Advanced company searchLink opens in new window

CLIFFORD BENJAMIN LIMITED

Company number 06322576

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)
02 Oct 2024 CS01 Confirmation statement made on 2 October 2024 with updates
27 Sep 2024 MA Memorandum and Articles of Association
27 Sep 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Sep 2024 SH10 Particulars of variation of rights attached to shares
27 Sep 2024 SH08 Change of share class name or designation
24 Sep 2024 MR04 Satisfaction of charge 063225760001 in full
17 Sep 2024 PSC04 Change of details for Mrs Elizabeth Ellis as a person with significant control on 6 September 2024
10 Sep 2024 PSC02 Notification of Ho2 Management Limited as a person with significant control on 6 September 2024
10 Sep 2024 AP01 Appointment of Mr Imran Hakim as a director on 6 September 2024
10 Sep 2024 AD01 Registered office address changed from 23 Newmarket Street Skipton North Yorkshire BD23 2JE to Unit 317 India Mill Business Centre Darwen BB3 1AE on 10 September 2024
09 Jul 2024 CS01 Confirmation statement made on 9 July 2024 with updates
09 Jul 2024 CH01 Director's details changed for Mrs Elizabeth Ellis on 15 July 2023
09 Jul 2024 PSC04 Change of details for Mrs Elizabeth Ellis as a person with significant control on 15 July 2023
18 Dec 2023 AA Total exemption full accounts made up to 31 August 2023
04 Aug 2023 CS01 Confirmation statement made on 14 July 2023 with updates
05 Apr 2023 AA Total exemption full accounts made up to 31 August 2022
28 Jul 2022 CS01 Confirmation statement made on 24 July 2022 with updates
26 May 2022 AA Total exemption full accounts made up to 31 August 2021
26 Jul 2021 CS01 Confirmation statement made on 24 July 2021 with updates
21 Jul 2021 PSC04 Change of details for Mrs Elizabeth Ellis as a person with significant control on 14 July 2021
21 Jul 2021 CH01 Director's details changed for Mrs Elizabeth Ellis on 14 July 2021
14 Jul 2021 CH01 Director's details changed for Mrs Elizabeth Ellis on 12 July 2021
14 Jul 2021 PSC04 Change of details for Mrs Elizabeth Ellis as a person with significant control on 12 July 2021
15 Apr 2021 AA Total exemption full accounts made up to 31 August 2020
13 Aug 2020 PSC04 Change of details for Mrs Elizabeth Ellis as a person with significant control on 13 August 2020