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)
28 Jan 2020 TM01 Termination of appointment of Lorraine Edmondston as a director on 15 January 2020
17 Dec 2019 AD01 Registered office address changed from Holmewood, 3 Church Drive Lytham St. Annes Lancashire FY8 5PE England to 21a Victoria Street Victoria Street Lytham St. Annes FY8 5DZ on 17 December 2019
21 Oct 2019 CS01 Confirmation statement made on 18 October 2019 with no updates
17 Jun 2019 AA Micro company accounts made up to 30 September 2018
23 Nov 2018 CS01 Confirmation statement made on 18 October 2018 with no updates
03 Jul 2018 AA Micro company accounts made up to 30 September 2017
23 Jan 2018 AP01 Appointment of Mrs Lorraine Edmondston as a director on 23 January 2018
23 Jan 2018 TM01 Termination of appointment of Christopher Clancy as a director on 23 January 2018
25 Oct 2017 CS01 Confirmation statement made on 18 October 2017 with no updates
25 Jul 2017 AD01 Registered office address changed from 3 Church Drive Lytham St. Annes Lancashire FY8 5PE England to Holmewood, 3 Church Drive Lytham St. Annes Lancashire FY8 5PE on 25 July 2017
25 Jul 2017 TM02 Termination of appointment of Alastair Grant Drummond Wilson as a secretary on 25 July 2017
29 Jun 2017 AA Micro company accounts made up to 30 September 2016
27 Jun 2017 AP03 Appointment of Mrs Janet Mary Wroe as a secretary on 27 June 2017
26 Oct 2016 CS01 Confirmation statement made on 18 October 2016 with updates
22 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
03 Mar 2016 AP01 Appointment of Mr Gregg Taylor as a director on 2 March 2016
01 Mar 2016 AP03 Appointment of Mr Alastair Grant Drummond Wilson as a secretary on 1 March 2016
01 Mar 2016 AP01 Appointment of Mr Christopher Clancy as a director on 1 March 2016
01 Mar 2016 AD01 Registered office address changed from C/O Mrs E D Edwards 21a Victoria Street Lytham St. Annes Lancashire FY8 5DZ to 3 Church Drive Lytham St. Annes Lancashire FY8 5PE on 1 March 2016
23 Oct 2015 AR01 Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 8
15 Oct 2015 TM01 Termination of appointment of Gary Birch as a director on 30 April 2015
23 Oct 2014 AA Total exemption small company accounts made up to 30 September 2014
23 Oct 2014 AR01 Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-10-23
  • GBP 8
23 Oct 2014 TM01 Termination of appointment of Stephen Rayner as a director on 16 October 2014
05 Nov 2013 AA Total exemption small company accounts made up to 30 September 2013