Advanced company searchLink opens in new window

CLIFTON PARK INVESTMENTS LIMITED

Company number 09151748

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)
20 Dec 2017 MR01 Registration of charge 091517480006, created on 14 December 2017
14 Dec 2017 CS01 Confirmation statement made on 14 December 2017 with updates
24 Nov 2017 CH01 Director's details changed for Mr David Turner on 24 November 2017
24 Nov 2017 PSC04 Change of details for Mr David Turner as a person with significant control on 24 November 2017
02 Nov 2017 MR01 Registration of charge 091517480005, created on 31 October 2017
02 Nov 2017 MR01 Registration of charge 091517480004, created on 31 October 2017
22 Feb 2017 AA Total exemption small company accounts made up to 31 July 2016
30 Jan 2017 CS01 Confirmation statement made on 18 December 2016 with updates
22 Dec 2016 CS01 Confirmation statement made on 17 December 2016 with updates
21 Dec 2016 CH01 Director's details changed for Mr David Turner on 4 December 2016
20 Dec 2016 AP01 Appointment of Mr George David Gannon as a director on 15 December 2016
24 May 2016 MR04 Satisfaction of charge 091517480001 in full
24 May 2016 MR04 Satisfaction of charge 091517480002 in full
11 Mar 2016 AA Total exemption small company accounts made up to 31 July 2015
04 Mar 2016 SH01 Statement of capital following an allotment of shares on 4 February 2016
  • GBP 1
02 Mar 2016 MR01 Registration of charge 091517480003, created on 10 February 2016
03 Feb 2016 AR01 Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP .01
14 May 2015 AD01 Registered office address changed from Nether Hall Nether Hall Road Doncaster DN1 2PN United Kingdom to Netherhall Netherhall Road Doncaster DN1 2PN on 14 May 2015
14 May 2015 AD01 Registered office address changed from Hebblethwaites 2 Westbrook Court Sharrow Vale Road Sheffield South Yorkshire S11 8YZ United Kingdom to Netherhall Netherhall Road Doncaster DN1 2PN on 14 May 2015
09 Mar 2015 AD01 Registered office address changed from 2 Westbrook Court Sharrow Vale Road Sheffield S11 8YZ to Hebblethwaites 2 Westbrook Court Sharrow Vale Road Sheffield South Yorkshire S11 8YZ on 9 March 2015
10 Jan 2015 MR01 Registration of charge 091517480001, created on 23 December 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
10 Jan 2015 MR01 Registration of charge 091517480002, created on 23 December 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
17 Dec 2014 AR01 Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP .01
26 Nov 2014 TM01 Termination of appointment of George David Gannon as a director on 26 November 2014
26 Nov 2014 AP01 Appointment of Mr David Turner as a director on 26 November 2014