Advanced company searchLink opens in new window

6 CLIFTON GARDENS LIMITED

Company number 01799104

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)
09 Dec 2015 AD01 Registered office address changed from 6 Clifton Gardens London W9 1DT to The Old Coach House 22a Rayne Road Braintree Essex CM7 2QH on 9 December 2015
08 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
08 Dec 2015 AP04 Appointment of Warmans Property Management as a secretary on 1 December 2015
08 Dec 2015 TM02 Termination of appointment of Luigi Minerva as a secretary on 1 December 2015
31 Aug 2015 AR01 Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-08-31
  • GBP 4
29 Mar 2015 AP01 Appointment of Ms Antonia Minerva as a director on 30 November 2012
29 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
07 Sep 2014 AR01 Annual return made up to 12 August 2014 with full list of shareholders
Statement of capital on 2014-09-07
  • GBP 4
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
25 Sep 2013 AR01 Annual return made up to 12 August 2013 with full list of shareholders
Statement of capital on 2013-09-25
  • GBP 4
25 Sep 2013 AP01 Appointment of Ms Francesca Marigold Galloway as a director
26 Nov 2012 TM01 Termination of appointment of Brian Roth as a director
26 Nov 2012 AD01 Registered office address changed from Brentmead House Britannia Road London N12 9RU England on 26 November 2012
26 Nov 2012 AP03 Appointment of Mr Luigi Minerva as a secretary
26 Nov 2012 TM02 Termination of appointment of Brian Roth as a secretary
17 Oct 2012 AA Total exemption full accounts made up to 31 March 2012
25 Sep 2012 AR01 Annual return made up to 12 August 2012 with full list of shareholders
25 Sep 2012 TM01 Termination of appointment of Douglas Da Costa as a director
23 Nov 2011 AA Total exemption full accounts made up to 31 March 2011
23 Sep 2011 AR01 Annual return made up to 12 August 2011 with full list of shareholders
23 Sep 2011 AD01 Registered office address changed from 1St Floor Britannia House Britannia Road London N12 9RU on 23 September 2011
29 Dec 2010 AA Total exemption full accounts made up to 31 March 2010
03 Oct 2010 AR01 Annual return made up to 12 August 2010 with full list of shareholders
03 Oct 2010 CH01 Director's details changed for Mr Douglas Michael Philip Da Costa on 1 August 2010
03 Oct 2010 TM01 Termination of appointment of Joanna Raptis as a director