CLAVERLEY HOLDINGS LIMITED

51-53 Queen Street, Wolverhampton, WV1 1ES
StatusACTIVE
Company No.08114933
CategoryPrivate Limited Company
Incorporated21 Jun 2012
Age11 years, 9 months, 27 days
JurisdictionEngland Wales

SUMMARY

CLAVERLEY HOLDINGS LIMITED is an active private limited company with number 08114933. It was incorporated 11 years, 9 months, 27 days ago, on 21 June 2012. The company address is 51-53 Queen Street, Wolverhampton, WV1 1ES.



Company Fillings

Confirmation statement with updates

Date: 21 Jun 2023

Action Date: 21 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-21

Documents

View document PDF

Accounts with accounts type group

Date: 08 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change person director company with change date

Date: 12 Dec 2022

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-12-01

Officer name: Mr Edward Alexander Graham

Documents

View document PDF

Change to a person with significant control

Date: 12 Dec 2022

Action Date: 01 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Edward Alexander Graham

Change date: 2022-12-01

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2022

Action Date: 21 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-21

Documents

View document PDF

Accounts with accounts type group

Date: 18 May 2022

Action Date: 01 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-01

Documents

View document PDF

Change to a person with significant control

Date: 16 May 2022

Action Date: 13 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Lesley Ann Davies

Change date: 2020-03-13

Documents

View document PDF

Memorandum articles

Date: 13 Dec 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 09 Dec 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 09 Sep 2021

Action Date: 02 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-02

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Aug 2021

Action Date: 28 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Eric Alan Graham

Cessation date: 2021-07-28

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2021

Action Date: 28 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-28

Officer name: Eric Alan Graham

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jun 2021

Action Date: 21 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-21

Documents

View document PDF

Accounts with accounts type group

Date: 02 Sep 2020

Action Date: 28 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-28

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2020

Action Date: 21 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-21

Documents

View document PDF

Notification of a person with significant control

Date: 13 Mar 2020

Action Date: 27 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-02-27

Psc name: Lesley Ann Davies

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Mar 2020

Action Date: 27 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ian Paul Baker

Cessation date: 2020-02-27

Documents

View document PDF

Accounts with accounts type group

Date: 01 Oct 2019

Action Date: 29 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-29

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jun 2019

Action Date: 21 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-21

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-01

Officer name: Mr Edward Alexander Graham

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Eric Alan Graham

Change date: 2019-02-01

Documents

View document PDF

Change to a person with significant control

Date: 23 Nov 2018

Action Date: 13 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-11-13

Psc name: Mr Eric Alan Graham

Documents

View document PDF

Notification of a person with significant control

Date: 23 Nov 2018

Action Date: 13 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-11-13

Psc name: Edward Alexander Graham

Documents

View document PDF

Notification of a person with significant control

Date: 23 Nov 2018

Action Date: 13 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-11-13

Psc name: Thomas William Graham

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jun 2018

Action Date: 21 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-21

Documents

View document PDF

Accounts with accounts type group

Date: 22 May 2018

Action Date: 30 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-30

Documents

View document PDF

Appoint person director company with name date

Date: 14 May 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Angela Barbara Graham

Appointment date: 2018-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2018

Action Date: 27 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sara Anne Graham

Appointment date: 2018-04-27

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2018

Action Date: 27 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham William Evers

Termination date: 2018-04-27

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 May 2018

Action Date: 27 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-04-27

Officer name: Mr Graham William Evers

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2018

Action Date: 27 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Brian Woodman

Termination date: 2018-04-27

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2018

Action Date: 27 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-27

Officer name: David George Fossett Thompson

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2018

Action Date: 27 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-27

Officer name: Phillip Antony Inman

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2018

Action Date: 27 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Maurice Cross

Termination date: 2018-04-27

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2018

Action Date: 27 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-27

Officer name: Charles David Brims

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2018

Action Date: 27 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Clark Averty

Termination date: 2018-04-27

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 May 2018

Action Date: 27 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-04-27

Officer name: Robert Maurice Cross

Documents

View document PDF

Cessation of a person with significant control

Date: 04 May 2018

Action Date: 13 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ian Ilsley

Cessation date: 2017-12-13

Documents

View document PDF

Cessation of a person with significant control

Date: 04 May 2018

Action Date: 13 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Edward Brendan Lynch

Cessation date: 2017-12-13

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Jan 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Notification of a person with significant control

Date: 13 Nov 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Paul Stryker Meier

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 10 Nov 2017

Action Date: 01 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ian Paul Baker

Notification date: 2017-11-01

Documents

View document PDF

Notification of a person with significant control

Date: 10 Nov 2017

Action Date: 01 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sara Ann Graham

Notification date: 2017-11-01

Documents

View document PDF

Notification of a person with significant control

Date: 10 Nov 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Ian Ilsley

Documents

View document PDF

Notification of a person with significant control

Date: 10 Nov 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Edward Brendan Lynch

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 10 Nov 2017

Action Date: 10 Nov 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-11-10

Documents

View document PDF

Notification of a person with significant control

Date: 10 Nov 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Eric Alan Graham

Notification date: 2016-04-06

Documents

View document PDF

Resolution

Date: 18 Oct 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control statement

Date: 30 Jun 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 30 Jun 2017

Action Date: 30 Jun 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-06-30

Documents

View document PDF

Notification of a person with significant control statement

Date: 30 Jun 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jun 2017

Action Date: 21 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-21

Documents

View document PDF

Second filing of annual return with made up date

Date: 09 Jun 2017

Action Date: 21 Jun 2016

Category: Document-replacement

Sub Category: Annual-return

Type: RP04AR01

Made up date: 2016-06-21

Documents

View document PDF

Accounts with accounts type group

Date: 24 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 Feb 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-01

Officer name: Mr David George Fossett Thompson

Documents

View document PDF

Annual return company

Date: 11 Jul 2016

Action Date: 21 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-21

Documents

View document PDF

Accounts with accounts type group

Date: 27 Jun 2016

Action Date: 02 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2015

Action Date: 21 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-21

Documents

View document PDF

Accounts with accounts type group

Date: 17 May 2015

Action Date: 27 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-27

Documents

View document PDF

Termination director company with name termination date

Date: 25 Mar 2015

Action Date: 23 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Malcolm Gray Douglas Graham

Termination date: 2015-03-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2014

Action Date: 21 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-21

Documents

View document PDF

Accounts with accounts type group

Date: 20 Jun 2014

Action Date: 28 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-28

Documents

View document PDF

Second filing of form with form type

Date: 10 Mar 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AP01

Documents

View document PDF

Appoint person director company with name

Date: 07 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Phillip Antony Inman

Documents

View document PDF

Accounts with accounts type group

Date: 04 Sep 2013

Action Date: 29 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2013-06-30

New date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2013

Action Date: 21 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-21

Documents

View document PDF

Appoint person director company with name

Date: 16 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Brian Woodman

Documents

View document PDF

Appoint person director company with name

Date: 09 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Clark Averty

Documents

View document PDF

Appoint person director company with name

Date: 09 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edward Alexander Graham

Documents

View document PDF

Appoint person director company with name

Date: 09 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas William Graham

Documents

View document PDF

Appoint person director company with name

Date: 09 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Charles David Brims

Documents

View document PDF

Appoint person director company with name

Date: 09 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Maurice Cross

Documents

View document PDF

Appoint person secretary company with name

Date: 09 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Robert Maurice Cross

Documents

View document PDF

Termination secretary company with name

Date: 09 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Graham Evers

Documents

View document PDF

Capital variation of rights attached to shares

Date: 10 Sep 2012

Category: Capital

Type: SH10

Documents

View document PDF

Capital allotment shares

Date: 10 Sep 2012

Action Date: 03 Jul 2012

Category: Capital

Type: SH01

Date: 2012-07-03

Capital : 1,800,000 GBP

Documents

View document PDF

Memorandum articles

Date: 10 Sep 2012

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 10 Sep 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 19 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Malcolm Gray Douglas Graham

Documents

View document PDF

Appoint person director company with name

Date: 19 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Malcolm Gray Douglas Graham

Documents

View document PDF

Appoint person director company with name

Date: 19 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Stryker Meier

Documents

View document PDF

Appoint person director company with name

Date: 19 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Eric Alan Graham

Documents

View document PDF

Legacy

Date: 18 Jul 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 21 Jun 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DUSTY KNUCKLE RESTAURANT GROUP LTD

39 CARDIFF ROAD,CARDIFF,CF5 2DP

Number:11380564
Status:ACTIVE
Category:Private Limited Company

HASTINGS SPECSAVERS LIMITED

FORUM 6, PARKWAY,FAREHAM,PO15 7PA

Number:04973629
Status:ACTIVE
Category:Private Limited Company

HOLBROOK CONSTRUCTION LIMITED

72 LOWER ADDISCOMBE ROAD,SURREY,CR9 6AD

Number:02944005
Status:ACTIVE
Category:Private Limited Company

J.M ELECTRONICS LTD

16 FARTHING CLOSE,WATFORD,WD18 0BT

Number:04466374
Status:ACTIVE
Category:Private Limited Company

SIMPLIFIED HOUSING LTD

33 BUCKLAND AVENUE,SLOUGH,SL3 7PJ

Number:11864794
Status:ACTIVE
Category:Private Limited Company

THE BILY CO LIMITED

143 AYRES ROAD,MANCHESTER,M16 9WR

Number:10762886
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