Clover Hill Holdings Ltd was setup in 1998. Currently we aren't aware of the number of employees at the this company. There are 3 directors listed for this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
REDHOUSE, Kristina | 11 November 2013 | - | 1 |
REDHOUSE, William Henry | 01 October 1998 | 11 November 2013 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
REDHOUSE, Howard | 14 August 2012 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 10 October 2019 | |
AA - Annual Accounts | 25 September 2019 | |
CS01 - N/A | 15 October 2018 | |
AA - Annual Accounts | 06 October 2018 | |
SH01 - Return of Allotment of shares | 23 November 2017 | |
CS01 - N/A | 01 November 2017 | |
AA - Annual Accounts | 25 September 2017 | |
SH01 - Return of Allotment of shares | 06 July 2017 | |
RESOLUTIONS - N/A | 25 February 2017 | |
CONNOT - N/A | 20 January 2017 | |
CS01 - N/A | 19 October 2016 | |
AA - Annual Accounts | 07 September 2016 | |
AR01 - Annual Return | 27 October 2015 | |
AA - Annual Accounts | 14 October 2015 | |
AR01 - Annual Return | 23 October 2014 | |
AA - Annual Accounts | 25 September 2014 | |
AP01 - Appointment of director | 09 January 2014 | |
TM01 - Termination of appointment of director | 03 December 2013 | |
AR01 - Annual Return | 25 October 2013 | |
AA - Annual Accounts | 26 September 2013 | |
AA01 - Change of accounting reference date | 13 November 2012 | |
AR01 - Annual Return | 24 October 2012 | |
AP03 - Appointment of secretary | 16 August 2012 | |
TM02 - Termination of appointment of secretary | 16 August 2012 | |
AA - Annual Accounts | 03 July 2012 | |
AR01 - Annual Return | 17 November 2011 | |
DISS40 - Notice of striking-off action discontinued | 05 October 2011 | |
AA - Annual Accounts | 04 October 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 27 September 2011 | |
AR01 - Annual Return | 12 October 2010 | |
AA - Annual Accounts | 14 September 2010 | |
AA - Annual Accounts | 14 January 2010 | |
AR01 - Annual Return | 17 October 2009 | |
CH03 - Change of particulars for secretary | 16 October 2009 | |
CH01 - Change of particulars for director | 16 October 2009 | |
CH01 - Change of particulars for director | 16 October 2009 | |
AA - Annual Accounts | 03 November 2008 | |
363a - Annual Return | 06 October 2008 | |
288b - Notice of resignation of directors or secretaries | 03 October 2008 | |
287 - Change in situation or address of Registered Office | 26 September 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 September 2008 | |
288a - Notice of appointment of directors or secretaries | 26 September 2008 | |
288b - Notice of resignation of directors or secretaries | 26 September 2008 | |
363a - Annual Return | 06 February 2008 | |
288b - Notice of resignation of directors or secretaries | 22 November 2007 | |
288a - Notice of appointment of directors or secretaries | 14 November 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 August 2007 | |
AA - Annual Accounts | 01 August 2007 | |
287 - Change in situation or address of Registered Office | 20 April 2007 | |
363a - Annual Return | 10 October 2006 | |
225 - Change of Accounting Reference Date | 31 March 2006 | |
AA - Annual Accounts | 05 February 2006 | |
363s - Annual Return | 21 October 2005 | |
395 - Particulars of a mortgage or charge | 21 March 2005 | |
AA - Annual Accounts | 18 January 2005 | |
395 - Particulars of a mortgage or charge | 03 December 2004 | |
363s - Annual Return | 07 October 2004 | |
287 - Change in situation or address of Registered Office | 03 September 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 May 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 May 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 May 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 May 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 May 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 May 2004 | |
AA - Annual Accounts | 30 April 2004 | |
AA - Annual Accounts | 08 March 2004 | |
395 - Particulars of a mortgage or charge | 20 January 2004 | |
363s - Annual Return | 06 November 2003 | |
287 - Change in situation or address of Registered Office | 29 May 2003 | |
288a - Notice of appointment of directors or secretaries | 29 May 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 May 2003 | |
288b - Notice of resignation of directors or secretaries | 29 May 2003 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 29 January 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 January 2003 | |
363a - Annual Return | 25 November 2002 | |
AA - Annual Accounts | 05 May 2002 | |
395 - Particulars of a mortgage or charge | 11 April 2002 | |
395 - Particulars of a mortgage or charge | 11 April 2002 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 25 January 2002 | |
395 - Particulars of a mortgage or charge | 24 January 2002 | |
363a - Annual Return | 26 October 2001 | |
395 - Particulars of a mortgage or charge | 02 August 2001 | |
395 - Particulars of a mortgage or charge | 14 December 2000 | |
363a - Annual Return | 10 November 2000 | |
AA - Annual Accounts | 25 October 2000 | |
395 - Particulars of a mortgage or charge | 08 September 2000 | |
288b - Notice of resignation of directors or secretaries | 28 July 2000 | |
288a - Notice of appointment of directors or secretaries | 28 July 2000 | |
225 - Change of Accounting Reference Date | 26 July 2000 | |
363s - Annual Return | 29 October 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 June 1999 | |
288a - Notice of appointment of directors or secretaries | 14 December 1998 | |
288a - Notice of appointment of directors or secretaries | 01 December 1998 | |
288b - Notice of resignation of directors or secretaries | 01 December 1998 | |
288b - Notice of resignation of directors or secretaries | 01 December 1998 | |
287 - Change in situation or address of Registered Office | 01 December 1998 | |
288a - Notice of appointment of directors or secretaries | 01 December 1998 | |
288a - Notice of appointment of directors or secretaries | 01 December 1998 | |
NEWINC - New incorporation documents | 01 October 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
Charge over shares | 04 March 2005 | Outstanding |
N/A |
Charge of shares | 19 November 2004 | Outstanding |
N/A |
Charge over chares | 07 January 2004 | Outstanding |
N/A |
Legal charge | 04 April 2002 | Fully Satisfied |
N/A |
Legal charge | 04 April 2002 | Fully Satisfied |
N/A |
Debenture | 21 January 2002 | Fully Satisfied |
N/A |
Mortgage | 27 July 2001 | Fully Satisfied |
N/A |
Charge over shares | 12 December 2000 | Fully Satisfied |
N/A |
Legal charge | 05 September 2000 | Fully Satisfied |
N/A |