Advanced company searchLink opens in new window

6 RANDALL ROAD, CLIFTON LIMITED

Company number 01311606

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
13 May 2015 AA Total exemption small company accounts made up to 31 March 2015
26 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
16 Aug 2014 AR01 Annual return made up to 10 August 2014 with full list of shareholders
Statement of capital on 2014-08-16
  • GBP 4
01 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
12 Aug 2013 AR01 Annual return made up to 10 August 2013 with full list of shareholders
Statement of capital on 2013-08-12
  • GBP 4
08 Aug 2013 AP01 Appointment of Mr Thomas James Clarke as a director
16 Apr 2013 TM01 Termination of appointment of Angela Mather as a director
23 Jan 2013 AD01 Registered office address changed from 24 Berkeley Road Westbury Park Bristol BS6 7PJ England on 23 January 2013
18 Dec 2012 AA Total exemption full accounts made up to 31 March 2012
29 Aug 2012 AR01 Annual return made up to 10 August 2012 with full list of shareholders
29 Aug 2012 CH01 Director's details changed for Miss Sophie Cooper on 10 August 2012
29 Aug 2012 AD01 Registered office address changed from C/O Sophie Cooper Flat 3 6 Randall Road Clifton Wood Bristol BS8 4TP United Kingdom on 29 August 2012
14 Dec 2011 AA Total exemption full accounts made up to 31 March 2011
17 Oct 2011 AD01 Registered office address changed from C/O Sophie Cooper 24 Berkeley Road Westbury Park Bristol BS6 7PJ United Kingdom on 17 October 2011
03 Sep 2011 AR01 Annual return made up to 10 August 2011 with full list of shareholders
03 Sep 2011 CH01 Director's details changed for Miss Sophie Cooper on 10 July 2011
03 Sep 2011 CH03 Secretary's details changed for Sophie Cooper on 10 July 2011
03 Sep 2011 AD01 Registered office address changed from 6 Randall Rd Cliftonwood Bristol BS8 4TP on 3 September 2011
16 Dec 2010 AA Total exemption full accounts made up to 31 March 2010
06 Sep 2010 AR01 Annual return made up to 10 August 2010 with full list of shareholders
06 Sep 2010 CH01 Director's details changed for Karina Elizabeth Black on 10 August 2010
06 Sep 2010 CH01 Director's details changed for Owen Gerard Gray on 10 August 2010
06 Sep 2010 CH01 Director's details changed for Angela Mather on 10 August 2010
22 Apr 2010 AA Total exemption full accounts made up to 31 March 2009
18 Sep 2009 363a Return made up to 10/08/09; full list of members