Advanced company searchLink opens in new window

20 CLIFTON GARDENS MANAGEMENT LIMITED

Company number 05170420

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 May 2024 AP03 Appointment of Mr Peter Cobrin as a secretary on 13 May 2024
19 May 2024 TM02 Termination of appointment of Beverley Barnes as a secretary on 13 May 2024
25 Feb 2024 CH01 Director's details changed for Ms Virgina Cox on 31 December 2023
07 Nov 2023 AP01 Appointment of Ms Virgina Cox as a director on 1 November 2023
07 Nov 2023 AP01 Appointment of Mr Richard Allen Goldstein as a director on 1 November 2023
07 Nov 2023 AP01 Appointment of Mr Draco Mkpa as a director on 1 November 2023
21 Sep 2023 AA Micro company accounts made up to 31 December 2022
31 Aug 2023 TM01 Termination of appointment of Virginia Cox as a director on 31 August 2023
27 Aug 2023 AP03 Appointment of Mrs Beverley Barnes as a secretary on 14 August 2023
27 Aug 2023 TM02 Termination of appointment of Martyn David Battrick as a secretary on 14 August 2023
28 Jul 2023 AD01 Registered office address changed from C/O Embassy Management 1 West Terrace Folkestone CT20 1RR England to C/O Embassy Management & Lettings 22 Cheriton Gardens Folkestone CT20 2AS on 28 July 2023
05 Jul 2023 CS01 Confirmation statement made on 5 July 2023 with no updates
30 Aug 2022 AA Micro company accounts made up to 31 December 2021
05 Jul 2022 CS01 Confirmation statement made on 5 July 2022 with updates
05 Jul 2021 PSC08 Notification of a person with significant control statement
05 Jul 2021 AA Micro company accounts made up to 31 December 2020
05 Jul 2021 CS01 Confirmation statement made on 5 July 2021 with updates
05 Jul 2021 PSC07 Cessation of Marge Fauvelle as a person with significant control on 30 June 2021
02 Jun 2021 AP03 Appointment of Mr Martyn David Battrick as a secretary on 1 June 2021
01 Jun 2021 AD01 Registered office address changed from 20 Clifton Gardens Folkestone Kent CT20 2EF to C/O Embassy Management 1 West Terrace Folkestone CT20 1RR on 1 June 2021
20 May 2021 AP01 Appointment of Ms Virginia Cox as a director on 20 May 2021
11 Feb 2021 PSC01 Notification of Marge Fauvelle as a person with significant control on 1 July 2016
20 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
05 Jul 2020 CS01 Confirmation statement made on 5 July 2020 with no updates
06 May 2020 TM01 Termination of appointment of Izabela Miroslawa Podralska as a director on 6 May 2020