Cleaver Scientific Ltd was registered on 27 August 2004. The companies directors are listed as Cleaver, Adrian John, Cleaver, Helen Jayne, White, Michael John at Companies House. We don't know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CLEAVER, Adrian John | 27 August 2004 | - | 1 |
CLEAVER, Helen Jayne | 27 August 2004 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WHITE, Michael John | 27 August 2004 | 22 February 2016 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 27 August 2020 | |
AA - Annual Accounts | 31 March 2020 | |
CS01 - N/A | 27 August 2019 | |
AA - Annual Accounts | 28 June 2019 | |
CH01 - Change of particulars for director | 03 May 2019 | |
CH01 - Change of particulars for director | 03 May 2019 | |
CS01 - N/A | 28 August 2018 | |
AA - Annual Accounts | 23 April 2018 | |
CS01 - N/A | 30 August 2017 | |
AA - Annual Accounts | 17 February 2017 | |
CS01 - N/A | 28 September 2016 | |
AA - Annual Accounts | 17 March 2016 | |
TM02 - Termination of appointment of secretary | 22 February 2016 | |
AD01 - Change of registered office address | 22 February 2016 | |
AR01 - Annual Return | 01 September 2015 | |
AA - Annual Accounts | 24 February 2015 | |
AR01 - Annual Return | 10 October 2014 | |
AA - Annual Accounts | 08 January 2014 | |
AR01 - Annual Return | 03 September 2013 | |
AA - Annual Accounts | 26 March 2013 | |
AR01 - Annual Return | 21 September 2012 | |
AA - Annual Accounts | 10 February 2012 | |
AR01 - Annual Return | 13 September 2011 | |
AA - Annual Accounts | 17 February 2011 | |
AR01 - Annual Return | 28 September 2010 | |
AD01 - Change of registered office address | 28 September 2010 | |
CH01 - Change of particulars for director | 28 September 2010 | |
AA - Annual Accounts | 21 January 2010 | |
AR01 - Annual Return | 16 October 2009 | |
RESOLUTIONS - N/A | 29 June 2009 | |
MEM/ARTS - N/A | 29 June 2009 | |
123 - Notice of increase in nominal capital | 29 June 2009 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 26 June 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 26 June 2009 | |
AA - Annual Accounts | 08 May 2009 | |
363a - Annual Return | 08 September 2008 | |
AA - Annual Accounts | 11 February 2008 | |
363s - Annual Return | 23 October 2007 | |
AA - Annual Accounts | 20 January 2007 | |
363s - Annual Return | 26 September 2006 | |
AA - Annual Accounts | 06 June 2006 | |
363s - Annual Return | 23 September 2005 | |
395 - Particulars of a mortgage or charge | 14 April 2005 | |
287 - Change in situation or address of Registered Office | 26 November 2004 | |
RESOLUTIONS - N/A | 24 November 2004 | |
CERTNM - Change of name certificate | 22 November 2004 | |
225 - Change of Accounting Reference Date | 22 November 2004 | |
288b - Notice of resignation of directors or secretaries | 10 September 2004 | |
288b - Notice of resignation of directors or secretaries | 10 September 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 September 2004 | |
288a - Notice of appointment of directors or secretaries | 10 September 2004 | |
288a - Notice of appointment of directors or secretaries | 10 September 2004 | |
288a - Notice of appointment of directors or secretaries | 10 September 2004 | |
NEWINC - New incorporation documents | 27 August 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 07 April 2005 | Outstanding |
N/A |