About

Registered Number: 06874331
Date of Incorporation: 08/04/2009 (15 years and 2 months ago)
Company Status: Active
Registered Address: The Brew House, Greenalls Avenue, Warrington, WA4 6HL,

 

Cloverleaf Investments Ltd was established in 2009, it's status in the Companies House registry is set to "Active". There are no directors listed for the business. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 06 April 2020
AA - Annual Accounts 19 November 2019
CS01 - N/A 11 April 2019
AA - Annual Accounts 30 September 2018
CS01 - N/A 23 April 2018
RESOLUTIONS - N/A 06 February 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 06 February 2018
SH19 - Statement of capital 06 February 2018
CAP-SS - N/A 06 February 2018
TM01 - Termination of appointment of director 10 January 2018
TM01 - Termination of appointment of director 10 January 2018
TM01 - Termination of appointment of director 10 January 2018
TM01 - Termination of appointment of director 10 January 2018
AP02 - Appointment of corporate director 08 January 2018
TM01 - Termination of appointment of director 30 October 2017
AA - Annual Accounts 03 October 2017
CS01 - N/A 06 April 2017
AP01 - Appointment of director 22 September 2016
AP01 - Appointment of director 20 September 2016
AP01 - Appointment of director 20 September 2016
AP01 - Appointment of director 20 September 2016
AP01 - Appointment of director 20 September 2016
AP01 - Appointment of director 20 September 2016
AD01 - Change of registered office address 20 September 2016
MR04 - N/A 20 September 2016
MR04 - N/A 20 September 2016
TM01 - Termination of appointment of director 01 September 2016
AA - Annual Accounts 15 August 2016
AR01 - Annual Return 03 May 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 23 April 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 05 April 2014
AA - Annual Accounts 13 December 2013
AR01 - Annual Return 22 April 2013
AD01 - Change of registered office address 22 April 2013
AA - Annual Accounts 23 November 2012
AR01 - Annual Return 20 April 2012
AA - Annual Accounts 17 November 2011
AR01 - Annual Return 19 April 2011
CH01 - Change of particulars for director 19 April 2011
AD01 - Change of registered office address 18 April 2011
AR01 - Annual Return 22 March 2011
SH01 - Return of Allotment of shares 17 March 2011
SH01 - Return of Allotment of shares 15 March 2011
AA - Annual Accounts 16 December 2010
AR01 - Annual Return 14 May 2010
395 - Particulars of a mortgage or charge 26 August 2009
395 - Particulars of a mortgage or charge 26 August 2009
225 - Change of Accounting Reference Date 03 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 May 2009
123 - Notice of increase in nominal capital 05 May 2009
NEWINC - New incorporation documents 08 April 2009

Mortgages & Charges

Description Date Status Charge by
Deed of legal charge 20 August 2009 Fully Satisfied

N/A

Deed of assignment 20 August 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.