Advanced company searchLink opens in new window

CLIFFORD COURT LIMITED

Company number 01630249

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)
21 Oct 2019 AA Micro company accounts made up to 31 March 2019
02 Dec 2018 TM01 Termination of appointment of Vikram Balachandar as a director on 19 November 2018
25 Nov 2018 AA Micro company accounts made up to 31 March 2018
12 Nov 2018 CS01 Confirmation statement made on 29 October 2018 with updates
21 Jun 2018 AP01 Appointment of Mr Christopher Anthony Bird as a director on 17 April 2018
05 May 2018 TM01 Termination of appointment of Helen Margaret Hichens as a director on 15 January 2018
14 Dec 2017 AP01 Appointment of Miss Ania Elizabeth Lipinski as a director on 20 November 2017
10 Nov 2017 CS01 Confirmation statement made on 29 October 2017 with updates
19 Oct 2017 AA Micro company accounts made up to 31 March 2017
28 Sep 2017 TM01 Termination of appointment of Marcus Henry Allen Waring as a director on 15 September 2017
28 Sep 2017 TM01 Termination of appointment of Jonathan Gregory Hawkins as a director on 23 September 2017
27 Apr 2017 AP01 Appointment of Mrs Brenda Wild as a director on 24 April 2017
11 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
07 Nov 2016 CS01 Confirmation statement made on 29 October 2016 with updates
29 Apr 2016 TM01 Termination of appointment of Hayley Michaela Thomas as a director on 18 April 2016
15 Dec 2015 AR01 Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 400
14 Nov 2015 AA Accounts for a small company made up to 31 March 2015
09 Sep 2015 TM01 Termination of appointment of Jonathan Robert Hunt as a director on 1 September 2015
09 Sep 2015 AP01 Appointment of Mr Gerald Gordon Tilling as a director on 20 July 2015
17 Jun 2015 AP01 Appointment of Miss Rosemary Holland as a director on 15 June 2015
16 Jun 2015 TM01 Termination of appointment of Laurence Charles Foister as a director on 15 June 2015
26 Feb 2015 AP01 Appointment of Mr Marcus Henry Allen Waring as a director on 17 June 2014
16 Jan 2015 AR01 Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 400
07 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
03 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013