 November 2010. The company address is Unit 3 Kangley Business Centre Unit 3 Kangley Business Centre, London, SE26 5AQ.
Company Fillings
Accounts with accounts type total exemption full
Date: 06 Mar 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 22 Sep 2023
Action Date: 11 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-11
Documents
Change person director company with change date
Date: 17 Feb 2023
Action Date: 10 Feb 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Aidan Mark Richard Cleaver
Change date: 2023-02-10
Documents
Accounts with accounts type total exemption full
Date: 11 Jan 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 14 Sep 2022
Action Date: 11 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-11
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 22 Sep 2021
Action Date: 11 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-11
Documents
Change person director company with change date
Date: 07 Apr 2021
Action Date: 07 Apr 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-04-07
Officer name: Mr Piers Damian George Cleaver
Documents
Accounts with accounts type total exemption full
Date: 12 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Cessation of a person with significant control
Date: 11 Sep 2020
Action Date: 04 Sep 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Aidan Mark Richard Cleaver
Cessation date: 2020-09-04
Documents
Appoint person director company with name date
Date: 11 Sep 2020
Action Date: 04 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Aidan Mark Richard Cleaver
Appointment date: 2020-09-04
Documents
Termination director company with name termination date
Date: 11 Sep 2020
Action Date: 04 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Aidan Mark Richard Cleaver
Termination date: 2020-09-04
Documents
Confirmation statement with updates
Date: 11 Sep 2020
Action Date: 11 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-11
Documents
Change to a person with significant control
Date: 19 Feb 2020
Action Date: 19 Feb 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-02-19
Psc name: Mr Aidan Mark Richard Cleaver
Documents
Change person director company with change date
Date: 19 Feb 2020
Action Date: 19 Feb 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-02-19
Officer name: Mr Aidan Mark Richard Cleaver
Documents
Confirmation statement with no updates
Date: 13 Nov 2019
Action Date: 11 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-11
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 15 Nov 2018
Action Date: 11 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-11
Documents
Accounts with accounts type total exemption full
Date: 06 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 22 Nov 2017
Action Date: 11 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-11
Documents
Accounts with accounts type total exemption full
Date: 21 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 17 Nov 2016
Action Date: 11 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-11
Documents
Annual return company with made up date full list shareholders
Date: 04 Dec 2015
Action Date: 11 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-11
Documents
Accounts with accounts type total exemption small
Date: 13 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2014
Action Date: 11 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-11
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2013
Action Date: 11 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-11
Documents
Annual return company with made up date full list shareholders
Date: 03 Jan 2013
Action Date: 11 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-11
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change registered office address company with date old address
Date: 20 Jul 2012
Action Date: 20 Jul 2012
Category: Address
Type: AD01
Change date: 2012-07-20
Old address: Unit 9 Goose Green Trading Estate 47 East Dulwich Road London SE22 9BN United Kingdom
Documents
Change person director company with change date
Date: 22 Mar 2012
Action Date: 09 Dec 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Aidan Mark Richard Cleaver
Change date: 2011-12-09
Documents
Accounts with accounts type total exemption full
Date: 02 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Nov 2011
Action Date: 11 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-11
Documents
Legacy
Date: 30 Mar 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Change account reference date company current shortened
Date: 16 Feb 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA01
New date: 2011-03-31
Made up date: 2011-11-30
Documents
Legacy
Date: 05 Feb 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Some Companies
7 STATION ROAD, BOROUGH GREEN,KENT,TN15 8ER
Number: | 06324733 |
Status: | ACTIVE |
Category: | Private Limited Company |
105 WIGMORE STREET,LONDON,W1U 1QY
Number: | 11177021 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
339 TWO MILE HILL ROAD,BRISTOL,BS15 1AN
Number: | 11218797 |
Status: | ACTIVE |
Category: | Private Limited Company |
TRENT INDUSTRIAL ESTATE DUCHESS STREET,OLDHAM,OL2 7UT
Number: | 06302988 |
Status: | ACTIVE |
Category: | Private Limited Company |
5A BEAR LANE,SOUTHWARK,SE1 0UH
Number: | 05709140 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 LINDEN COURT,LEATHERHEAD,KT22 7JG
Number: | 09228935 |
Status: | ACTIVE |
Category: | Private Limited Company |