Advanced company searchLink opens in new window

CLIFTON HOUSE PROPERTY MANAGEMENT LTD

Company number 07787207

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)
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