CLIFTON GRAY LIMITED
Status | ACTIVE |
Company No. | 11111869 |
Category | Private Limited Company |
Incorporated | 14 Dec 2017 |
Age | 6 years, 5 months, 25 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital name of class of shares
Date: 04 May 2020
Category: Capital
Type: SH08
Documents
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
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
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
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
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
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
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
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
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
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
Capital name of class of shares
Date: 10 Apr 2018
Category: Capital
Type: SH08
Documents
Resolution
Date: 28 Mar 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
Capital allotment shares
Date: 15 Mar 2018
Action Date: 22 Feb 2018
Category: Capital
Type: SH01
Date: 2018-02-22
Capital : 100 GBP
Documents
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
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
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
Some Companies
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 |
13 CYPRESS CROFT,COVENTRY,CV3 2EZ
Number: | 10683689 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
8 COPPING CLOSE,CROYDON,CR0 5JZ
Number: | 11593175 |
Status: | ACTIVE |
Category: | Private Limited Company |