Advanced company searchLink opens in new window

CLANFIELD TAVERN LTD

Company number 11698624

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)
24 Feb 2024 DISS40 Compulsory strike-off action has been discontinued
23 Feb 2024 CS01 Confirmation statement made on 26 November 2023 with updates
20 Feb 2024 GAZ1 First Gazette notice for compulsory strike-off
23 Aug 2023 AA Micro company accounts made up to 30 November 2022
10 Jan 2023 CS01 Confirmation statement made on 26 November 2022 with updates
10 Jan 2023 PSC04 Change of details for Ms Jaclyn Ann Smith as a person with significant control on 10 June 2022
10 Jan 2023 PSC07 Cessation of Daniel Robert Broda as a person with significant control on 10 June 2022
31 Aug 2022 AA Micro company accounts made up to 30 November 2021
13 Jun 2022 AP01 Appointment of Ms Jaclyn Ann Smith as a director on 10 June 2022
13 Jun 2022 TM01 Termination of appointment of Daniel Robert Broda as a director on 10 June 2022
06 Jan 2022 CS01 Confirmation statement made on 26 November 2021 with updates
16 Nov 2021 RP04CS01 Second filing of Confirmation Statement dated 26 November 2020
31 Aug 2021 AA Micro company accounts made up to 30 November 2020
02 Feb 2021 CS01 Confirmation statement made on 26 November 2020 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 16/11/21
01 Jan 2021 PSC04 Change of details for Mr Daniel Robert Broda as a person with significant control on 27 November 2019
01 Jan 2021 PSC01 Notification of Jaclyn Smith as a person with significant control on 27 November 2019
23 Dec 2020 AA Micro company accounts made up to 30 November 2019
22 Dec 2020 SH01 Statement of capital following an allotment of shares on 27 November 2019
  • GBP 100
22 Dec 2020 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 7 Milbanke Court Milbanke Way Bracknell RG12 1RP on 22 December 2020
21 Dec 2019 CS01 Confirmation statement made on 26 November 2019 with updates
23 Jan 2019 CH01 Director's details changed for Mr Daniel Robert Broda on 23 January 2019
23 Jan 2019 PSC04 Change of details for Mr Daniel Robert Broda as a person with significant control on 23 January 2019
27 Nov 2018 NEWINC Incorporation
Statement of capital on 2018-11-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted