Advanced company searchLink opens in new window

5 EATON CRESCENT, CLIFTON, LIMITED

Company number 04090455

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)
13 Dec 2023 AA Micro company accounts made up to 30 September 2023
20 Oct 2023 CS01 Confirmation statement made on 16 October 2023 with no updates
09 May 2023 AA Micro company accounts made up to 30 September 2022
24 Mar 2023 TM01 Termination of appointment of Oliver Hibbert as a director on 24 March 2023
24 Mar 2023 TM01 Termination of appointment of Richard Tyers as a director on 24 March 2023
21 Oct 2022 CS01 Confirmation statement made on 16 October 2022 with no updates
24 Apr 2022 CH04 Secretary's details changed for Hml Company Secretarial Services on 13 April 2022
16 Jan 2022 AA Micro company accounts made up to 30 September 2021
05 Nov 2021 AP01 Appointment of Dr Lena Zuchowski as a director on 4 November 2021
21 Oct 2021 CS01 Confirmation statement made on 16 October 2021 with updates
01 Feb 2021 AA Micro company accounts made up to 30 September 2020
26 Nov 2020 CS01 Confirmation statement made on 16 October 2020 with no updates
28 Jan 2020 AP01 Appointment of Mr Richard Tyers as a director on 13 January 2020
07 Jan 2020 AA Micro company accounts made up to 30 September 2019
29 Oct 2019 CS01 Confirmation statement made on 16 October 2019 with no updates
23 Mar 2019 AA Micro company accounts made up to 30 September 2018
31 Oct 2018 CS01 Confirmation statement made on 16 October 2018 with no updates
14 Aug 2018 AA Micro company accounts made up to 30 September 2017
13 Dec 2017 AA01 Previous accounting period shortened from 31 October 2017 to 30 September 2017
16 Oct 2017 CS01 Confirmation statement made on 16 October 2017 with updates
13 Oct 2017 TM01 Termination of appointment of Cymmone June Imms as a director on 13 October 2017
01 Aug 2017 AA Total exemption full accounts made up to 31 October 2016
08 Dec 2016 TM02 Termination of appointment of Crown Leasehold Management as a secretary on 8 December 2016
08 Dec 2016 AP04 Appointment of Hml Company Secretarial Services as a secretary on 8 December 2016
08 Dec 2016 AD01 Registered office address changed from Trym Lodge 1 Henbury Road Westbury-on-Trym Bristol BS9 3HQ England to 94 Park Lane Croydon Surrey CR0 1JB on 8 December 2016