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) |
---|---|---|---|
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
|
|
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
|
|
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 |