Advanced company searchLink opens in new window

CLIFTON HOLDING COMPANY LIMITED

Company number 06009813

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)
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
  • GBP 603,000
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
  • GBP 603,000
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
  • GBP 603,000
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