CLIFTON HOUSE PROPERTY MANAGEMENT LTD
Company number 07787207
- Company Overview for CLIFTON HOUSE PROPERTY MANAGEMENT LTD (07787207)
- Filing history for CLIFTON HOUSE PROPERTY MANAGEMENT LTD (07787207)
- People for CLIFTON HOUSE PROPERTY MANAGEMENT LTD (07787207)
- More for CLIFTON HOUSE PROPERTY MANAGEMENT LTD (07787207)
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) |
---|---|---|---|
23 Oct 2024 | CS01 | Confirmation statement made on 18 October 2024 with no updates | |
01 Jun 2024 | AA | Micro company accounts made up to 30 September 2023 | |
18 Oct 2023 | CS01 | Confirmation statement made on 18 October 2023 with updates | |
08 Jul 2023 | AA | Micro company accounts made up to 30 September 2022 | |
14 Jun 2023 | AP01 | Appointment of Mrs Naomi Juliet Mckenna as a director on 12 June 2023 | |
14 Jun 2023 | AD01 | Registered office address changed from 109, Pdm Management Headroomgate Road Lytham St. Annes FY8 3BA England to 109 Headroomgate Road Lytham St. Annes FY8 3BG on 14 June 2023 | |
12 Jan 2023 | TM01 | Termination of appointment of Jon Edmondston as a director on 12 January 2023 | |
19 Oct 2022 | CS01 | Confirmation statement made on 18 October 2022 with updates | |
05 Sep 2022 | AP01 | Appointment of Mrs Helen Havercroft as a director on 1 September 2022 | |
18 Nov 2021 | AA | Micro company accounts made up to 30 September 2021 | |
10 Nov 2021 | AP04 | Appointment of Pdm Management Ltd as a secretary on 8 November 2021 | |
10 Nov 2021 | TM01 | Termination of appointment of Shaun Guy Beverley as a director on 8 November 2021 | |
10 Nov 2021 | TM02 | Termination of appointment of Elaine Dawn Edwards as a secretary on 8 November 2021 | |
10 Nov 2021 | AD01 | Registered office address changed from 21a Victoria Street Lytham St. Annes FY8 5DZ England to 109, Pdm Management Headroomgate Road Lytham St. Annes FY8 3BA on 10 November 2021 | |
27 Oct 2021 | CS01 | Confirmation statement made on 18 October 2021 with updates | |
26 Jul 2021 | AP01 | Appointment of Dr. Sean Welsh as a director on 21 July 2021 | |
12 Jul 2021 | TM02 | Termination of appointment of Janet Mary Wroe as a secretary on 12 July 2021 | |
12 Jul 2021 | AP03 | Appointment of Ms Danell Dearden as a secretary on 12 July 2021 | |
07 Jul 2021 | AD01 | Registered office address changed from 20 Millers Close Lytham St. Annes FY8 4UJ England to 21a Victoria Street Lytham St. Annes FY8 5DZ on 7 July 2021 | |
02 Apr 2021 | AA | Micro company accounts made up to 30 September 2020 | |
23 Nov 2020 | AD01 | Registered office address changed from 21a Victoria Street Victoria Street Lytham St. Annes FY8 5DZ England to 20 Millers Close Lytham St. Annes FY8 4UJ on 23 November 2020 | |
26 Oct 2020 | CS01 | Confirmation statement made on 18 October 2020 with no updates | |
15 Sep 2020 | AP01 | Appointment of Ms Danell Dearden as a director on 21 August 2020 | |
24 Jun 2020 | AA | Micro company accounts made up to 30 September 2019 | |
07 Feb 2020 | AP01 | Appointment of Mr Jon Edmondston as a director on 7 February 2020 |