- Company Overview for CLIFTON ESTATES 3 LIMITED (08425477)
- Filing history for CLIFTON ESTATES 3 LIMITED (08425477)
- People for CLIFTON ESTATES 3 LIMITED (08425477)
- More for CLIFTON ESTATES 3 LIMITED (08425477)
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) |
---|---|---|---|
31 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
01 Mar 2024 | CS01 | Confirmation statement made on 1 March 2024 with updates | |
27 Jul 2023 | AA | Micro company accounts made up to 31 March 2023 | |
16 Mar 2023 | CS01 | Confirmation statement made on 1 March 2023 with updates | |
14 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
18 Mar 2022 | CS01 | Confirmation statement made on 1 March 2022 with updates | |
26 May 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
16 Apr 2021 | CS01 | Confirmation statement made on 1 March 2021 with updates | |
04 Jun 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
19 Mar 2020 | CS01 | Confirmation statement made on 1 March 2020 with updates | |
02 May 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
15 Mar 2019 | CS01 | Confirmation statement made on 1 March 2019 with updates | |
14 Jun 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
08 Mar 2018 | CS01 | Confirmation statement made on 1 March 2018 with updates | |
07 Feb 2018 | TM01 | Termination of appointment of Nigel Palmer as a director on 7 February 2018 | |
26 May 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
06 Mar 2017 | CS01 | Confirmation statement made on 1 March 2017 with updates | |
07 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
09 Mar 2016 | AR01 |
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-09
|
|
06 Aug 2015 | AD01 | Registered office address changed from 3 Beaconsfield Road Weston-Super-Mare Somerset BS23 1YE to 2 Stafford Place Weston-Super-Mare Somerset BS23 2QZ on 6 August 2015 | |
24 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
02 Apr 2015 | AR01 |
Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
|
|
18 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
03 Apr 2014 | CH01 | Director's details changed for Mrs Anna Rose Palmer on 3 April 2014 | |
03 Apr 2014 | CH01 | Director's details changed for Mr Nigel Palmer on 3 April 2014 |