Advanced company searchLink opens in new window

CLAUGHTON MANSIONS (BLACKPOOL) LIMITED

Company number 04572236

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)
21 Oct 2024 CS01 Confirmation statement made on 21 October 2024 with no updates
11 Jun 2024 AA Accounts for a dormant company made up to 31 December 2023
21 Oct 2023 CS01 Confirmation statement made on 21 October 2023 with no updates
19 May 2023 AA Accounts for a dormant company made up to 31 December 2022
21 Oct 2022 CS01 Confirmation statement made on 21 October 2022 with updates
06 Apr 2022 CH01 Director's details changed for Mrs Lesley Joyce Eccles on 1 April 2022
24 Mar 2022 AA Accounts for a dormant company made up to 31 December 2021
22 Oct 2021 CS01 Confirmation statement made on 21 October 2021 with updates
05 Jul 2021 AA Accounts for a dormant company made up to 31 December 2020
09 Dec 2020 TM01 Termination of appointment of Christian Cookson as a director on 3 December 2020
09 Dec 2020 AP01 Appointment of Mr Paul Donson as a director on 3 December 2020
01 Nov 2020 CS01 Confirmation statement made on 21 October 2020 with updates
28 Jul 2020 AA Accounts for a dormant company made up to 31 December 2019
17 Mar 2020 AD01 Registered office address changed from 29 st Annes Road West Lytham St Annes Lancashire FY8 1SB United Kingdom to 55 Coopers Row Lytham St. Annes FY8 4UD on 17 March 2020
17 Mar 2020 AP03 Appointment of Mr Nicholas John Donson as a secretary on 17 March 2020
17 Mar 2020 TM02 Termination of appointment of Homestead Consultancy Services Limited as a secretary on 17 March 2020
06 Mar 2020 CH04 Secretary's details changed for Homestead Consultancy Services Limited on 6 March 2020
24 Oct 2019 CS01 Confirmation statement made on 24 October 2019 with updates
14 Jun 2019 AA Total exemption full accounts made up to 31 December 2018
26 Oct 2018 CS01 Confirmation statement made on 24 October 2018 with no updates
01 Oct 2018 AP01 Appointment of Mrs Lesley Joyce Eccles as a director on 28 September 2018
29 Jun 2018 TM01 Termination of appointment of Richard Grant Eccles as a director on 14 June 2018
04 May 2018 AA Total exemption full accounts made up to 31 December 2017
30 Oct 2017 CS01 Confirmation statement made on 24 October 2017 with updates
19 Oct 2017 AD01 Registered office address changed from 50 Wood Street Lytham St. Annes Lancashire FY8 1QG to 29 st Annes Road West Lytham St Annes Lancashire FY8 1SB on 19 October 2017