Advanced company searchLink opens in new window

HAREWOOD HOUSE CLIFTON (MANAGEMENT) LIMITED

Company number 02446264

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)
25 Nov 2024 CS01 Confirmation statement made on 24 November 2024 with no updates
21 Nov 2024 AA Micro company accounts made up to 31 March 2024
23 Dec 2023 AA Micro company accounts made up to 31 March 2023
27 Nov 2023 CS01 Confirmation statement made on 24 November 2023 with no updates
07 Jul 2023 AP01 Appointment of Mr Nicholas John Craig as a director on 6 July 2023
10 May 2023 TM01 Termination of appointment of William Edward Harding as a director on 10 May 2023
24 Mar 2023 AP01 Appointment of Mr William Edward Harding as a director on 24 March 2023
24 Mar 2023 TM01 Termination of appointment of William Edward Harding as a director on 24 March 2023
26 Dec 2022 AA Micro company accounts made up to 31 March 2022
25 Nov 2022 CS01 Confirmation statement made on 24 November 2022 with no updates
17 Dec 2021 AA Micro company accounts made up to 31 March 2021
08 Dec 2021 CS01 Confirmation statement made on 24 November 2021 with no updates
25 Nov 2020 CS01 Confirmation statement made on 24 November 2020 with no updates
14 Aug 2020 AA Micro company accounts made up to 31 March 2020
24 Jul 2020 AP01 Appointment of Mr William Edward Harding as a director on 20 July 2020
24 Jul 2020 TM01 Termination of appointment of Alfred Segal as a director on 20 July 2020
30 Dec 2019 AA Micro company accounts made up to 31 March 2019
25 Nov 2019 CS01 Confirmation statement made on 24 November 2019 with no updates
11 Feb 2019 AP03 Appointment of Easton Bevins Block Management as a secretary on 9 February 2019
11 Feb 2019 AD01 Registered office address changed from Easton Bevins, Unit 26 Osprey Court Hawkfield Way Bristol BS14 0BB England to Unit 26, Osprey Court Hawkfield Way Hawkfield Business Park Bristol BS14 0BB on 11 February 2019
11 Feb 2019 AD01 Registered office address changed from C/O Easton Devins Unit 26 Osprey Court Hawkfield Way Bristol BS14 0BB United Kingdom to Easton Bevins, Unit 26 Osprey Court Hawkfield Way Bristol BS14 0BB on 11 February 2019
08 Feb 2019 AD01 Registered office address changed from C/O Woods Estate Agents Unit 2 Woodlands Court Ashridge Road Bradley Stoke BS32 4LB United Kingdom to C/O Easton Devins Unit 26 Osprey Court Hawkfield Way Bristol BS14 0BB on 8 February 2019
08 Feb 2019 TM02 Termination of appointment of Woods Block Management Limited as a secretary on 8 February 2019
22 Dec 2018 AA Micro company accounts made up to 31 March 2018
29 Nov 2018 CS01 Confirmation statement made on 24 November 2018 with no updates