CLIFTON GRAY LIMITED

Unit 3, Building 2 The Colony Wilmslow Unit 3, Building 2 The Colony Wilmslow, Wilmslow, SK9 4LY, Cheshire, United Kingdom
StatusACTIVE
Company No.11111869
CategoryPrivate Limited Company
Incorporated14 Dec 2017
Age6 years, 5 months, 25 days
JurisdictionEngland Wales

SUMMARY

CLIFTON GRAY LIMITED is an active private limited company with number 11111869. It was incorporated 6 years, 5 months, 25 days ago, on 14 December 2017. The company address is Unit 3, Building 2 The Colony Wilmslow Unit 3, Building 2 The Colony Wilmslow, Wilmslow, SK9 4LY, Cheshire, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 14 Dec 2023

Action Date: 13 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-13

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2023

Action Date: 16 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christian Rhys Jones

Change date: 2023-06-16

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2023

Action Date: 16 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Rachael Elizabeth Gray

Change date: 2023-06-16

Documents

View document PDF

Change to a person with significant control

Date: 16 Jun 2023

Action Date: 16 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-06-16

Psc name: Ms Lisa Marie Clifton

Documents

View document PDF

Change to a person with significant control

Date: 16 Jun 2023

Action Date: 16 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Rachael Elizabeth Gray

Change date: 2023-06-16

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2023

Action Date: 16 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-06-16

Officer name: Ms Lisa Marie Clifton

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jun 2023

Action Date: 16 Jun 2023

Category: Address

Type: AD01

Old address: Reedham House 31 King Street West Manchester Greater Manchester M3 2PJ England

New address: Unit 3, Building 2 the Colony Wilmslow Altrincham Road Wilmslow Cheshire SK9 4LY

Change date: 2023-06-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Jun 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2023

Action Date: 13 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2021

Action Date: 13 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 01 Nov 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2020-12-13

Documents

View document PDF

Confirmation statement

Date: 22 Dec 2020

Action Date: 13 Dec 2020

Category: Confirmation-statement

Type: CS01

Original description: 13/12/20 Statement of Capital gbp 100.0

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Capital name of class of shares

Date: 04 May 2020

Category: Capital

Type: SH08

Documents

View document PDF

Change account reference date company current extended

Date: 23 Mar 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

New date: 2020-03-31

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2020

Action Date: 13 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Dec 2019

Action Date: 12 Dec 2019

Category: Address

Type: AD01

New address: Reedham House 31 King Street West Manchester Greater Manchester M3 2PJ

Change date: 2019-12-12

Old address: Unit 5, Brooklands Place Brooklands Road Sale M33 3SD England

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2019

Action Date: 04 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-12-04

Officer name: Mr Christian Rhys Jones

Documents

View document PDF

Change to a person with significant control

Date: 11 Dec 2019

Action Date: 04 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Rachael Elizabeth Gray

Change date: 2019-12-04

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2019

Action Date: 04 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Rachael Elizabeth Gray

Change date: 2019-12-04

Documents

View document PDF

Change to a person with significant control

Date: 11 Dec 2019

Action Date: 04 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-12-04

Psc name: Ms Lisa Marie Clifton

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2019

Action Date: 04 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Lisa Marie Clifton

Change date: 2019-12-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Dec 2018

Action Date: 13 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-13

Documents

View document PDF

Capital name of class of shares

Date: 10 Apr 2018

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 28 Mar 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 15 Mar 2018

Action Date: 22 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-02-22

Psc name: Mrs Lisa Marie Clifton

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Mar 2018

Action Date: 22 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Christian Rhys Jones

Cessation date: 2018-02-22

Documents

View document PDF

Notification of a person with significant control

Date: 15 Mar 2018

Action Date: 22 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-02-22

Psc name: Rachael Elizabeth Gray

Documents

View document PDF

Capital allotment shares

Date: 15 Mar 2018

Action Date: 22 Feb 2018

Category: Capital

Type: SH01

Date: 2018-02-22

Capital : 100 GBP

Documents

View document PDF

Notification of a person with significant control

Date: 15 Mar 2018

Action Date: 22 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-02-22

Psc name: Lisa Marie Clifton

Documents

View document PDF

Appoint person director company with name date

Date: 12 Feb 2018

Action Date: 08 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Lisa Marie Clifton

Appointment date: 2018-02-08

Documents

View document PDF

Appoint person director company with name date

Date: 12 Feb 2018

Action Date: 08 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-08

Officer name: Ms Rachael Elizabeth Gray

Documents

View document PDF

Incorporation company

Date: 14 Dec 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLAYMORE GROUP LLP

PO BOX 501 THE NEXUS BUILDING,LETCHWORTH GARDEN CITY,SG6 9BL

Number:OC342265
Status:ACTIVE
Category:Limited Liability Partnership

COWRIE INTEGRATED SYSTEMS LIMITED

65 LONDON WALL,LONDON,EC2M 5TU

Number:11459788
Status:ACTIVE
Category:Private Limited Company

ELECTEST SOLUTIONS LTD

13 CYPRESS CROFT,COVENTRY,CV3 2EZ

Number:10683689
Status:ACTIVE
Category:Private Limited Company

FULLTILT POKER BLOG LIMITED

SAFENAMES HOUSE SUNRISE PARKWAY,MILTON KEYNES,MK14 6LS

Number:06514187
Status:ACTIVE
Category:Private Limited Company

J D FABRICATION (SOUTH WALES) LIMITED

UNIT 13 GREENHILL COURT,CARDIFF,CF3 2ES

Number:07740803
Status:ACTIVE
Category:Private Limited Company

SMARTMILES PVT. LTD.

8 COPPING CLOSE,CROYDON,CR0 5JZ

Number:11593175
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