- Company Overview for CLIFTON STONE LTD (04401643)
- Filing history for CLIFTON STONE LTD (04401643)
- People for CLIFTON STONE LTD (04401643)
- More for CLIFTON STONE LTD (04401643)
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
|
|
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 |