Advanced company searchLink opens in new window

CLIFTON COURT (MAINTENANCE) LIMITED

Company number 00882156

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)
29 May 2024 CS01 Confirmation statement made on 29 May 2024 with no updates
11 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
01 Aug 2023 CH01 Director's details changed for Paul John Tarrant on 1 August 2023
01 Aug 2023 CH01 Director's details changed for Bessie Atha on 1 August 2023
24 Jul 2023 CS01 Confirmation statement made on 29 May 2023 with no updates
17 May 2023 AP01 Appointment of William Frank Hughes as a director on 24 August 2021
02 May 2023 AP04 Appointment of Coastal Buildings and Management Ltd as a secretary on 1 August 2022
02 May 2023 AP01 Appointment of Paul John Tarrant as a director on 1 March 2022
20 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
15 Jul 2022 TM02 Termination of appointment of Homestead Consultancy Services Limited as a secretary on 4 July 2022
15 Jul 2022 AD01 Registered office address changed from 29 st Annes Road West Lytham St Annes Lancashire FY8 1SB United Kingdom to 34a Clifton Street Lytham St. Annes FY8 5EW on 15 July 2022
30 May 2022 CS01 Confirmation statement made on 29 May 2022 with updates
17 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
26 Aug 2021 TM01 Termination of appointment of Susan Booth as a director on 24 August 2021
01 Jun 2021 CS01 Confirmation statement made on 29 May 2021 with updates
16 Apr 2021 AP01 Appointment of Mr Ian Michael Taylor as a director on 11 March 2021
23 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
06 Jul 2020 AP01 Appointment of Ms Shelagh Riva Haase as a director on 8 June 2020
11 Jun 2020 TM01 Termination of appointment of Harold Barry Holland as a director on 8 June 2020
29 May 2020 CS01 Confirmation statement made on 29 May 2020 with updates
07 May 2020 TM01 Termination of appointment of Albert Greenall as a director on 28 April 2020
16 Apr 2020 CH01 Director's details changed for Mrs Diane Nield on 16 April 2020
11 Mar 2020 TM01 Termination of appointment of Dorothy Jean Salt as a director on 26 August 2017
06 Mar 2020 CH04 Secretary's details changed for Homestead Consultancy Services Limited on 6 March 2020
13 Jan 2020 TM01 Termination of appointment of Leslie Mallender as a director on 11 March 2019