Advanced company searchLink opens in new window

CLIFTON HEIGHTS MANAGEMENT COMPANY (HOLSWORTHY) LIMITED

Company number 07736817

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)
13 Aug 2021 CS01 Confirmation statement made on 13 August 2021 with no updates
11 May 2021 AA Accounts for a dormant company made up to 31 August 2020
11 Aug 2020 CS01 Confirmation statement made on 11 August 2020 with no updates
10 Dec 2019 AA Accounts for a dormant company made up to 31 August 2019
10 Oct 2019 AP01 Appointment of Mr Lee Hawker as a director on 10 October 2019
10 Oct 2019 TM01 Termination of appointment of Nigel John Palmer as a director on 10 October 2019
10 Sep 2019 CS01 Confirmation statement made on 11 August 2019 with no updates
21 Mar 2019 AA Accounts for a dormant company made up to 31 August 2018
16 Aug 2018 CS01 Confirmation statement made on 11 August 2018 with no updates
09 Jan 2018 AA Accounts for a dormant company made up to 31 August 2017
23 Oct 2017 TM01 Termination of appointment of Keith Raymond Miller as a director on 16 October 2017
23 Oct 2017 TM01 Termination of appointment of Andrew Geoffrey Stirling Addison as a director on 16 October 2017
29 Aug 2017 CS01 Confirmation statement made on 11 August 2017 with no updates
23 Aug 2017 AP01 Appointment of Mr Andrew John Hopkins as a director on 19 August 2017
23 Aug 2017 AP01 Appointment of Mr Nigel John Palmer as a director on 19 August 2017
10 May 2017 TM01 Termination of appointment of Richard John Williams as a director on 28 April 2017
23 Mar 2017 CH04 Secretary's details changed for Estate Services (Southern) Limited on 23 March 2017
07 Mar 2017 AA Accounts for a dormant company made up to 31 August 2016
06 Feb 2017 AP04 Appointment of Estate Services (Southern) Limited as a secretary on 3 February 2017
06 Feb 2017 TM02 Termination of appointment of Roderick David Baker as a secretary on 3 February 2017
15 Aug 2016 CS01 Confirmation statement made on 11 August 2016 with updates
16 Feb 2016 AA Accounts for a dormant company made up to 31 August 2015
13 Jan 2016 TM01 Termination of appointment of Peter John Shergold as a director on 7 January 2016
03 Sep 2015 AR01 Annual return made up to 11 August 2015 no member list
27 May 2015 AD01 Registered office address changed from C/O Fell Reynolds of Rostrum House Cheriton Place Folkestone Kent CT20 2DS to C/O Fell Reynolds Unit 13 Shearway Business Park Pent Road Folkestone Kent CT19 4RJ on 27 May 2015