Advanced company searchLink opens in new window

53/55 CLIFTON GARDENS LIMITED

Company number 01671017

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)
19 Dec 2014 AA Total exemption small company accounts made up to 24 March 2014
04 Jan 2014 AR01 Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2014-01-04
  • GBP 10
04 Sep 2013 AA Total exemption small company accounts made up to 24 March 2013
27 Aug 2013 TM01 Termination of appointment of Caroline Ephgrave as a director
08 Feb 2013 AR01 Annual return made up to 11 December 2012 with full list of shareholders
14 Dec 2012 AA Total exemption small company accounts made up to 24 March 2012
16 Aug 2012 AP01 Appointment of Richard Andrew Blackburn as a director
13 Aug 2012 AP03 Appointment of Catherine Mary Michele Newman as a secretary
07 Aug 2012 TM02 Termination of appointment of Pamela Greener as a secretary
07 Aug 2012 TM01 Termination of appointment of Simon Lewis as a director
31 Jul 2012 AP01 Appointment of Damon Guirdham as a director
15 Jan 2012 AR01 Annual return made up to 11 December 2011 with full list of shareholders
15 Jan 2012 CH01 Director's details changed for Simon William Lewis on 1 December 2011
15 Jan 2012 CH01 Director's details changed for Patrick Towle on 1 December 2011
15 Jan 2012 CH01 Director's details changed for Helen Liaudin on 1 December 2011
15 Sep 2011 AA Total exemption small company accounts made up to 24 March 2011
18 Feb 2011 AR01 Annual return made up to 11 December 2010
15 Dec 2010 AA Total exemption small company accounts made up to 24 March 2010
16 Jun 2010 AAMD Amended accounts made up to 24 March 2009
16 Mar 2010 AR01 Annual return made up to 11 December 2009
21 Jan 2010 AA Total exemption small company accounts made up to 24 March 2009
09 Jun 2009 288a Secretary appointed pamela greener
08 Jun 2009 288b Appointment terminated secretary a mansell & co LTD
02 Jun 2009 288b Appointment terminated director sara thornley
02 Jun 2009 287 Registered office changed on 02/06/2009 from c/o c/o mansell & co 483 merton road london SW18 5LE