Advanced company searchLink opens in new window

CLIFFORD COURT (GRANGE ROAD) LIMITED

Company number 06523535

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)
16 Mar 2024 CS01 Confirmation statement made on 4 March 2024 with updates
16 Mar 2024 AA Accounts for a dormant company made up to 31 December 2023
17 Mar 2023 AA Accounts for a dormant company made up to 31 December 2022
05 Mar 2023 CS01 Confirmation statement made on 4 March 2023 with no updates
05 Mar 2022 CS01 Confirmation statement made on 4 March 2022 with updates
05 Mar 2022 AA Accounts for a dormant company made up to 31 December 2021
07 Mar 2021 CS01 Confirmation statement made on 4 March 2021 with no updates
07 Mar 2021 AA Accounts for a dormant company made up to 31 December 2020
31 Mar 2020 AD01 Registered office address changed from 3 Clifford Court Grange Road Bishop's Stortford Hertfordshire CM23 5SH England to 9 Clifford Court Grange Road Bishop's Stortford Hertfordshire CM23 5SH on 31 March 2020
30 Mar 2020 TM01 Termination of appointment of Christopher John Cooper as a director on 27 March 2020
30 Mar 2020 TM02 Termination of appointment of Christopher John Cooper as a secretary on 27 March 2020
30 Mar 2020 AP03 Appointment of Mr Ian David Fidderman as a secretary on 27 March 2020
09 Mar 2020 AA Accounts for a dormant company made up to 31 December 2019
09 Mar 2020 CS01 Confirmation statement made on 4 March 2020 with no updates
06 Mar 2020 AP01 Appointment of Mr Ian David Fidderman as a director on 24 February 2020
05 Mar 2019 CS01 Confirmation statement made on 4 March 2019 with no updates
05 Mar 2019 AA Accounts for a dormant company made up to 31 December 2018
04 Mar 2018 AA Accounts for a dormant company made up to 31 December 2017
04 Mar 2018 CS01 Confirmation statement made on 4 March 2018 with no updates
14 Mar 2017 AA Accounts for a dormant company made up to 31 December 2016
12 Mar 2017 AA01 Previous accounting period shortened from 31 March 2017 to 31 December 2016
12 Mar 2017 CS01 Confirmation statement made on 4 March 2017 with updates
18 May 2016 AP01 Appointment of Mr Lee Martin Jaques as a director on 18 May 2016
18 May 2016 AP03 Appointment of Mr Christopher John Cooper as a secretary on 29 April 2016
12 May 2016 TM01 Termination of appointment of Antony John Wilson as a director on 29 April 2016