Advanced company searchLink opens in new window

CLIFTON INTERIORS LIMITED

Company number 01998506

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)
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
  • GBP 2
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