- Company Overview for CLIFTON BUYING GROUP LIMITED (07810418)
- Filing history for CLIFTON BUYING GROUP LIMITED (07810418)
- People for CLIFTON BUYING GROUP LIMITED (07810418)
- Charges for CLIFTON BUYING GROUP LIMITED (07810418)
- More for CLIFTON BUYING GROUP LIMITED (07810418)
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
|
|
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 |