Advanced company searchLink opens in new window

CLIFTON BUYING GROUP LIMITED

Company number 07810418

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)
02 Mar 2021 CS01 Confirmation statement made on 12 February 2021 with no updates
30 Nov 2020 AP01 Appointment of Mr Keith Martin Blackburn as a director on 1 October 2020
24 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
14 Feb 2020 CS01 Confirmation statement made on 12 February 2020 with no updates
28 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
19 Feb 2019 CS01 Confirmation statement made on 12 February 2019 with no updates
29 May 2018 MR04 Satisfaction of charge 078104180001 in full
20 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
12 Feb 2018 CS01 Confirmation statement made on 12 February 2018 with updates
08 Feb 2018 CS01 Confirmation statement made on 8 February 2018 with updates
07 Dec 2017 AD01 Registered office address changed from The Old Library 10 Leeds Road C/O Grey and Green Limited Sheffield S9 3TY England to 6 Apollo Court Whitehills Business Park Hallam Way Blackpool FY4 5FS on 7 December 2017
01 Nov 2017 AD01 Registered office address changed from C/O Grey and Green Limited G2 12 Leeds Road Sheffield S9 3TY England to The Old Library 10 Leeds Road C/O Grey and Green Limited Sheffield S9 3TY on 1 November 2017
06 Jul 2017 TM01 Termination of appointment of Christopher Sellars as a director on 6 July 2017
19 Mar 2017 CS01 Confirmation statement made on 5 March 2017 with updates
23 Dec 2016 AA Total exemption small company accounts made up to 30 June 2016
27 Oct 2016 CH01 Director's details changed for Mr Mark Stanley on 27 October 2016
19 Sep 2016 AD01 Registered office address changed from C/O Grey and Green Limited G4 12 Leeds Road Sheffield S9 3TY England to C/O Grey and Green Limited G2 12 Leeds Road Sheffield S9 3TY on 19 September 2016
26 Aug 2016 AD01 Registered office address changed from Rutledge Mews 3 Southbourne Road Sheffield S10 2QN to C/O Grey and Green Limited G4 12 Leeds Road Sheffield S9 3TY on 26 August 2016
22 Jun 2016 AP01 Appointment of Mr Christopher Sellars as a director on 21 June 2016
13 Jun 2016 AA01 Current accounting period extended from 31 March 2016 to 30 June 2016
30 Mar 2016 CH01 Director's details changed for Mr Edward Stephen Lawton on 30 March 2016
07 Mar 2016 AR01 Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 6,579
01 Mar 2016 MR01 Registration of charge 078104180001, created on 25 February 2016
07 Jul 2015 CH01 Director's details changed for Mr Edward Stephen Lawton on 6 July 2015
26 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015