Advanced company searchLink opens in new window

CLIFTON STONE LTD

Company number 04401643

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)
30 May 2024 AA Accounts for a dormant company made up to 31 March 2024
07 Mar 2024 CS01 Confirmation statement made on 5 March 2024 with no updates
26 Sep 2023 AA Accounts for a dormant company made up to 31 March 2023
06 Mar 2023 CS01 Confirmation statement made on 5 March 2023 with no updates
29 Nov 2022 AA Accounts for a dormant company made up to 31 March 2022
04 May 2022 CS01 Confirmation statement made on 5 March 2022 with no updates
23 Nov 2021 AA Accounts for a dormant company made up to 31 March 2021
09 Mar 2021 CS01 Confirmation statement made on 5 March 2021 with no updates
07 Dec 2020 AA Accounts for a dormant company made up to 31 March 2020
16 Mar 2020 CS01 Confirmation statement made on 5 March 2020 with no updates
27 Nov 2019 AA Accounts for a dormant company made up to 31 March 2019
19 Mar 2019 CS01 Confirmation statement made on 5 March 2019 with no updates
12 Nov 2018 AA Accounts for a dormant company made up to 31 March 2018
08 Mar 2018 CS01 Confirmation statement made on 5 March 2018 with no updates
16 Nov 2017 AA Accounts for a dormant company made up to 31 March 2017
16 Oct 2017 AD01 Registered office address changed from Unit 10, Boxted Farm Berhhamstead Road Hemel Hempstead Hertfordshire HP1 2SQ United Kingdom to Boxted Farm Berhhamstead Road Hemel Hempstead Hertfordshire HP1 2SQ on 16 October 2017
09 Mar 2017 CS01 Confirmation statement made on 5 March 2017 with updates
16 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
11 Jul 2016 CH01 Director's details changed for Mr James Patrick Diver on 11 July 2016
08 Apr 2016 AR01 Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1
08 Apr 2016 AP01 Appointment of Mr James Patrick Diver as a director on 5 March 2016
08 Apr 2016 AP01 Appointment of Mr Gary Michael Walters as a director on 5 March 2016
07 Apr 2016 TM01 Termination of appointment of Jonathan Garth De Courcy O'grady as a director on 5 March 2016
07 Apr 2016 AD01 Registered office address changed from 14 Kings Road Clifton Bristol BS8 4AB to Unit 10, Boxted Farm Berhhamstead Road Hemel Hempstead Hertfordshire HP1 2SQ on 7 April 2016
13 Jan 2016 AA Accounts for a dormant company made up to 31 March 2015