- Company Overview for CLIFTON INTERIORS LIMITED (01998506)
- Filing history for CLIFTON INTERIORS LIMITED (01998506)
- People for CLIFTON INTERIORS LIMITED (01998506)
- Charges for CLIFTON INTERIORS LIMITED (01998506)
- More for CLIFTON INTERIORS LIMITED (01998506)
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) |
---|---|---|---|
10 Nov 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
08 May 2014 | AR01 |
Annual return made up to 5 April 2014 with full list of shareholders
Statement of capital on 2014-05-08
|
|
08 May 2014 | CH01 | Director's details changed for Rosie Ellen Winston on 1 March 2014 | |
08 May 2014 | CH03 | Secretary's details changed for Daniel Winston on 1 March 2014 | |
22 Apr 2014 | AD01 | Registered office address changed from C/O Tg Associates Monument House 215 Marsh Road Pinner Middlesex HA5 5NE on 22 April 2014 | |
27 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
08 Apr 2013 | AR01 | Annual return made up to 5 April 2013 with full list of shareholders | |
27 Jul 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
28 May 2012 | AP03 | Appointment of Daniel Winston as a secretary | |
25 May 2012 | AR01 | Annual return made up to 5 April 2012 with full list of shareholders | |
25 May 2012 | CH01 | Director's details changed for Rosie Ellen Winston on 1 January 2012 | |
25 May 2012 | CH01 | Director's details changed for Rosie Ellen Winston on 1 January 2011 | |
03 May 2012 | AD01 | Registered office address changed from C/O Gateway Partners 43 Whitfield Street London W1T 4HD England on 3 May 2012 | |
28 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
27 Apr 2011 | AR01 | Annual return made up to 5 April 2011 with full list of shareholders | |
08 Nov 2010 | AD01 | Registered office address changed from C/O Gateway Partners 3Rd Floor 22 Ganton Street London W1F 7BY on 8 November 2010 | |
26 Aug 2010 | TM02 | Termination of appointment of Ben Walford as a secretary | |
21 Apr 2010 | AR01 | Annual return made up to 5 April 2010 with full list of shareholders | |
21 Apr 2010 | AD01 | Registered office address changed from 22 Ganton Street C/O Gateway Partners London W1F 7BY United Kingdom on 21 April 2010 | |
21 Apr 2010 | CH01 | Director's details changed for Rosie Ellen Winston on 1 October 2009 | |
30 Mar 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
05 Nov 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
22 May 2009 | 363a | Return made up to 05/04/09; full list of members | |
27 Feb 2009 | 287 | Registered office changed on 27/02/2009 from c/o portman partnership 36 gloucester avenue london NW1 7BB | |
19 Dec 2008 | AA | Total exemption small company accounts made up to 31 December 2007 |