Advanced company searchLink opens in new window

HH (CLIFTON) LIMITED

Company number 12000048

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)
03 Jan 2025 AA Accounts for a small company made up to 31 December 2023
21 May 2024 CS01 Confirmation statement made on 15 May 2024 with no updates
12 Jan 2024 AA Accounts for a small company made up to 31 December 2022
19 May 2023 CS01 Confirmation statement made on 15 May 2023 with no updates
25 Jan 2023 CH01 Director's details changed for Mr James Andrew O'shea on 12 January 2023
01 Dec 2022 PSC05 Change of details for Hh Development Group Limited as a person with significant control on 1 November 2022
30 Sep 2022 AA Accounts for a small company made up to 31 December 2021
07 Jun 2022 CS01 Confirmation statement made on 15 May 2022 with no updates
07 Jun 2022 AD01 Registered office address changed from Dominion Court 39 Station Road Solihull B91 3RT England to Hayfield House Arleston Way Shirley Solihull B90 4LH on 7 June 2022
01 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
29 Sep 2021 MR01 Registration of charge 120000480005, created on 22 September 2021
08 Jun 2021 CS01 Confirmation statement made on 15 May 2021 with no updates
17 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
01 Jun 2020 AA01 Previous accounting period shortened from 31 May 2020 to 31 December 2019
01 Jun 2020 CS01 Confirmation statement made on 15 May 2020 with no updates
25 Feb 2020 MR01 Registration of charge 120000480004, created on 12 February 2020
19 Feb 2020 MR01 Registration of charge 120000480001, created on 12 February 2020
19 Feb 2020 MR01 Registration of charge 120000480002, created on 12 February 2020
19 Feb 2020 MR01 Registration of charge 120000480003, created on 12 February 2020
17 Feb 2020 MA Memorandum and Articles of Association
17 Feb 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
27 Jan 2020 CH01 Director's details changed for Mr Mark Alan Booth on 14 January 2020
17 Sep 2019 AP01 Appointment of Mr Mark Alan Booth as a director on 10 September 2019
16 May 2019 NEWINC Incorporation
Statement of capital on 2019-05-16
  • GBP 1