Advanced company searchLink opens in new window

CLIPSTONE MEWS MANAGEMENT LIMITED

Company number 08450274

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)
17 Jul 2024 AA Micro company accounts made up to 31 March 2024
19 Oct 2023 CS01 Confirmation statement made on 29 September 2023 with no updates
21 Aug 2023 PSC01 Notification of Janice Brooks as a person with significant control on 21 August 2023
07 Aug 2023 AP01 Appointment of Mr Andrew Cody as a director on 1 August 2023
07 Aug 2023 TM01 Termination of appointment of Elizabeth Anne Francis as a director on 1 August 2023
07 Aug 2023 PSC07 Cessation of Elizabeth Anne Francis as a person with significant control on 1 August 2023
10 May 2023 AA Micro company accounts made up to 31 March 2023
12 Oct 2022 CH01 Director's details changed for Mrs Janice Brooks on 12 October 2022
12 Oct 2022 CS01 Confirmation statement made on 29 September 2022 with no updates
07 May 2022 AD01 Registered office address changed from 10 Hockliffe Street Leighton Buzzard LU7 1HJ England to 7 Ryland Mews Leighton Buzzard Bedfordshire LU7 1SP on 7 May 2022
25 Apr 2022 AA Micro company accounts made up to 31 March 2022
15 Oct 2021 CS01 Confirmation statement made on 29 September 2021 with no updates
16 Jun 2021 AA Micro company accounts made up to 31 March 2021
04 May 2021 PSC01 Notification of Elizabeth Anne Francis as a person with significant control on 1 January 2021
07 Mar 2021 PSC07 Cessation of Jennifer Dorothy Scott as a person with significant control on 18 February 2021
07 Mar 2021 AP01 Appointment of Mrs Janice Brooks as a director on 18 February 2021
07 Dec 2020 TM01 Termination of appointment of Jennifer Dorothy Scott as a director on 1 December 2020
29 Sep 2020 CS01 Confirmation statement made on 29 September 2020 with no updates
15 Jun 2020 AA Micro company accounts made up to 31 March 2020
14 May 2020 CS01 Confirmation statement made on 19 March 2020 with no updates
27 Jun 2019 AA Micro company accounts made up to 31 March 2019
24 Apr 2019 CS01 Confirmation statement made on 19 March 2019 with no updates
06 Apr 2019 AD01 Registered office address changed from 27 Bell Alley Leighton Buzzard LU7 1DG England to 10 Hockliffe Street Leighton Buzzard LU7 1HJ on 6 April 2019
08 Feb 2019 AP01 Appointment of Mrs Elizabeth Anne Francis as a director on 1 February 2019
14 Nov 2018 PSC01 Notification of Jennifer Dorothy Scott as a person with significant control on 14 November 2018