Advanced company searchLink opens in new window

THE CLIFTON ESTATE HOLDINGS LTD

Company number 13661277

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)
14 Oct 2024 PSC04 Change of details for Miss Hayley Laura Pexton as a person with significant control on 27 September 2024
14 Oct 2024 PSC04 Change of details for Mr Steven Sinclair as a person with significant control on 27 September 2024
12 Oct 2024 AD01 Registered office address changed from 2 the Shires Great North Road Clifton Morpeth NE61 6DQ United Kingdom to 37 Comfrey Drive Fairmoor Meadows Morpeth NE61 3FN on 12 October 2024
11 Oct 2024 PSC04 Change of details for Miss Hayley Laura Pexton as a person with significant control on 27 September 2024
11 Oct 2024 PSC04 Change of details for Mr Steven Sinclair as a person with significant control on 27 September 2024
11 Oct 2024 CH01 Director's details changed for Miss Hayley Laura Pexton on 27 September 2024
11 Oct 2024 CH01 Director's details changed for Mr Steven Sinclair on 27 September 2024
11 Oct 2024 CH01 Director's details changed for Mr Steven Sinclair on 27 September 2024
11 Oct 2024 CH01 Director's details changed for Miss Hayley Laura Pexton on 27 September 2024
21 May 2024 AA Total exemption full accounts made up to 31 March 2024
18 Apr 2024 AA01 Previous accounting period extended from 31 October 2023 to 31 March 2024
17 Apr 2024 CS01 Confirmation statement made on 17 April 2024 with updates
13 Oct 2023 CS01 Confirmation statement made on 4 October 2023 with updates
28 Jun 2023 AA Total exemption full accounts made up to 31 October 2022
01 Nov 2022 MR01 Registration of charge 136612770002, created on 12 October 2022
31 Oct 2022 MR01 Registration of charge 136612770001, created on 12 October 2022
07 Oct 2022 CS01 Confirmation statement made on 4 October 2022 with updates
09 Feb 2022 SH01 Statement of capital following an allotment of shares on 22 December 2021
  • GBP 67
09 Feb 2022 SH01 Statement of capital following an allotment of shares on 22 December 2021
  • GBP 62
09 Feb 2022 SH01 Statement of capital following an allotment of shares on 22 December 2021
  • GBP 62
09 Feb 2022 SH01 Statement of capital following an allotment of shares on 22 December 2021
  • GBP 7
05 Oct 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-10-05
  • GBP 2