CLAUGHTON MANSIONS (BLACKPOOL) LIMITED
Company number 04572236
- Company Overview for CLAUGHTON MANSIONS (BLACKPOOL) LIMITED (04572236)
- Filing history for CLAUGHTON MANSIONS (BLACKPOOL) LIMITED (04572236)
- People for CLAUGHTON MANSIONS (BLACKPOOL) LIMITED (04572236)
- More for CLAUGHTON MANSIONS (BLACKPOOL) LIMITED (04572236)
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 |