- Company Overview for CLIFTON PARK INVESTMENTS LIMITED (09151748)
- Filing history for CLIFTON PARK INVESTMENTS LIMITED (09151748)
- People for CLIFTON PARK INVESTMENTS LIMITED (09151748)
- Charges for CLIFTON PARK INVESTMENTS LIMITED (09151748)
- Insolvency for CLIFTON PARK INVESTMENTS LIMITED (09151748)
- More for CLIFTON PARK INVESTMENTS LIMITED (09151748)
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
|
|
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
|
|
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
|
|
10 Jan 2015 | MR01 |
Registration of charge 091517480002, created on 23 December 2014
|
|
17 Dec 2014 | AR01 |
Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
|
|
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 |