- Company Overview for CLIFTONVILLE COURT LTD (11823611)
- Filing history for CLIFTONVILLE COURT LTD (11823611)
- People for CLIFTONVILLE COURT LTD (11823611)
- More for CLIFTONVILLE COURT LTD (11823611)
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) |
---|---|---|---|
27 Nov 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
22 May 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
21 May 2024 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
15 May 2024 | CS01 | Confirmation statement made on 12 February 2024 with updates | |
28 Feb 2024 | AA | Total exemption full accounts made up to 28 February 2023 | |
07 Feb 2024 | TM01 | Termination of appointment of Oliver James Charmak as a director on 3 July 2023 | |
07 Feb 2024 | TM01 | Termination of appointment of Simon Yardley Gordon Boyd as a director on 5 February 2024 | |
03 Apr 2023 | CS01 | Confirmation statement made on 12 February 2023 with updates | |
28 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
30 Mar 2022 | CS01 | Confirmation statement made on 12 February 2022 with no updates | |
25 Mar 2022 | AA | Total exemption full accounts made up to 28 February 2021 | |
16 Feb 2022 | AD01 | Registered office address changed from Suite 1-3 Hop Exchange Southwark Street London SE1 1TY England to 168 Church Road Hove BN3 2DL on 16 February 2022 | |
21 Jan 2022 | CH01 | Director's details changed for Mr Oliver James Charmak on 17 January 2022 | |
24 Feb 2021 | CS01 | Confirmation statement made on 12 February 2021 with updates | |
13 Feb 2021 | AA | Total exemption full accounts made up to 28 February 2020 | |
14 Jan 2021 | AD01 | Registered office address changed from Pavilion View 19 New Road Brighton East Sussex BN1 1EY United Kingdom to Suite 1-3 Hop Exchange Southwark Street London SE1 1TY on 14 January 2021 | |
30 Nov 2020 | SH01 |
Statement of capital following an allotment of shares on 20 October 2020
|
|
25 Feb 2020 | CS01 | Confirmation statement made on 12 February 2020 with updates | |
25 Feb 2020 | CH01 | Director's details changed for Mr Laurence Henry Chandler on 21 January 2020 | |
12 Feb 2020 | SH01 |
Statement of capital following an allotment of shares on 5 November 2019
|
|
07 May 2019 | RESOLUTIONS |
Resolutions
|
|
14 Feb 2019 | PSC08 | Notification of a person with significant control statement | |
13 Feb 2019 | PSC07 | Cessation of Oliver James Charmak as a person with significant control on 13 February 2019 | |
13 Feb 2019 | PSC07 | Cessation of Laurence Henry Chandler as a person with significant control on 13 February 2019 | |
13 Feb 2019 | PSC07 | Cessation of Simon Yardley Gordon Boyd as a person with significant control on 13 February 2019 |