- Company Overview for CLIFTON HOLDING COMPANY LIMITED (06009813)
- Filing history for CLIFTON HOLDING COMPANY LIMITED (06009813)
- People for CLIFTON HOLDING COMPANY LIMITED (06009813)
- More for CLIFTON HOLDING COMPANY LIMITED (06009813)
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) |
---|---|---|---|
31 Dec 2018 | CS01 | Confirmation statement made on 27 November 2018 with no updates | |
04 Dec 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
05 Dec 2017 | CS01 | Confirmation statement made on 27 November 2017 with updates | |
05 Dec 2017 | PSC07 | Cessation of Errol Allan Mews as a person with significant control on 29 July 2017 | |
19 Oct 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
19 Apr 2017 | CH01 | Director's details changed for Mr Michael John Romain on 20 March 2017 | |
14 Dec 2016 | CS01 | Confirmation statement made on 27 November 2016 with updates | |
15 Nov 2016 | AA | Accounts for a small company made up to 31 March 2016 | |
03 Oct 2016 | CH01 | Director's details changed for Mr Jesse Daniel Romain on 3 October 2016 | |
21 Dec 2015 | AR01 |
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
|
|
03 Dec 2015 | CH01 | Director's details changed for Mr Michael John Romain on 1 November 2015 | |
26 Aug 2015 | AA | Accounts for a small company made up to 31 March 2015 | |
30 Dec 2014 | CH03 | Secretary's details changed for Mrs Margaret Rose Barrington on 30 December 2014 | |
30 Dec 2014 | CH03 | Secretary's details changed for Mrs Margaret Rose Barrington on 30 December 2014 | |
03 Dec 2014 | AR01 |
Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
|
|
03 Dec 2014 | CH01 | Director's details changed for Mr Michael John Romain on 3 December 2014 | |
30 Sep 2014 | AA | Accounts for a small company made up to 31 March 2014 | |
10 Dec 2013 | AR01 |
Annual return made up to 27 November 2013 with full list of shareholders
Statement of capital on 2013-12-10
|
|
18 Sep 2013 | AA | Accounts for a small company made up to 31 March 2013 | |
12 Aug 2013 | TM01 | Termination of appointment of Myles Robinson as a director | |
19 Dec 2012 | AR01 | Annual return made up to 27 November 2012 with full list of shareholders | |
06 Dec 2012 | AP01 | Appointment of Mr Jesse Daniel Romain as a director | |
14 Aug 2012 | AA | Full accounts made up to 31 March 2012 | |
28 Nov 2011 | AR01 | Annual return made up to 27 November 2011 with full list of shareholders | |
25 Oct 2011 | AD01 | Registered office address changed from 16 Arlington Villas Clifton Bristol BS8 2EG on 25 October 2011 |