Advanced company searchLink opens in new window

CLIFTONVILLE COURT LTD

Company number 11823611

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)
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
  • GBP 255,027
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
  • GBP 245,027
07 May 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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