Advanced company searchLink opens in new window

CLIFTONVILLE COURT (2000) LIMITED

Company number 03843025

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)
19 Jan 2015 AA Total exemption small company accounts made up to 30 September 2014
01 Oct 2014 TM01 Termination of appointment of Muhammad Yassir Javaid as a director on 19 September 2014
16 Sep 2014 AR01 Annual return made up to 16 September 2014
Statement of capital on 2014-09-16
  • GBP 58
02 Jan 2014 AA Total exemption small company accounts made up to 30 September 2013
16 Sep 2013 AR01 Annual return made up to 16 September 2013 with full list of shareholders
Statement of capital on 2013-09-16
  • GBP 58
12 Apr 2013 AP01 Appointment of Mr Riaz Rashid as a director
22 Jan 2013 AA Total exemption small company accounts made up to 30 September 2012
25 Oct 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 16 September 2012
22 Oct 2012 TM01 Termination of appointment of Dorothy Faulkner as a director
22 Oct 2012 TM01 Termination of appointment of Ian Lomas as a director
27 Sep 2012 AP01 Appointment of Miss Susan Mair Gwillim as a director
18 Sep 2012 AR01 Annual return made up to 16 September 2012 with full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 25/10/2012
25 Jun 2012 AP01 Appointment of Mr Russell Askew as a director
05 Apr 2012 AA Total exemption small company accounts made up to 30 September 2011
02 Nov 2011 TM01 Termination of appointment of Colin Stobart as a director
20 Sep 2011 AR01 Annual return made up to 16 September 2011 with full list of shareholders
25 Jul 2011 AP01 Appointment of Mrs Dorothy Anna Faulkner as a director
16 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
04 Oct 2010 AR01 Annual return made up to 16 September 2010
04 Oct 2010 TM02 Termination of appointment of Chelton Brown Ltd as a secretary
04 Oct 2010 AD01 Registered office address changed from Cottons Chartered Accountants the Stables Church Walk Daventry Northamptonshire NN11 4BL on 4 October 2010
04 Oct 2010 AP04 Appointment of Orchard Block Management Services Ltd as a secretary
28 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
04 Dec 2009 AR01 Annual return made up to 16 September 2009 with full list of shareholders
08 Jul 2009 AA Total exemption small company accounts made up to 30 September 2008