Advanced company searchLink opens in new window

CLIFTONVILLE CONSORTIUM LIMITED

Company number 14530803

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)
15 Jan 2024 CERTNM Company name changed dmc business consultants LTD\certificate issued on 15/01/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-01-11
12 Jan 2024 CS01 Confirmation statement made on 11 January 2024 with updates
12 Jan 2024 PSC01 Notification of Fayyaz Ali as a person with significant control on 11 January 2024
12 Jan 2024 TM01 Termination of appointment of Nuala Thornton as a director on 11 January 2024
12 Jan 2024 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Ground Floor 48 Whitehorse Road London E1 0nd on 12 January 2024
12 Jan 2024 AP01 Appointment of Mr Fayyaz Ali as a director on 11 January 2024
12 Jan 2024 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 11 January 2024
12 Jan 2024 PSC07 Cessation of Nuala Thornton as a person with significant control on 11 January 2024
09 Jan 2024 AA Accounts for a dormant company made up to 31 December 2023
09 Jan 2024 AP01 Appointment of Mrs Nuala Thornton as a director on 9 January 2024
09 Jan 2024 PSC01 Notification of Nuala Thornton as a person with significant control on 9 January 2024
09 Jan 2024 PSC02 Notification of Cfs Secretaries Limited as a person with significant control on 9 January 2024
09 Jan 2024 CS01 Confirmation statement made on 9 January 2024 with updates
09 Jan 2024 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 9 January 2024
09 Jan 2024 PSC07 Cessation of Peter Valaitis as a person with significant control on 8 December 2023
09 Jan 2024 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 8 December 2023
24 Nov 2023 AD01 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 24 November 2023
08 Dec 2022 NEWINC Incorporation
Statement of capital on 2022-12-08
  • GBP 1