- Company Overview for CLIFTON HALL MANAGEMENT CO LTD (07148424)
- Filing history for CLIFTON HALL MANAGEMENT CO LTD (07148424)
- People for CLIFTON HALL MANAGEMENT CO LTD (07148424)
- More for CLIFTON HALL MANAGEMENT CO LTD (07148424)
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
|
|
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
|
|
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 |