Advanced company searchLink opens in new window

CLIFFORD CROSS AUCTIONS LIMITED

Company number 04238277

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)
30 Jun 2023 AA Micro company accounts made up to 30 September 2022
21 Jun 2023 CS01 Confirmation statement made on 8 June 2023 with updates
01 Jun 2023 PSC04 Change of details for Frederick Ambrose Nicholas Grounds as a person with significant control on 22 June 2020
01 Jun 2023 CH01 Director's details changed for Frederick Ambrose Nicholas Grounds on 22 June 2020
29 Jun 2022 AA Micro company accounts made up to 30 September 2021
08 Jun 2022 CS01 Confirmation statement made on 8 June 2022 with updates
08 Jun 2022 CH01 Director's details changed for Frederick Ambrose Nicholas Grounds on 8 June 2022
06 Jun 2022 AD01 Registered office address changed from C/O Whiting & Partners Norfolk House Hamlin Way King's Lynn Norfolk PE30 4NG to Norfolk House Hamlin Way Hardwick Narrows King's Lynn Norfolk PE30 4NG on 6 June 2022
24 Jun 2021 AA Micro company accounts made up to 30 September 2020
14 Jun 2021 CS01 Confirmation statement made on 14 June 2021 with updates
29 Jun 2020 AA Micro company accounts made up to 30 September 2019
22 Jun 2020 CS01 Confirmation statement made on 18 June 2020 with updates
25 Jun 2019 AA Micro company accounts made up to 30 September 2018
25 Jun 2019 CS01 Confirmation statement made on 18 June 2019 with no updates
25 Jun 2018 CS01 Confirmation statement made on 18 June 2018 with updates
25 Jun 2018 AA Micro company accounts made up to 30 September 2017
12 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 12 March 2018
12 Mar 2018 PSC01 Notification of Frederick Ambrose Nicholas Grounds as a person with significant control on 6 April 2016
12 Mar 2018 PSC01 Notification of Richard Symond Gyles Barnwell as a person with significant control on 6 April 2016
23 Jun 2017 CS01 Confirmation statement made on 18 June 2017 with updates
27 Apr 2017 AA01 Current accounting period extended from 30 June 2017 to 30 September 2017
30 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
12 Jul 2016 AR01 Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
  • GBP 9,000
30 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
17 Jul 2015 AR01 Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 9,000