Claven Holdings Ltd was registered on 10 January 2011. The current directors of the organisation are listed as Fowler, Andrew John, Rix, Laurence, Wilson, Peter Brian in the Companies House registry.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FOWLER, Andrew John | 01 July 2015 | 26 February 2016 | 1 |
RIX, Laurence | 10 January 2011 | 01 July 2015 | 1 |
WILSON, Peter Brian | 26 February 2016 | 01 March 2017 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 22 September 2020 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 25 February 2020 | |
DS01 - Striking off application by a company | 13 February 2020 | |
AA - Annual Accounts | 11 December 2019 | |
MR04 - N/A | 05 June 2019 | |
MR04 - N/A | 05 June 2019 | |
MR04 - N/A | 05 June 2019 | |
MR04 - N/A | 05 June 2019 | |
MR04 - N/A | 05 June 2019 | |
MR04 - N/A | 05 June 2019 | |
MR04 - N/A | 05 June 2019 | |
CS01 - N/A | 04 March 2019 | |
AA - Annual Accounts | 11 December 2018 | |
MR05 - N/A | 13 June 2018 | |
MR05 - N/A | 13 June 2018 | |
MR05 - N/A | 13 June 2018 | |
MR05 - N/A | 13 June 2018 | |
MR05 - N/A | 13 June 2018 | |
MR05 - N/A | 13 June 2018 | |
MR05 - N/A | 13 June 2018 | |
CS01 - N/A | 14 March 2018 | |
AA - Annual Accounts | 04 January 2018 | |
MR01 - N/A | 19 May 2017 | |
RESOLUTIONS - N/A | 18 May 2017 | |
MR01 - N/A | 29 March 2017 | |
MR01 - N/A | 29 March 2017 | |
CS01 - N/A | 03 March 2017 | |
RESOLUTIONS - N/A | 01 March 2017 | |
TM02 - Termination of appointment of secretary | 01 March 2017 | |
AA - Annual Accounts | 07 January 2017 | |
MR01 - N/A | 06 January 2017 | |
MR01 - N/A | 06 January 2017 | |
CS01 - N/A | 05 January 2017 | |
AP03 - Appointment of secretary | 27 April 2016 | |
TM02 - Termination of appointment of secretary | 26 April 2016 | |
AR01 - Annual Return | 01 March 2016 | |
AA - Annual Accounts | 10 January 2016 | |
RP04 - N/A | 20 November 2015 | |
SH01 - Return of Allotment of shares | 17 November 2015 | |
RESOLUTIONS - N/A | 30 October 2015 | |
SH01 - Return of Allotment of shares | 30 October 2015 | |
RESOLUTIONS - N/A | 30 October 2015 | |
AP03 - Appointment of secretary | 09 September 2015 | |
TM02 - Termination of appointment of secretary | 09 September 2015 | |
AD01 - Change of registered office address | 08 August 2015 | |
AA - Annual Accounts | 05 February 2015 | |
AR01 - Annual Return | 26 January 2015 | |
AR01 - Annual Return | 14 January 2014 | |
AA - Annual Accounts | 20 December 2013 | |
AR01 - Annual Return | 01 February 2013 | |
AA - Annual Accounts | 18 September 2012 | |
SH01 - Return of Allotment of shares | 15 February 2012 | |
AR01 - Annual Return | 01 February 2012 | |
SH01 - Return of Allotment of shares | 18 April 2011 | |
AP01 - Appointment of director | 14 March 2011 | |
RESOLUTIONS - N/A | 28 February 2011 | |
AA01 - Change of accounting reference date | 28 February 2011 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 28 February 2011 | |
SH01 - Return of Allotment of shares | 28 February 2011 | |
MG01 - Particulars of a mortgage or charge | 25 February 2011 | |
MG01 - Particulars of a mortgage or charge | 25 February 2011 | |
NEWINC - New incorporation documents | 10 January 2011 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 28 April 2017 | Fully Satisfied |
N/A |
A registered charge | 17 March 2017 | Fully Satisfied |
N/A |
A registered charge | 17 March 2017 | Fully Satisfied |
N/A |
A registered charge | 23 December 2016 | Fully Satisfied |
N/A |
A registered charge | 23 December 2016 | Fully Satisfied |
N/A |
Debenture | 21 February 2011 | Fully Satisfied |
N/A |
Debenture | 21 February 2011 | Fully Satisfied |
N/A |