- Company Overview for CLIFFORD COURT LIMITED (01630249)
- Filing history for CLIFFORD COURT LIMITED (01630249)
- People for CLIFFORD COURT LIMITED (01630249)
- More for CLIFFORD COURT LIMITED (01630249)
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) |
---|---|---|---|
16 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
08 Nov 2024 | AP01 | Appointment of Ms Heather Anne Kennedy as a director on 6 November 2024 | |
30 Oct 2024 | CS01 | Confirmation statement made on 29 October 2024 with updates | |
20 Sep 2024 | AP04 | Appointment of Prime Management (Ps) Limited as a secretary on 19 September 2024 | |
20 Sep 2024 | AD01 | Registered office address changed from 322 Upper Richmond Road London SW15 6TL United Kingdom to C/O Prime Property Management, Devonshire House 29/31 Elmfield Road Bromley BR1 1LT on 20 September 2024 | |
19 Sep 2024 | TM02 | Termination of appointment of J C F P Secretaries Ltd as a secretary on 19 September 2024 | |
03 May 2024 | AD02 | Register inspection address has been changed from 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT United Kingdom to 322 Upper Richmond Road London SW15 6TL | |
08 Mar 2024 | AD02 | Register inspection address has been changed to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT | |
17 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
30 Oct 2023 | CS01 | Confirmation statement made on 29 October 2023 with updates | |
11 Sep 2023 | TM01 | Termination of appointment of Rosemary Holland as a director on 6 December 2022 | |
20 Feb 2023 | TM01 | Termination of appointment of Darren Thomas as a director on 6 December 2022 | |
15 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
10 Nov 2022 | CS01 | Confirmation statement made on 29 October 2022 with no updates | |
25 Oct 2022 | TM02 | Termination of appointment of Ivan Richard Scott as a secretary on 1 June 2022 | |
25 Oct 2022 | AP04 | Appointment of J C F P Secretaries Ltd as a secretary on 1 June 2022 | |
25 Oct 2022 | AD01 | Registered office address changed from 308 High Street Croydon Surrey CR0 1NG to 322 Upper Richmond Road London SW15 6TL on 25 October 2022 | |
17 Nov 2021 | AP01 | Appointment of Ms Kate Elizabeth Fenton as a director on 15 November 2021 | |
15 Nov 2021 | CS01 | Confirmation statement made on 29 October 2021 with updates | |
15 Nov 2021 | AA | Accounts for a small company made up to 31 March 2021 | |
17 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
09 Nov 2020 | CS01 | Confirmation statement made on 29 October 2020 with updates | |
14 Sep 2020 | TM01 | Termination of appointment of Christopher Anthony Bird as a director on 14 September 2020 | |
26 Nov 2019 | AP01 | Appointment of Ms Dierdre Mary O'brien as a director on 18 November 2019 | |
12 Nov 2019 | CS01 | Confirmation statement made on 29 October 2019 with updates |