148 CLIFTON ROAD MANAGEMENT COMPANY LIMITED

06410436
7 HYDE CLOSE 7 HYDE CLOSE SHEFFORD ENGLAND SG17 5FB

Documents

Documents
Date Category Description Pages
23 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jan 2024 accounts Annual Accounts 2 Buy now
01 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jul 2023 accounts Annual Accounts 2 Buy now
27 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jun 2022 accounts Annual Accounts 2 Buy now
23 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jun 2021 accounts Annual Accounts 2 Buy now
30 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Nov 2019 accounts Annual Accounts 2 Buy now
05 Nov 2019 officers Appointment of secretary (Mr Neil John Lewis) 2 Buy now
22 Jul 2019 officers Termination of appointment of secretary (Craig Terence Smith) 1 Buy now
22 Jul 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Jul 2019 officers Termination of appointment of director (Craig Terence Smith) 1 Buy now
30 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jun 2019 officers Termination of appointment of director (Marilyn Florence Lewer) 1 Buy now
17 Jun 2019 accounts Annual Accounts 2 Buy now
13 Jul 2018 accounts Annual Accounts 2 Buy now
30 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jul 2017 officers Termination of appointment of director (Joanne Solieri) 1 Buy now
25 Jun 2017 officers Termination of appointment of director (Russell Peter Cockayne) 1 Buy now
25 Jun 2017 accounts Annual Accounts 2 Buy now
10 Jul 2016 accounts Annual Accounts 2 Buy now
10 Jul 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Jul 2015 accounts Annual Accounts 2 Buy now
14 Jul 2015 annual-return Annual Return 11 Buy now
14 Jul 2015 officers Termination of appointment of director (Thomas Mcewan Collins) 1 Buy now
14 Jul 2015 officers Appointment of director (Mrs Pauline Rosemary Collins) 2 Buy now
08 Jul 2014 annual-return Annual Return 11 Buy now
08 Jul 2014 officers Change of particulars for director (Mr Marcus Rose) 2 Buy now
11 Jun 2014 officers Appointment of director (Mr Marcus Rose) 2 Buy now
08 Jun 2014 officers Termination of appointment of director (Neil Wrenn) 1 Buy now
08 Jun 2014 accounts Annual Accounts 2 Buy now
03 Jul 2013 annual-return Annual Return 11 Buy now
02 Jul 2013 accounts Annual Accounts 2 Buy now
31 Jul 2012 annual-return Annual Return 10 Buy now
31 Jul 2012 officers Appointment of director (Ms Sarah Lindsey Tobitt) 2 Buy now
30 Jul 2012 officers Termination of appointment of director (Iris Mckeown) 1 Buy now
21 Jun 2012 accounts Annual Accounts 4 Buy now
08 Jul 2011 accounts Annual Accounts 4 Buy now
02 Jul 2011 annual-return Annual Return 11 Buy now
05 Aug 2010 accounts Annual Accounts 4 Buy now
28 Jul 2010 annual-return Annual Return 10 Buy now
28 Jul 2010 officers Change of particulars for director (Iris Eileen Mckeown) 2 Buy now
28 Jul 2010 officers Appointment of director (Miss Joanne Solieri) 2 Buy now
28 Jul 2010 officers Change of particulars for director (Neil John Wrenn) 2 Buy now
28 Jul 2010 officers Appointment of director (Mr Edward William Little) 2 Buy now
28 Jul 2010 officers Change of particulars for director (Craig Terence Smith) 2 Buy now
28 Jul 2010 officers Change of particulars for director (Neil Lewis) 2 Buy now
28 Jul 2010 officers Change of particulars for director (Marilyn Florence Lewer) 2 Buy now
28 Jul 2010 officers Change of particulars for director (Russell Peter Cockayne) 2 Buy now
28 Jul 2010 officers Termination of appointment of director (Michael Ilett) 1 Buy now
28 Jul 2010 officers Change of particulars for director (Thomas Mcewan Collins) 2 Buy now
20 Dec 2009 officers Termination of appointment of director (Neil Hardy) 1 Buy now
07 Aug 2009 accounts Annual Accounts 1 Buy now
07 Aug 2009 address Registered office changed on 07/08/2009 from 1-9 hyde close shefford bedfordshire SG17 5FB 1 Buy now
24 Jul 2009 annual-return Annual return made up to 30/06/09 12 Buy now
23 Jul 2009 officers Director appointed michael ilett 1 Buy now
18 Apr 2008 officers Director appointed thomas mcewen collins 1 Buy now
31 Mar 2008 officers Director and secretary appointed craig terence smith 1 Buy now
14 Mar 2008 officers Director appointed marilyn florence lewer 2 Buy now
07 Mar 2008 officers Appointment terminated secretary janet shadbolt 1 Buy now
07 Mar 2008 officers Appointment terminated director paul shadbolt 1 Buy now
07 Mar 2008 officers Director appointed neil hardy 2 Buy now
07 Mar 2008 officers Director appointed neil lewis 2 Buy now
07 Mar 2008 officers Director appointed neil john wrenn 2 Buy now
07 Mar 2008 officers Director appointed iris eileen mckeown 2 Buy now
07 Mar 2008 officers Director appointed russell peter cockayne 2 Buy now
07 Mar 2008 address Registered office changed on 07/03/2008 from 6 tilehouse street hitchin hertfordshire SG5 2DW 1 Buy now
15 Nov 2007 address Registered office changed on 15/11/07 from: the offices of brignalls balderston warren & company broadway chambers letchworth hertfordshire SG6 3AB 1 Buy now
15 Nov 2007 officers Secretary resigned 1 Buy now
15 Nov 2007 officers Director resigned 1 Buy now
15 Nov 2007 officers New director appointed 3 Buy now
15 Nov 2007 officers New secretary appointed 2 Buy now
26 Oct 2007 incorporation Incorporation Company 19 Buy now