Advanced company searchLink opens in new window

CLIFTON CRESCENT (25) RTM COMPANY LIMITED

Company number 05352874

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)
04 Jun 2024 CS01 Confirmation statement made on 1 June 2024 with no updates
19 Mar 2024 AA Accounts for a dormant company made up to 31 December 2023
19 Mar 2024 AA01 Previous accounting period shortened from 28 February 2024 to 31 December 2023
19 Mar 2024 CH01 Director's details changed for Mr James O'mahoney on 19 March 2024
28 Nov 2023 AP01 Appointment of Mr Timothy Weeks as a director on 1 November 2023
27 Nov 2023 AP01 Appointment of Mr Christopher Bagust as a director on 1 November 2023
17 Nov 2023 CS01 Confirmation statement made on 1 June 2023 with no updates
17 Nov 2023 AA Accounts for a dormant company made up to 28 February 2023
16 Oct 2023 AP01 Appointment of Mr James O'mahoney as a director on 1 October 2023
16 Oct 2023 TM01 Termination of appointment of Peter Michael Price as a director on 1 October 2023
30 Jan 2023 CS01 Confirmation statement made on 30 January 2023 with updates
30 Jan 2023 CH01 Director's details changed for Mr Peter Michael Price on 30 January 2023
30 Jan 2023 AP04 Appointment of Lh Property Block Management Ltd as a secretary on 1 January 2023
30 Jan 2023 AD01 Registered office address changed from 93 Sandgate High Street Sandgate Folkestone CT20 3BY England to C/O L H Property Block Management Ltd 93 Sandgate High Street Sandgate Folkestone CT20 3BY on 30 January 2023
10 Nov 2022 AA Accounts for a dormant company made up to 28 February 2022
05 Aug 2022 PSC08 Notification of a person with significant control statement
14 Feb 2022 CS01 Confirmation statement made on 4 February 2022 with no updates
23 Nov 2021 PSC07 Cessation of Martyn Campbell Stubbs as a person with significant control on 13 November 2021
15 Nov 2021 AP01 Appointment of Mr Peter Michael Price as a director on 13 November 2021
15 Nov 2021 TM01 Termination of appointment of Martyn Campbell Stubbs as a director on 13 November 2021
15 Nov 2021 TM02 Termination of appointment of Elizabeth Ann Stubbs as a secretary on 13 November 2021
10 Nov 2021 AA Accounts for a dormant company made up to 28 February 2021
09 Feb 2021 CS01 Confirmation statement made on 4 February 2021 with no updates
09 Feb 2021 AD01 Registered office address changed from Chestnut House Muston Lane Easthorpe Bottesford Nottinghamshire NG13 0DY to 93 Sandgate High Street Sandgate Folkestone CT20 3BY on 9 February 2021
20 Jan 2021 AA Micro company accounts made up to 28 February 2020