- Company Overview for 6 RANDALL ROAD, CLIFTON LIMITED (01311606)
- Filing history for 6 RANDALL ROAD, CLIFTON LIMITED (01311606)
- People for 6 RANDALL ROAD, CLIFTON LIMITED (01311606)
- More for 6 RANDALL ROAD, CLIFTON LIMITED (01311606)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 Oct 2024 | AA | Micro company accounts made up to 31 March 2024 | |
30 Jul 2024 | CS01 | Confirmation statement made on 30 July 2024 with no updates | |
21 Sep 2023 | AA | Micro company accounts made up to 31 March 2023 | |
07 Aug 2023 | CS01 | Confirmation statement made on 31 July 2023 with no updates | |
27 Oct 2022 | AA | Micro company accounts made up to 31 March 2022 | |
31 Aug 2022 | CS01 | Confirmation statement made on 31 July 2022 with no updates | |
15 Nov 2021 | AA | Micro company accounts made up to 31 March 2021 | |
19 Aug 2021 | CS01 | Confirmation statement made on 31 July 2021 with no updates | |
13 Nov 2020 | AA | Micro company accounts made up to 31 March 2020 | |
05 Aug 2020 | CS01 | Confirmation statement made on 31 July 2020 with updates | |
05 Aug 2020 | AP01 | Appointment of Mr Jonathan David Wells as a director on 16 August 2019 | |
05 Aug 2020 | TM01 | Termination of appointment of Thomas James Clarke as a director on 16 August 2019 | |
03 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
31 Jul 2019 | CS01 | Confirmation statement made on 31 July 2019 with no updates | |
23 Oct 2018 | AA | Micro company accounts made up to 31 March 2018 | |
07 Aug 2018 | CS01 | Confirmation statement made on 7 August 2018 with no updates | |
26 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
10 Aug 2017 | CS01 | Confirmation statement made on 10 August 2017 with no updates | |
23 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
11 Aug 2016 | CS01 | Confirmation statement made on 10 August 2016 with updates | |
14 Aug 2015 | AR01 |
Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-08-14
|
|
14 Aug 2015 | AP03 | Appointment of Mr James Michael Roylance as a secretary on 1 August 2015 | |
14 Aug 2015 | AP01 | Appointment of Mr James Michael Roylance as a director on 1 August 2015 | |
14 Aug 2015 | TM01 | Termination of appointment of Sophie Cooper as a director on 1 August 2015 | |
14 Aug 2015 | TM02 | Termination of appointment of Sophie Cooper as a secretary on 1 August 2015 |