6 CLIFTON GARDENS LIMITED

Tey House Tey House, Royston, SG8 9JN, Herts, England
StatusACTIVE
Company No.01799104
CategoryPrivate Limited Company
Incorporated12 Mar 1984
Age40 years, 1 month, 30 days
JurisdictionEngland Wales

SUMMARY

6 CLIFTON GARDENS LIMITED is an active private limited company with number 01799104. It was incorporated 40 years, 1 month, 30 days ago, on 12 March 1984. The company address is Tey House Tey House, Royston, SG8 9JN, Herts, England.



Company Fillings

Accounts with accounts type dormant

Date: 18 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2023

Action Date: 12 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2022

Action Date: 12 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-12

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2022

Action Date: 03 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-03

Officer name: Francesca Marigold Galloway

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2021

Action Date: 12 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Mar 2021

Action Date: 26 Mar 2021

Category: Address

Type: AD01

New address: Tey House Market Hill Royston Herts SG8 9JN

Old address: Unit 12, St Georges Tower Hatley St. George Sandy SG19 3SH England

Change date: 2021-03-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 14 Aug 2020

Action Date: 13 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Warmans Asset Management

Appointment date: 2020-08-13

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Aug 2020

Action Date: 13 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Warmans Property Management Limited

Termination date: 2020-08-13

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2020

Action Date: 12 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2019

Action Date: 12 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2018

Action Date: 12 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Sep 2017

Action Date: 06 Sep 2017

Category: Address

Type: AD01

Old address: The Old Coach House 22a Rayne Road Braintree Essex CM7 2QH England

Change date: 2017-09-06

New address: Unit 12, St Georges Tower Hatley St. George Sandy SG19 3SH

Documents

View document PDF

Change corporate secretary company with change date

Date: 05 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2017-09-01

Officer name: Warmans Property Management

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2017

Action Date: 12 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Aug 2016

Action Date: 12 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Dec 2015

Action Date: 09 Dec 2015

Category: Address

Type: AD01

New address: The Old Coach House 22a Rayne Road Braintree Essex CM7 2QH

Change date: 2015-12-09

Old address: The Old Coach House 22a Rayne Road Braintree Essex CM7 2QH England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Dec 2015

Action Date: 09 Dec 2015

Category: Address

Type: AD01

New address: The Old Coach House 22a Rayne Road Braintree Essex CM7 2QH

Change date: 2015-12-09

Old address: 6 Clifton Gardens London W9 1DT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 08 Dec 2015

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Warmans Property Management

Appointment date: 2015-12-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Dec 2015

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Luigi Minerva

Termination date: 2015-12-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Aug 2015

Action Date: 12 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-12

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2015

Action Date: 30 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Antonia Minerva

Appointment date: 2012-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Sep 2014

Action Date: 12 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2013

Action Date: 12 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-12

Documents

View document PDF

Appoint person director company with name

Date: 25 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Francesca Marigold Galloway

Documents

View document PDF

Termination director company with name

Date: 26 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Roth

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Nov 2012

Action Date: 26 Nov 2012

Category: Address

Type: AD01

Old address: Brentmead House Britannia Road London N12 9RU England

Change date: 2012-11-26

Documents

View document PDF

Appoint person secretary company with name

Date: 26 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Luigi Minerva

Documents

View document PDF

Termination secretary company with name

Date: 26 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Brian Roth

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2012

Action Date: 12 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-12

Documents

View document PDF

Termination director company with name

Date: 25 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Douglas Da Costa

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2011

Action Date: 12 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-12

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Sep 2011

Action Date: 23 Sep 2011

Category: Address

Type: AD01

Old address: 1St Floor Britannia House Britannia Road London N12 9RU

Change date: 2011-09-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2010

Action Date: 12 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-12

Documents

View document PDF

Termination director company with name

Date: 03 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joanna Raptis

Documents

View document PDF

Change person director company with change date

Date: 03 Oct 2010

Action Date: 01 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Douglas Michael Philip Da Costa

Change date: 2010-08-01

Documents

View document PDF

Termination director company with name

Date: 03 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mona Da Costa

Documents

View document PDF

Change person director company with change date

Date: 03 Oct 2010

Action Date: 01 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Luigi Minerva

Change date: 2010-08-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2009

Action Date: 12 Aug 2009

Category: Annual-return

Type: AR01

Made up date: 2009-08-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 24 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/08/08; full list of members

Documents

View document PDF

Legacy

Date: 24 Dec 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / brian roth / 06/09/2007

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 07 Nov 2007

Category: Annual-return

Type: 363s

Description: Return made up to 12/08/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 06 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 12/08/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 01 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 12/08/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jan 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 12 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 12/08/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 22 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 12/08/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 29 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 12/08/02; full list of members

Documents

View document PDF

Legacy

Date: 15 Mar 2002

Category: Address

Type: 287

Description: Registered office changed on 15/03/02 from: 6 clifton gardens london W9 1DT

Documents

View document PDF

Legacy

Date: 15 Mar 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Mar 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 18 Dec 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Dec 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 Dec 2001

Category: Address

Type: 287

Description: Registered office changed on 18/12/01 from: 36 pine grove london N20 8LB

Documents

View document PDF

Legacy

Date: 10 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 12/08/01; full list of members

Documents

View document PDF

Legacy

Date: 23 Jan 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with made up date

Date: 19 Jan 2001

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 08 Sep 2000

Category: Annual-return

Type: 363s

Description: Return made up to 12/08/00; full list of members

Documents

View document PDF

Legacy

Date: 26 Apr 2000

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 26 Apr 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Apr 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 26 Apr 2000

Category: Address

Type: 287

Description: Registered office changed on 26/04/00 from: 6 clifton gardens london W9 1DT

Documents

View document PDF

Accounts with made up date

Date: 20 Aug 1999

Action Date: 24 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-24

Documents

View document PDF

Legacy

Date: 20 Aug 1999

Category: Annual-return

Type: 363s

Description: Return made up to 12/08/99; no change of members

Documents

View document PDF

Accounts with made up date

Date: 05 Jan 1999

Action Date: 24 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-24

Documents

View document PDF

Legacy

Date: 18 Aug 1998

Category: Annual-return

Type: 363s

Description: Return made up to 12/08/98; full list of members

Documents

View document PDF

Accounts with made up date

Date: 12 Jan 1998

Action Date: 24 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-24

Documents

View document PDF

Legacy

Date: 19 Sep 1997

Category: Annual-return

Type: 363s

Description: Return made up to 12/08/97; full list of members

Documents

View document PDF

Accounts with made up date

Date: 21 Jan 1997

Action Date: 24 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-24

Documents

View document PDF

Legacy

Date: 04 Sep 1996

Category: Annual-return

Type: 363s

Description: Return made up to 12/08/96; no change of members

Documents

View document PDF

Legacy

Date: 20 Jun 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Jun 1996

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Jun 1996

Category: Address

Type: 287

Description: Registered office changed on 20/06/96 from: c/o messrs snell & co 47 maida vale london W9 1SH

Documents

View document PDF

Legacy

Date: 20 Jun 1996

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Accounts with made up date

Date: 30 Jan 1996

Action Date: 24 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-24

Documents

View document PDF

Legacy

Date: 07 Aug 1995

Category: Annual-return

Type: 363s

Description: Return made up to 12/08/95; full list of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with accounts type full

Date: 20 Dec 1994

Action Date: 24 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-24

Documents

View document PDF


Some Companies

ANTONS WALK IN THE PARK LTD

98 MACCLESFIELD ROAD,SE25,SE25 4RX

Number:11093444
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CINNAMON JELLY LIMITED

C/O EDWARDS VEEDER (UK) LIMITED GROUND FLOOR, 4 BROADGATE,OLDHAM,OL9 9XA

Number:07421472
Status:ACTIVE
Category:Private Limited Company

ENCYCLIA CONSULTING LTD

3 MATCHING LANE,BISHOP'S STORTFORD,CM23 2PP

Number:09324497
Status:ACTIVE
Category:Private Limited Company

GOLDWOOD (MOULTON) LIMITED

LONG LANE,SPALDING,PE12 6PP

Number:01728563
Status:ACTIVE
Category:Private Limited Company

SIDEWAYS8 TRAINING LIMITED

8 LODGE AVENUE,EASTBOURNE,BN22 0JD

Number:07575026
Status:ACTIVE
Category:Private Limited Company

TALEA LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:09736992
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source