CLAVERLEY HOLDINGS LIMITED
Status | ACTIVE |
Company No. | 08114933 |
Category | Private Limited Company |
Incorporated | 21 Jun 2012 |
Age | 11 years, 9 months, 27 days |
Jurisdiction | England 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
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
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
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
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
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
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
Resolution
Date: 09 Dec 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 10 Jan 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
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
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
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
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
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
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
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
Resolution
Date: 18 Oct 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Notification of a person with significant control statement
Date: 30 Jun 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
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
Notification of a person with significant control statement
Date: 30 Jun 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
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
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
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
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
Annual return company
Date: 11 Jul 2016
Action Date: 21 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-21
Documents
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
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
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
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
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
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
Second filing of form with form type
Date: 10 Mar 2014
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: AP01
Documents
Appoint person director company with name
Date: 07 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Phillip Antony Inman
Documents
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
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
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
Appoint person director company with name
Date: 16 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Brian Woodman
Documents
Appoint person director company with name
Date: 09 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Clark Averty
Documents
Appoint person director company with name
Date: 09 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Edward Alexander Graham
Documents
Appoint person director company with name
Date: 09 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Thomas William Graham
Documents
Appoint person director company with name
Date: 09 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Charles David Brims
Documents
Appoint person director company with name
Date: 09 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Maurice Cross
Documents
Appoint person secretary company with name
Date: 09 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Robert Maurice Cross
Documents
Termination secretary company with name
Date: 09 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Graham Evers
Documents
Capital variation of rights attached to shares
Date: 10 Sep 2012
Category: Capital
Type: SH10
Documents
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
Resolution
Date: 10 Sep 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
Appoint person director company with name
Date: 19 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Stryker Meier
Documents
Appoint person director company with name
Date: 19 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Eric Alan Graham
Documents
Legacy
Date: 18 Jul 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Some Companies
DUSTY KNUCKLE RESTAURANT GROUP LTD
39 CARDIFF ROAD,CARDIFF,CF5 2DP
Number: | 11380564 |
Status: | ACTIVE |
Category: | Private Limited Company |
FORUM 6, PARKWAY,FAREHAM,PO15 7PA
Number: | 04973629 |
Status: | ACTIVE |
Category: | Private Limited Company |
72 LOWER ADDISCOMBE ROAD,SURREY,CR9 6AD
Number: | 02944005 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 FARTHING CLOSE,WATFORD,WD18 0BT
Number: | 04466374 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 BUCKLAND AVENUE,SLOUGH,SL3 7PJ
Number: | 11864794 |
Status: | ACTIVE |
Category: | Private Limited Company |
143 AYRES ROAD,MANCHESTER,M16 9WR
Number: | 10762886 |
Status: | ACTIVE |
Category: | Private Limited Company |