- Company Overview for CLOCKHOUSE PROPERTIES (BRISTOL) LIMITED (08720478)
- Filing history for CLOCKHOUSE PROPERTIES (BRISTOL) LIMITED (08720478)
- People for CLOCKHOUSE PROPERTIES (BRISTOL) LIMITED (08720478)
- More for CLOCKHOUSE PROPERTIES (BRISTOL) LIMITED (08720478)
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) |
---|---|---|---|
09 Apr 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Feb 2024 | SOAS(A) | Voluntary strike-off action has been suspended | |
23 Jan 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Jan 2024 | DS01 | Application to strike the company off the register | |
08 Jan 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
09 Oct 2023 | CS01 | Confirmation statement made on 7 October 2023 with updates | |
27 Jan 2023 | PSC07 | Cessation of Stephen Andrew Lipfriend as a person with significant control on 18 November 2022 | |
27 Jan 2023 | PSC02 | Notification of Courtgate (Bristol) Ltd as a person with significant control on 18 November 2022 | |
27 Jan 2023 | PSC07 | Cessation of Rowena Lipfriend as a person with significant control on 18 November 2022 | |
09 Dec 2022 | AA | Total exemption full accounts made up to 31 July 2022 | |
12 Oct 2022 | CS01 | Confirmation statement made on 7 October 2022 with updates | |
09 Aug 2022 | AA01 | Previous accounting period shortened from 31 October 2022 to 31 July 2022 | |
27 Apr 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
08 Oct 2021 | CS01 | Confirmation statement made on 7 October 2021 with updates | |
21 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
25 Nov 2020 | PSC04 | Change of details for Mr Stephen Andrew Lipfriend as a person with significant control on 20 November 2020 | |
25 Nov 2020 | CH01 | Director's details changed for Mr Stephen Andrew Lipfriend on 20 November 2020 | |
25 Nov 2020 | CH01 | Director's details changed for Mrs Rowena Lipfriend on 20 November 2020 | |
25 Nov 2020 | AD01 | Registered office address changed from C/O Bishop Fleming Llp 16 Queen Square Bristol BS1 4NT United Kingdom to C/O Bishop Fleming Llp 10 Temple Back Bristol BS1 6FL on 25 November 2020 | |
25 Nov 2020 | PSC04 | Change of details for Mrs Rowena Lipfriend as a person with significant control on 20 November 2020 | |
11 Nov 2020 | AD01 | Registered office address changed from 16 Queen Square Bristol BS1 4NT to C/O Bishop Fleming Llp 16 Queen Square Bristol BS1 4NT on 11 November 2020 | |
11 Nov 2020 | CS01 | Confirmation statement made on 7 October 2020 with updates | |
31 Jul 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
07 Oct 2019 | CS01 | Confirmation statement made on 7 October 2019 with updates | |
25 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 |