Advanced company searchLink opens in new window

CLIFTON PROPERTY SERVICES LIMITED

Company number 04449283

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)
05 Mar 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Dec 2018 GAZ1(A) First Gazette notice for voluntary strike-off
11 Dec 2018 DS01 Application to strike the company off the register
25 Oct 2018 AA Total exemption full accounts made up to 31 July 2018
30 Jul 2018 PSC07 Cessation of Emma Claire Osborn as a person with significant control on 22 September 2017
30 Jul 2018 PSC02 Notification of The Bristol Residential Letting Company Limited as a person with significant control on 22 September 2017
30 Jul 2018 PSC07 Cessation of Edward Randall Osborn as a person with significant control on 22 September 2017
26 Jul 2018 CS01 Confirmation statement made on 28 May 2018 with updates
10 Oct 2017 AA Total exemption full accounts made up to 31 July 2017
28 Sep 2017 PSC04 Change of details for Mr Edward Randall Osborn as a person with significant control on 22 September 2017
28 Sep 2017 AP03 Appointment of Mrs Emma Claire Osborn as a secretary on 22 September 2017
28 Sep 2017 PSC01 Notification of Emma Claire Osborn as a person with significant control on 22 September 2017
28 Sep 2017 PSC01 Notification of Edward Randall Osborn as a person with significant control on 22 September 2017
28 Sep 2017 PSC07 Cessation of Sally Smith as a person with significant control on 22 September 2017
28 Sep 2017 PSC07 Cessation of Roger Matthew Foot as a person with significant control on 22 September 2017
28 Sep 2017 TM01 Termination of appointment of Sally Smith as a director on 22 September 2017
28 Sep 2017 TM01 Termination of appointment of Roger Matthew Foot as a director on 22 September 2017
28 Sep 2017 TM02 Termination of appointment of Roger Foot as a secretary on 22 September 2017
28 Sep 2017 AP01 Appointment of Mrs Emma Claire Osborn as a director on 22 September 2017
28 Sep 2017 AP01 Appointment of Mr Edward Randall Osborn as a director on 22 September 2017
27 Sep 2017 MR01 Registration of charge 044492830001, created on 22 September 2017
11 Sep 2017 RP04CS01 Second filing of Confirmation Statement dated 28/05/2017
16 Jun 2017 CS01 Confirmation statement made on 28 May 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, information about people with significant control (psc) change) was registered on 11/09/17.
04 Jan 2017 AA Total exemption small company accounts made up to 31 July 2016
07 Aug 2016 AR01 Annual return
Statement of capital on 2016-08-07
  • GBP 2

Statement of capital on 2017-09-11
  • GBP 100