Advanced company searchLink opens in new window

CLIFTONWOOD LIMITED

Company number 10753253

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)
04 May 2024 CS01 Confirmation statement made on 4 May 2024 with updates
19 Feb 2024 AAMD Amended total exemption full accounts made up to 31 March 2023
08 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
05 May 2023 CS01 Confirmation statement made on 4 May 2023 with updates
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
04 May 2022 CS01 Confirmation statement made on 4 May 2022 with updates
20 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
04 May 2021 CS01 Confirmation statement made on 4 May 2021 with updates
17 Mar 2021 PSC01 Notification of Thomas Michael Christopher Tabor as a person with significant control on 17 March 2021
17 Mar 2021 PSC07 Cessation of Lynda Maria Denton as a person with significant control on 17 March 2021
03 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
21 Aug 2020 AP03 Appointment of Ms Rebecca Elizabeth Tabor as a secretary on 19 August 2020
07 Jun 2020 CS01 Confirmation statement made on 4 May 2020 with no updates
08 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
19 Sep 2019 AD01 Registered office address changed from 2a Zodiac House Calleva Park Aldermaston Berkshire RG7 8HN England to 4 Comet House Calleva Park Aldermaston Berkshire RG7 8JA on 19 September 2019
18 Sep 2019 PSC04 Change of details for Miss Lynda Maria Denton as a person with significant control on 18 September 2019
18 Sep 2019 CH01 Director's details changed for Mr Thomas Michael Christopher Tabor on 18 September 2019
28 May 2019 AA01 Previous accounting period shortened from 31 May 2019 to 31 March 2019
28 May 2019 RP04CS01 Second filing of Confirmation Statement dated 04/05/2018
08 May 2019 CS01 Confirmation statement made on 4 May 2019 with updates
11 Mar 2019 AP01 Appointment of Mr Thomas Michael Christopher Tabor as a director on 30 March 2018
11 Mar 2019 TM01 Termination of appointment of Lynda Maria Denton as a director on 30 March 2018
11 Mar 2019 SH01 Statement of capital following an allotment of shares on 31 March 2018
  • GBP 100
09 Mar 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-30
09 Jan 2019 AA Accounts for a dormant company made up to 31 May 2018