- Company Overview for P & N CLIFTON HOLDINGS LTD (10270346)
- Filing history for P & N CLIFTON HOLDINGS LTD (10270346)
- People for P & N CLIFTON HOLDINGS LTD (10270346)
- More for P & N CLIFTON HOLDINGS LTD (10270346)
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
|
|
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
|
|
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 |