- Company Overview for CLIFFORD SPRINGS LIMITED (07324248)
- Filing history for CLIFFORD SPRINGS LIMITED (07324248)
- People for CLIFFORD SPRINGS LIMITED (07324248)
- More for CLIFFORD SPRINGS LIMITED (07324248)
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) |
---|---|---|---|
05 Jan 2024 | AA | Unaudited abridged accounts made up to 31 August 2023 | |
16 Nov 2023 | CS01 | Confirmation statement made on 16 November 2023 with no updates | |
14 Dec 2022 | PSC04 | Change of details for Mr John Keith Clifford as a person with significant control on 30 November 2022 | |
14 Dec 2022 | PSC04 | Change of details for Mr Robert Geoffrey Clifford as a person with significant control on 30 November 2022 | |
13 Dec 2022 | AA | Unaudited abridged accounts made up to 31 August 2022 | |
17 Nov 2022 | CS01 | Confirmation statement made on 17 November 2022 with updates | |
09 Aug 2022 | SH08 | Change of share class name or designation | |
09 Aug 2022 | SH02 | Sub-division of shares on 3 August 2022 | |
08 Aug 2022 | MA | Memorandum and Articles of Association | |
08 Aug 2022 | RESOLUTIONS |
Resolutions
|
|
05 Aug 2022 | AP01 | Appointment of Mr Paul Andrew Thomas as a director on 3 August 2022 | |
27 Jul 2022 | CS01 | Confirmation statement made on 23 July 2022 with no updates | |
11 May 2022 | AA | Unaudited abridged accounts made up to 31 August 2021 | |
14 Apr 2022 | PSC04 | Change of details for Mr John Keith Clifford as a person with significant control on 14 April 2022 | |
13 Apr 2022 | CH01 | Director's details changed for Mr Robert Geoffrey Clifford on 13 April 2022 | |
13 Apr 2022 | CH01 | Director's details changed for Mr Robert Geoffrey Clifford on 1 August 2017 | |
13 Apr 2022 | PSC01 | Notification of Robert Geoffrey Clifford as a person with significant control on 13 April 2022 | |
27 Jul 2021 | CS01 | Confirmation statement made on 23 July 2021 with no updates | |
23 Oct 2020 | AA | Unaudited abridged accounts made up to 31 August 2020 | |
23 Jul 2020 | CS01 | Confirmation statement made on 23 July 2020 with no updates | |
02 Jul 2020 | CH01 | Director's details changed for Mr John Keith Clifford on 3 June 2020 | |
20 May 2020 | AD01 | Registered office address changed from Estate House 144 Evesham Street Redditch Worcestershire B97 4HP to Unit 45 Enfield Industrial Estate Redditch B97 6DE on 20 May 2020 | |
31 Oct 2019 | AA | Unaudited abridged accounts made up to 31 August 2019 | |
29 Jul 2019 | TM01 | Termination of appointment of Stuart Antony Moares as a director on 29 July 2019 | |
25 Jul 2019 | CS01 | Confirmation statement made on 23 July 2019 with no updates |