Advanced company searchLink opens in new window

P & N CLIFTON HOLDINGS LTD

Company number 10270346

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)
30 Apr 2024 AA Micro company accounts made up to 31 July 2023
24 Apr 2024 CS01 Confirmation statement made on 24 April 2024 with updates
12 Jul 2023 CS01 Confirmation statement made on 10 July 2023 with updates
19 Jun 2023 MA Memorandum and Articles of Association
19 Jun 2023 SH02 Statement of capital on 19 May 2023
  • GBP 3.00
19 Jun 2023 SH10 Particulars of variation of rights attached to shares
19 Jun 2023 SH08 Change of share class name or designation
19 Jun 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivided issued share capital 19/05/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Jun 2023 AP01 Appointment of Miss Jennifer Louise Clifton as a director on 19 May 2023
28 Apr 2023 AA Micro company accounts made up to 31 July 2022
19 Jul 2022 CS01 Confirmation statement made on 10 July 2022 with no updates
26 Apr 2022 AA Micro company accounts made up to 31 July 2021
13 Jul 2021 CS01 Confirmation statement made on 10 July 2021 with no updates
29 Apr 2021 AA Micro company accounts made up to 31 July 2020
20 Jul 2020 CS01 Confirmation statement made on 10 July 2020 with updates
01 May 2020 AD01 Registered office address changed from 10 Shoreham Court Kingston Park Newcastle upon Tyne NE3 2XG United Kingdom to 7 Bannockburn Newcastle upon Tyne NE12 6QJ on 1 May 2020
01 May 2020 PSC07 Cessation of Naomi Clifton as a person with significant control on 28 April 2020
01 May 2020 TM01 Termination of appointment of Naomi Clifton as a director on 28 April 2020
01 May 2020 AP01 Appointment of Mr Paul Clifton as a director on 28 April 2020
30 Apr 2020 AA Micro company accounts made up to 31 July 2019
24 Jul 2019 CS01 Confirmation statement made on 10 July 2019 with no updates
10 May 2019 AD01 Registered office address changed from The Grainger Suite Regents Centre Gosforth Newcastle upon Tyne NE3 3PF England to 10 Shoreham Court Kingston Park Newcastle upon Tyne NE3 2XG on 10 May 2019
30 Apr 2019 AA Micro company accounts made up to 31 July 2018
19 Jul 2018 CS01 Confirmation statement made on 10 July 2018 with updates
19 Jul 2018 PSC04 Change of details for Mr Paul Clifton as a person with significant control on 2 January 2018