CLIFTON INVESTMENT PROPERTIES LIMITED
Company number 03300938
- Company Overview for CLIFTON INVESTMENT PROPERTIES LIMITED (03300938)
- Filing history for CLIFTON INVESTMENT PROPERTIES LIMITED (03300938)
- People for CLIFTON INVESTMENT PROPERTIES LIMITED (03300938)
- Charges for CLIFTON INVESTMENT PROPERTIES LIMITED (03300938)
- More for CLIFTON INVESTMENT PROPERTIES LIMITED (03300938)
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) |
---|---|---|---|
26 Mar 2014 | CH03 | Secretary's details changed for Mr Timothy Philip Oliver on 26 March 2014 | |
26 Mar 2014 | CH01 | Director's details changed for Andrew John Wotton on 26 March 2014 | |
26 Mar 2014 | CH01 | Director's details changed for Mr Russell Conrad Cotter on 26 March 2014 | |
26 Mar 2014 | CH01 | Director's details changed for Mrs Virginia June Cook on 26 March 2014 | |
25 Mar 2014 | AR01 |
Annual return made up to 10 January 2014 with full list of shareholders
Statement of capital on 2014-03-25
|
|
20 Jun 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
08 Apr 2013 | AP03 | Appointment of Mr Timothy Philip Oliver as a secretary | |
26 Mar 2013 | TM02 | Termination of appointment of Russell Cotter as a secretary | |
29 Jan 2013 | AR01 | Annual return made up to 10 January 2013 with full list of shareholders | |
28 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
01 Feb 2012 | AR01 | Annual return made up to 10 January 2012 with full list of shareholders | |
26 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
07 Feb 2011 | AR01 | Annual return made up to 10 January 2011 with full list of shareholders | |
08 Nov 2010 | AD01 | Registered office address changed from Thornton House Richmond Hill Bristol Avon BS8 1AT on 8 November 2010 | |
11 Aug 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
28 Jan 2010 | AR01 | Annual return made up to 10 January 2010 with full list of shareholders | |
28 Jan 2010 | CH01 | Director's details changed for Mrs Virginia June Cook on 27 January 2010 | |
28 Jan 2010 | CH01 | Director's details changed for Andrew John Wotton on 27 January 2010 | |
16 Dec 2009 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
11 May 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
13 Feb 2009 | 363a | Return made up to 10/01/09; full list of members | |
13 Feb 2009 | 288c | Director's change of particulars / virginia cook / 09/01/2009 | |
03 Jun 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
05 Feb 2008 | 363a | Return made up to 10/01/08; full list of members | |
05 Feb 2008 | 288c | Director's particulars changed |