- Company Overview for CLIFTONVILLE COURT (2000) LIMITED (03843025)
- Filing history for CLIFTONVILLE COURT (2000) LIMITED (03843025)
- People for CLIFTONVILLE COURT (2000) LIMITED (03843025)
- More for CLIFTONVILLE COURT (2000) LIMITED (03843025)
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) |
---|---|---|---|
01 Oct 2024 | CS01 | Confirmation statement made on 16 September 2024 with updates | |
28 Jun 2024 | AA | Accounts for a dormant company made up to 30 September 2023 | |
09 Oct 2023 | CS01 | Confirmation statement made on 16 September 2023 with updates | |
21 Mar 2023 | AA | Accounts for a dormant company made up to 30 September 2022 | |
20 Sep 2022 | CS01 | Confirmation statement made on 16 September 2022 with updates | |
09 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
21 Sep 2021 | CS01 | Confirmation statement made on 16 September 2021 with updates | |
01 Jul 2021 | AP01 | Appointment of Mr Craig John Mattocks as a director on 8 May 2021 | |
22 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
17 Sep 2020 | CS01 | Confirmation statement made on 16 September 2020 with updates | |
01 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
17 Sep 2019 | CS01 | Confirmation statement made on 16 September 2019 with updates | |
02 Jul 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
09 Nov 2018 | TM02 | Termination of appointment of Orchard Block Management Services Ltd as a secretary on 17 September 2018 | |
21 Sep 2018 | CS01 | Confirmation statement made on 16 September 2018 with updates | |
29 Mar 2018 | AD01 | Registered office address changed from Artisans' House 7 Queensbridge Northampton Northamptonshire NN4 7BF to Howkins & Harrison 14 Bridge Street Northampton Northamptonshire NN1 1NW on 29 March 2018 | |
15 Mar 2018 | CH01 | Director's details changed for Mr Riaz Rashid on 15 March 2018 | |
15 Mar 2018 | CH01 | Director's details changed for Valerie Perry on 15 March 2018 | |
14 Feb 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
19 Sep 2017 | CS01 | Confirmation statement made on 16 September 2017 with updates | |
10 Mar 2017 | TM01 | Termination of appointment of Lesley Ann Perry as a director on 14 March 2013 | |
10 Mar 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
20 Sep 2016 | CS01 | Confirmation statement made on 16 September 2016 with updates | |
26 May 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
21 Sep 2015 | AR01 |
Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
|