Based in Farnham, Claverton Marketing Ltd was setup in 1994. The business has 4 directors listed in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JEFFRYES, Janine Lynn | 08 November 1999 | - | 1 |
LEWIS, Glyn Stanley | 25 March 1994 | 06 June 1997 | 1 |
WALLACE, Gary Steven | 09 June 1997 | 08 November 1999 | 1 |
WALLACE, Sylvia | 19 March 1995 | 15 July 1997 | 1 |
Document Type | Date | |
---|---|---|
AAMD - Amended Accounts | 11 August 2020 | |
AA - Annual Accounts | 10 June 2020 | |
AD01 - Change of registered office address | 08 June 2020 | |
TM02 - Termination of appointment of secretary | 08 June 2020 | |
CS01 - N/A | 16 October 2019 | |
AA - Annual Accounts | 22 August 2019 | |
AA - Annual Accounts | 10 January 2019 | |
CS01 - N/A | 08 October 2018 | |
AA - Annual Accounts | 10 November 2017 | |
CS01 - N/A | 10 October 2017 | |
AA - Annual Accounts | 21 December 2016 | |
CS01 - N/A | 03 October 2016 | |
AR01 - Annual Return | 07 October 2015 | |
AA - Annual Accounts | 02 September 2015 | |
AR01 - Annual Return | 19 June 2015 | |
CH01 - Change of particulars for director | 19 June 2015 | |
CH01 - Change of particulars for director | 19 June 2015 | |
AA - Annual Accounts | 23 December 2014 | |
AR01 - Annual Return | 10 June 2014 | |
AA - Annual Accounts | 07 January 2014 | |
AR01 - Annual Return | 05 August 2013 | |
AA - Annual Accounts | 06 January 2013 | |
AR01 - Annual Return | 06 September 2012 | |
AA - Annual Accounts | 22 February 2012 | |
AR01 - Annual Return | 27 July 2011 | |
AR01 - Annual Return | 27 September 2010 | |
CH01 - Change of particulars for director | 13 September 2010 | |
CH03 - Change of particulars for secretary | 13 September 2010 | |
AA - Annual Accounts | 11 June 2010 | |
AA - Annual Accounts | 17 March 2010 | |
363a - Annual Return | 06 June 2009 | |
AA - Annual Accounts | 20 January 2009 | |
363a - Annual Return | 09 April 2008 | |
287 - Change in situation or address of Registered Office | 09 April 2008 | |
287 - Change in situation or address of Registered Office | 09 April 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 April 2008 | |
AA - Annual Accounts | 21 February 2008 | |
287 - Change in situation or address of Registered Office | 18 February 2008 | |
287 - Change in situation or address of Registered Office | 10 January 2008 | |
363a - Annual Return | 04 April 2007 | |
AA - Annual Accounts | 23 March 2007 | |
287 - Change in situation or address of Registered Office | 26 February 2007 | |
287 - Change in situation or address of Registered Office | 24 January 2007 | |
363a - Annual Return | 09 November 2006 | |
AA - Annual Accounts | 26 January 2006 | |
287 - Change in situation or address of Registered Office | 06 July 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 July 2005 | |
363s - Annual Return | 14 June 2005 | |
AA - Annual Accounts | 10 December 2004 | |
363s - Annual Return | 24 March 2004 | |
AA - Annual Accounts | 03 February 2004 | |
287 - Change in situation or address of Registered Office | 12 June 2003 | |
363s - Annual Return | 25 March 2003 | |
AA - Annual Accounts | 28 January 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 October 2002 | |
287 - Change in situation or address of Registered Office | 05 September 2002 | |
AA - Annual Accounts | 30 April 2002 | |
363s - Annual Return | 25 April 2002 | |
AA - Annual Accounts | 03 May 2001 | |
363s - Annual Return | 26 March 2001 | |
288a - Notice of appointment of directors or secretaries | 03 August 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 April 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 April 2000 | |
363s - Annual Return | 05 April 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 April 2000 | |
AA - Annual Accounts | 07 January 2000 | |
288a - Notice of appointment of directors or secretaries | 16 November 1999 | |
288b - Notice of resignation of directors or secretaries | 16 November 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 September 1999 | |
287 - Change in situation or address of Registered Office | 27 July 1999 | |
363s - Annual Return | 27 May 1999 | |
395 - Particulars of a mortgage or charge | 30 March 1999 | |
AA - Annual Accounts | 11 January 1999 | |
363s - Annual Return | 23 March 1998 | |
AA - Annual Accounts | 02 February 1998 | |
287 - Change in situation or address of Registered Office | 02 September 1997 | |
288b - Notice of resignation of directors or secretaries | 23 July 1997 | |
288a - Notice of appointment of directors or secretaries | 16 July 1997 | |
288b - Notice of resignation of directors or secretaries | 30 June 1997 | |
363s - Annual Return | 05 June 1997 | |
AA - Annual Accounts | 10 February 1997 | |
363s - Annual Return | 13 May 1996 | |
395 - Particulars of a mortgage or charge | 07 May 1996 | |
395 - Particulars of a mortgage or charge | 02 May 1996 | |
AA - Annual Accounts | 19 January 1996 | |
363s - Annual Return | 25 May 1995 | |
288 - N/A | 25 May 1995 | |
288 - N/A | 11 April 1994 | |
287 - Change in situation or address of Registered Office | 11 April 1994 | |
288 - N/A | 11 April 1994 | |
NEWINC - New incorporation documents | 18 March 1994 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 22 March 1999 | Fully Satisfied |
N/A |
Rent deposit deed | 30 April 1996 | Fully Satisfied |
N/A |
Mortgage debenture | 30 April 1996 | Fully Satisfied |
N/A |