Advanced company searchLink opens in new window

CHESTERFIELD HOUSE CLIFTON LIMITED

Company number 02327824

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)
05 Jan 2024 AA Total exemption full accounts made up to 31 March 2023
04 Dec 2023 CS01 Confirmation statement made on 4 December 2023 with no updates
27 Mar 2023 TM01 Termination of appointment of William Tobias Paice as a director on 27 March 2023
09 Feb 2023 AA Total exemption full accounts made up to 31 March 2022
07 Dec 2022 CS01 Confirmation statement made on 4 December 2022 with no updates
07 Dec 2022 TM01 Termination of appointment of Simon Nicholas Park as a director on 4 May 2022
09 Jun 2022 TM02 Termination of appointment of Simon Nicholas Park as a secretary on 1 June 2022
07 Jun 2022 AP04 Appointment of Hillcrest Estate Management Limited as a secretary on 1 June 2022
07 Jun 2022 AD01 Registered office address changed from Chesterfield House 1 Chesterfield Buildings Westbourne Place Bristol BS8 1RX United Kingdom to 5 Grove Road Redland Bristol Somerset BS6 6UJ on 7 June 2022
19 May 2022 CH01 Director's details changed for Mr William Tobias Paice on 19 May 2022
19 May 2022 AD01 Registered office address changed from Chesterfield House 1 Chesterfield Buildings Westbourne Place Bristol BS8 1RX to Chesterfield House 1 Chesterfield Buildings Westbourne Place Bristol BS8 1RX on 19 May 2022
02 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
10 Dec 2021 CS01 Confirmation statement made on 4 December 2021 with no updates
19 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
13 Jan 2021 AP01 Appointment of Mr Aseel Najeeb Sleiwah as a director on 18 December 2020
12 Jan 2021 TM01 Termination of appointment of Leigh Danielle Cecil as a director on 18 December 2020
05 Dec 2020 CS01 Confirmation statement made on 4 December 2020 with no updates
05 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
05 Dec 2019 CS01 Confirmation statement made on 4 December 2019 with no updates
05 Apr 2019 AP01 Appointment of Ms Leigh Danielle Cecil as a director on 1 March 2019
30 Mar 2019 TM01 Termination of appointment of Kai Ramzi Lasrado as a director on 1 March 2019
08 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
04 Dec 2018 CS01 Confirmation statement made on 4 December 2018 with no updates
05 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
07 Dec 2017 CS01 Confirmation statement made on 4 December 2017 with no updates