About

Registered Number: 02646226
Date of Incorporation: 17/09/1991 (33 years and 7 months ago)
Company Status: Active
Registered Address: 144 Walter Road, Swansea, West Glamorgan, SA1 5RW

 

Having been setup in 1991, Cloverstar Ltd has its registered office in West Glamorgan, it's status is listed as "Active". The current directors of the company are listed as Stainton, John Thomas, Anne, Stainton Catherine, Lewis, Hedley George. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANNE, Stainton Catherine 04 January 2011 04 January 2011 1
LEWIS, Hedley George N/A 22 June 2014 1
Secretary Name Appointed Resigned Total Appointments
STAINTON, John Thomas 22 May 2019 - 1

Filing History

Document Type Date
AA - Annual Accounts 24 July 2020
AA - Annual Accounts 06 December 2019
AA01 - Change of accounting reference date 16 September 2019
CS01 - N/A 15 August 2019
PSC01 - N/A 08 August 2019
PSC07 - N/A 08 August 2019
CH01 - Change of particulars for director 07 August 2019
CH01 - Change of particulars for director 07 August 2019
AP03 - Appointment of secretary 28 May 2019
AP01 - Appointment of director 28 May 2019
AP01 - Appointment of director 28 May 2019
TM01 - Termination of appointment of director 28 May 2019
TM02 - Termination of appointment of secretary 28 May 2019
AA - Annual Accounts 26 September 2018
MR01 - N/A 19 September 2018
MR01 - N/A 19 September 2018
CS01 - N/A 17 September 2018
MR01 - N/A 13 September 2018
AA - Annual Accounts 21 December 2017
MR01 - N/A 08 November 2017
MR01 - N/A 04 October 2017
MR01 - N/A 04 October 2017
AA01 - Change of accounting reference date 27 September 2017
MR01 - N/A 20 September 2017
MR01 - N/A 20 September 2017
CS01 - N/A 18 September 2017
AA - Annual Accounts 03 October 2016
CS01 - N/A 21 September 2016
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 21 September 2015
AR01 - Annual Return 02 October 2014
TM01 - Termination of appointment of director 02 October 2014
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 18 September 2013
AA - Annual Accounts 18 September 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 18 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 December 2011
AR01 - Annual Return 20 September 2011
AA - Annual Accounts 10 August 2011
MG01 - Particulars of a mortgage or charge 22 June 2011
MG01 - Particulars of a mortgage or charge 10 June 2011
TM01 - Termination of appointment of director 18 April 2011
TM01 - Termination of appointment of director 18 April 2011
AP01 - Appointment of director 13 January 2011
TM01 - Termination of appointment of director 13 January 2011
AP01 - Appointment of director 13 January 2011
AP01 - Appointment of director 13 January 2011
AR01 - Annual Return 20 September 2010
CH01 - Change of particulars for director 20 September 2010
CH01 - Change of particulars for director 20 September 2010
AA - Annual Accounts 03 September 2010
363a - Annual Return 18 September 2009
AA - Annual Accounts 20 April 2009
288b - Notice of resignation of directors or secretaries 14 November 2008
363a - Annual Return 22 September 2008
AA - Annual Accounts 10 June 2008
363a - Annual Return 17 September 2007
AA - Annual Accounts 23 April 2007
363a - Annual Return 18 September 2006
AA - Annual Accounts 16 February 2006
363a - Annual Return 21 September 2005
AA - Annual Accounts 09 March 2005
363s - Annual Return 15 September 2004
AA - Annual Accounts 29 March 2004
363s - Annual Return 18 September 2003
287 - Change in situation or address of Registered Office 04 June 2003
AA - Annual Accounts 26 March 2003
363s - Annual Return 17 September 2002
AA - Annual Accounts 05 April 2002
288a - Notice of appointment of directors or secretaries 11 March 2002
363s - Annual Return 28 September 2001
AA - Annual Accounts 30 March 2001
363s - Annual Return 09 October 2000
AA - Annual Accounts 12 May 2000
AA - Annual Accounts 21 November 1999
363s - Annual Return 08 September 1999
225 - Change of Accounting Reference Date 28 July 1999
AA - Annual Accounts 02 April 1999
363s - Annual Return 12 October 1998
AA - Annual Accounts 24 April 1998
363s - Annual Return 25 September 1997
AA - Annual Accounts 07 March 1997
363s - Annual Return 14 October 1996
395 - Particulars of a mortgage or charge 25 September 1996
AA - Annual Accounts 27 February 1996
363s - Annual Return 22 September 1995
AA - Annual Accounts 20 February 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 27 September 1994
AA - Annual Accounts 21 March 1994
363s - Annual Return 19 November 1993
RESOLUTIONS - N/A 24 March 1993
AA - Annual Accounts 24 March 1993
395 - Particulars of a mortgage or charge 16 October 1992
363b - Annual Return 18 September 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 June 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 June 1992
288 - N/A 09 June 1992
288 - N/A 09 June 1992
287 - Change in situation or address of Registered Office 09 June 1992
NEWINC - New incorporation documents 17 September 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 August 2018 Outstanding

N/A

A registered charge 31 August 2018 Outstanding

N/A

A registered charge 31 August 2018 Outstanding

N/A

A registered charge 08 November 2017 Outstanding

N/A

A registered charge 21 September 2017 Outstanding

N/A

A registered charge 21 September 2017 Outstanding

N/A

A registered charge 01 September 2017 Outstanding

N/A

A registered charge 01 September 2017 Outstanding

N/A

Mortgage 14 June 2011 Outstanding

N/A

Debenture 06 June 2011 Outstanding

N/A

Legal charge 17 September 1996 Outstanding

N/A

Debenture 05 October 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.