CLIFTON AMENITY MANAGEMENT COMPANY LIMITED
Company number 03196339
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) |
---|---|---|---|
20 Jul 2020 | AA | Micro company accounts made up to 31 December 2019 | |
08 May 2020 | CS01 | Confirmation statement made on 8 May 2020 with no updates | |
04 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
17 May 2019 | CS01 | Confirmation statement made on 17 May 2019 with no updates | |
15 May 2019 | AP01 | Appointment of Mrs Joanna Odette Fairclough as a director on 2 May 2019 | |
15 May 2019 | TM01 | Termination of appointment of Dominic Robinson as a director on 2 May 2019 | |
13 Aug 2018 | AA | Micro company accounts made up to 31 December 2017 | |
22 May 2018 | CS01 | Confirmation statement made on 9 May 2018 with updates | |
21 May 2018 | TM01 | Termination of appointment of Graham Glynne Parker as a director on 31 January 2018 | |
21 May 2018 | AP01 | Appointment of Mr David Adam Kenneth Procter as a director on 4 April 2018 | |
18 May 2018 | AP01 | Appointment of Mrs Jocelyn Ruth Parker as a director on 4 April 2018 | |
27 Apr 2018 | TM01 | Termination of appointment of Peter Harold Fairclough as a director on 31 March 2018 | |
27 Apr 2018 | TM01 | Termination of appointment of Maurice Booker as a director on 4 April 2018 | |
21 Aug 2017 | AA | Micro company accounts made up to 31 December 2016 | |
17 May 2017 | CS01 | Confirmation statement made on 9 May 2017 with updates | |
30 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
30 May 2016 | AR01 |
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-30
|
|
30 May 2016 | AP01 | Appointment of Mr Maurice Booker as a director on 5 May 2016 | |
27 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
01 Jun 2015 | AR01 |
Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
|
|
19 Nov 2014 | TM01 | Termination of appointment of Andrew Crowhurst as a director on 14 November 2014 | |
22 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
29 May 2014 | AR01 |
Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-05-29
|
|
29 May 2014 | AP01 | Appointment of Dr Peter Harold Fairclough as a director | |
22 Jan 2014 | TM01 | Termination of appointment of John Bradshaw as a director |