- Company Overview for 6 CLIFTON GARDENS LIMITED (01799104)
- Filing history for 6 CLIFTON GARDENS LIMITED (01799104)
- People for 6 CLIFTON GARDENS LIMITED (01799104)
- More for 6 CLIFTON GARDENS LIMITED (01799104)
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) |
---|---|---|---|
22 Nov 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
16 Aug 2024 | CS01 | Confirmation statement made on 12 August 2024 with no updates | |
18 Dec 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
15 Aug 2023 | CS01 | Confirmation statement made on 12 August 2023 with updates | |
04 Oct 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
15 Aug 2022 | CS01 | Confirmation statement made on 12 August 2022 with updates | |
03 Aug 2022 | TM01 | Termination of appointment of Francesca Marigold Galloway as a director on 3 August 2022 | |
20 Dec 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
18 Aug 2021 | CS01 | Confirmation statement made on 12 August 2021 with no updates | |
26 Mar 2021 | AD01 | Registered office address changed from Unit 12, St Georges Tower Hatley St. George Sandy SG19 3SH England to Tey House Market Hill Royston Herts SG8 9JN on 26 March 2021 | |
04 Dec 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
14 Aug 2020 | AP04 | Appointment of Warmans Asset Management as a secretary on 13 August 2020 | |
14 Aug 2020 | TM02 | Termination of appointment of Warmans Property Management Limited as a secretary on 13 August 2020 | |
14 Aug 2020 | CS01 | Confirmation statement made on 12 August 2020 with no updates | |
20 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
12 Aug 2019 | CS01 | Confirmation statement made on 12 August 2019 with no updates | |
28 Sep 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
13 Aug 2018 | CS01 | Confirmation statement made on 12 August 2018 with no updates | |
13 Oct 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
06 Sep 2017 | AD01 | Registered office address changed from The Old Coach House 22a Rayne Road Braintree Essex CM7 2QH England to Unit 12, St Georges Tower Hatley St. George Sandy SG19 3SH on 6 September 2017 | |
05 Sep 2017 | CH04 | Secretary's details changed for Warmans Property Management on 1 September 2017 | |
18 Aug 2017 | CS01 | Confirmation statement made on 12 August 2017 with no updates | |
06 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
12 Aug 2016 | CS01 | Confirmation statement made on 12 August 2016 with updates | |
09 Dec 2015 | AD01 | Registered office address changed from The Old Coach House 22a Rayne Road Braintree Essex CM7 2QH England to The Old Coach House 22a Rayne Road Braintree Essex CM7 2QH on 9 December 2015 |