- Company Overview for 15 CLIFTON STREET (BN1) LTD (09502102)
- Filing history for 15 CLIFTON STREET (BN1) LTD (09502102)
- People for 15 CLIFTON STREET (BN1) LTD (09502102)
- More for 15 CLIFTON STREET (BN1) LTD (09502102)
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) |
---|---|---|---|
23 Aug 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
28 Mar 2017 | CS01 | Confirmation statement made on 20 March 2017 with updates | |
06 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
29 Apr 2016 | AR01 |
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-04-29
|
|
14 Nov 2015 | AP03 | Appointment of Lewis Mortimer Watts as a secretary on 15 October 2015 | |
15 Oct 2015 | TM01 | Termination of appointment of Pamela Oliver as a director on 10 October 2015 | |
15 Oct 2015 | TM01 | Termination of appointment of Katy Oliver as a director on 10 October 2015 | |
17 Jul 2015 | AD01 | Registered office address changed from 925 Finchley Road London NW11 7PE England to 28-29 Carlton Terrace Portslade Brighton East Sussex BN41 1UR on 17 July 2015 | |
16 Jun 2015 | AD01 | Registered office address changed from C/O Connect Accounting Rear of Raydean House 15 Western Parade Barnet Herts EN5 1AH England to 925 Finchley Road London NW11 7PE on 16 June 2015 | |
20 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-20
|