About

Registered Number: 03642511
Date of Incorporation: 01/10/1998 (25 years and 7 months ago)
Company Status: Active
Registered Address: The Old Dairy, Chart Lane, Brasted, Kent, TN16 1LP

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.