Advanced company searchLink opens in new window

CLAIRE ELIZABETH (LIFESTYLE) LTD

Company number 09101736

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)
26 Mar 2024 AA Micro company accounts made up to 30 June 2023
20 Jul 2023 CS01 Confirmation statement made on 8 July 2023 with updates
28 Mar 2023 AA Micro company accounts made up to 30 June 2022
08 Jul 2022 CS01 Confirmation statement made on 8 July 2022 with updates
28 Mar 2022 AA Micro company accounts made up to 30 June 2021
19 Jul 2021 CS01 Confirmation statement made on 8 July 2021 with updates
21 Jun 2021 AA Micro company accounts made up to 30 June 2020
24 Aug 2020 CS01 Confirmation statement made on 8 July 2020 with updates
27 Mar 2020 AA Micro company accounts made up to 30 June 2019
25 Jul 2019 CS01 Confirmation statement made on 8 July 2019 with updates
01 Apr 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-01
29 Mar 2019 AD01 Registered office address changed from Moorgate House 7B Station Road West Oxted Surrey RH8 9EE to 298 High Street Dorking Surrey RH4 1QX on 29 March 2019
29 Mar 2019 AA Micro company accounts made up to 30 June 2018
20 Sep 2018 CS01 Confirmation statement made on 8 July 2018 with updates
03 Sep 2018 TM01 Termination of appointment of Tara Panchaud as a director on 3 April 2018
30 Mar 2018 AA Micro company accounts made up to 30 June 2017
09 Aug 2017 CS01 Confirmation statement made on 8 July 2017 with updates
28 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
04 Aug 2016 CS01 Confirmation statement made on 8 July 2016 with updates
07 Jun 2016 AA Total exemption small company accounts made up to 30 June 2015
20 Aug 2015 AR01 Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 2
30 Jul 2015 CH01 Director's details changed for Mrs Claire Wood-Woolley on 30 July 2015
30 Jul 2015 AD02 Register inspection address has been changed to High Beeches 5 Wray Common Road Reigate Surrey RH2 0RW
29 Jul 2015 AD01 Registered office address changed from High Beeches Wray Common Road Reigate Surrey RH2 0RW to Moorgate House 7B Station Road West Oxted Surrey RH8 9EE on 29 July 2015
29 Jul 2015 CH01 Director's details changed for Mrs Claire Wood-Woolley on 29 July 2015