Advanced company searchLink opens in new window

CLIFTON HALL MANAGEMENT CO LTD

Company number 07148424

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)
07 Jan 2015 AD01 Registered office address changed from , 29 Clifton Hall Drive, Clifton Village, Nottingham, NG11 8NJ to 11 High Street Ruddington Nottingham NG11 6DT on 7 January 2015
04 Mar 2014 AR01 Annual return made up to 5 February 2014 with full list of shareholders
Statement of capital on 2014-03-04
  • GBP 16
17 Dec 2013 TM02 Termination of appointment of Anthony Lymn as a secretary
17 Dec 2013 AP03 Appointment of Chris Richardson as a secretary
12 Dec 2013 TM01 Termination of appointment of Brian Perkins as a director
12 Dec 2013 TM01 Termination of appointment of Anthony Lymn as a director
12 Dec 2013 AP01 Appointment of Chris Richardson as a director
12 Dec 2013 AD01 Registered office address changed from , 5 Prospect Place Millennium Way, Pride Park, Derby, Derbyshire, DE24 8HG on 12 December 2013
20 Sep 2013 AA Total exemption small company accounts made up to 30 June 2013
21 Feb 2013 AR01 Annual return made up to 5 February 2013 with full list of shareholders
08 Oct 2012 AA Total exemption small company accounts made up to 30 June 2012
09 Feb 2012 AR01 Annual return made up to 5 February 2012 with full list of shareholders
08 Feb 2012 CH01 Director's details changed for Anthony John Lymm on 5 February 2012
08 Feb 2012 CH03 Secretary's details changed for Anthony John Lymm on 5 February 2012
14 Nov 2011 TM02 Termination of appointment of The Mcdonald Partnership as a secretary
01 Nov 2011 AA Total exemption small company accounts made up to 30 June 2011
10 Aug 2011 SH01 Statement of capital following an allotment of shares on 25 July 2011
  • GBP 16
12 Jul 2011 AA01 Previous accounting period extended from 28 February 2011 to 30 June 2011
06 Jul 2011 TM01 Termination of appointment of David Mcdonald as a director
06 Jul 2011 TM01 Termination of appointment of David Mcdonald as a director
01 Jul 2011 AP01 Appointment of Mr Brian Wayne Perkins as a director
16 Jun 2011 AP03 Appointment of Anthony John Lymm as a secretary
16 Jun 2011 AP01 Appointment of Anthony John Lymm as a director
16 Jun 2011 AD01 Registered office address changed from , Robert House, Unit 7 Acorn Business Park, Woodseats Close, Sheffield, South Yorkshire, S8 0TB, United Kingdom on 16 June 2011
13 Apr 2011 AR01 Annual return made up to 5 February 2011 with full list of shareholders