- 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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
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 |