- Company Overview for THE CLIFTON FIREPLACE COMPANY LTD (07205234)
- Filing history for THE CLIFTON FIREPLACE COMPANY LTD (07205234)
- People for THE CLIFTON FIREPLACE COMPANY LTD (07205234)
- Insolvency for THE CLIFTON FIREPLACE COMPANY LTD (07205234)
- More for THE CLIFTON FIREPLACE COMPANY LTD (07205234)
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) |
---|---|---|---|
30 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
21 Apr 2015 | AR01 |
Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-04-21
|
|
25 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
02 Oct 2014 | CH01 | Director's details changed for Mr Oliver James Clayson on 1 September 2014 | |
03 Apr 2014 | AR01 |
Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-04-03
|
|
03 Apr 2014 | AD01 | Registered office address changed from 69 Princess Victoria Street Bristol BS8 4DD United Kingdom on 3 April 2014 | |
06 Sep 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
03 Apr 2013 | AR01 | Annual return made up to 26 March 2013 with full list of shareholders | |
02 Apr 2013 | CH01 | Director's details changed for Harriet Lucy Northover on 26 March 2013 | |
02 Apr 2013 | CH01 | Director's details changed for Oliver James Clayson on 26 March 2013 | |
05 Dec 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
26 Mar 2012 | AR01 | Annual return made up to 26 March 2012 with full list of shareholders | |
19 Mar 2012 | CH01 | Director's details changed for Harriet Lucy Northover on 19 March 2012 | |
19 Mar 2012 | CH01 | Director's details changed for Oliver James Clayson on 19 March 2012 | |
28 Dec 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
10 Nov 2011 | AA01 | Previous accounting period shortened from 31 March 2011 to 28 February 2011 | |
28 Apr 2011 | AD01 | Registered office address changed from 241 Mitcham Road London SW17 9JG United Kingdom on 28 April 2011 | |
08 Apr 2011 | AR01 | Annual return made up to 26 March 2011 with full list of shareholders | |
14 Apr 2010 | AP01 | Appointment of Harriet Lucy Northover as a director | |
14 Apr 2010 | AP01 | Appointment of Oliver James Clayson as a director | |
29 Mar 2010 | TM01 | Termination of appointment of Laurence Adams as a director | |
26 Mar 2010 | NEWINC | Incorporation |