About

Registered Number: 05108371
Date of Incorporation: 21/04/2004 (20 years and 11 months ago)
Company Status: Active
Registered Address: 87 Station Road, Ashington, Northumberland, NE63 9UN

 

Cloverleaf Hc Ltd was founded on 21 April 2004, it has a status of "Active". The companies directors are Murphy, Simon, Murphy, Nicol Jane. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MURPHY, Simon 11 August 2004 - 1
Secretary Name Appointed Resigned Total Appointments
MURPHY, Nicol Jane 11 August 2004 16 April 2012 1

Filing History

Document Type Date
CS01 - N/A 22 April 2020
AA - Annual Accounts 10 January 2020
CS01 - N/A 17 June 2019
AA - Annual Accounts 07 January 2019
CS01 - N/A 23 April 2018
AA - Annual Accounts 09 January 2018
CS01 - N/A 08 May 2017
AA - Annual Accounts 11 January 2017
AR01 - Annual Return 21 April 2016
AA - Annual Accounts 12 January 2016
AR01 - Annual Return 24 April 2015
AA - Annual Accounts 16 January 2015
CH01 - Change of particulars for director 07 October 2014
AR01 - Annual Return 07 May 2014
AA - Annual Accounts 21 January 2014
AR01 - Annual Return 10 July 2013
AA - Annual Accounts 23 January 2013
AR01 - Annual Return 24 May 2012
TM02 - Termination of appointment of secretary 17 April 2012
CERTNM - Change of name certificate 27 March 2012
AA - Annual Accounts 18 November 2011
AR01 - Annual Return 21 April 2011
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 05 May 2010
CH01 - Change of particulars for director 05 May 2010
AA - Annual Accounts 18 January 2010
288c - Notice of change of directors or secretaries or in their particulars 15 May 2009
288c - Notice of change of directors or secretaries or in their particulars 15 May 2009
363a - Annual Return 06 May 2009
AA - Annual Accounts 15 December 2008
363a - Annual Return 22 July 2008
AA - Annual Accounts 01 May 2008
363a - Annual Return 25 April 2007
AA - Annual Accounts 04 November 2006
363a - Annual Return 21 April 2006
288c - Notice of change of directors or secretaries or in their particulars 21 April 2006
288c - Notice of change of directors or secretaries or in their particulars 21 April 2006
287 - Change in situation or address of Registered Office 16 August 2005
363s - Annual Return 14 June 2005
AA - Annual Accounts 08 June 2005
287 - Change in situation or address of Registered Office 21 February 2005
288a - Notice of appointment of directors or secretaries 02 September 2004
288a - Notice of appointment of directors or secretaries 19 August 2004
287 - Change in situation or address of Registered Office 19 August 2004
288b - Notice of resignation of directors or secretaries 19 August 2004
288b - Notice of resignation of directors or secretaries 19 August 2004
CERTNM - Change of name certificate 17 August 2004
NEWINC - New incorporation documents 21 April 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.