CLIFTONVILLE COURT LTD

168 Church Road, Hove, BN3 2DL, England
StatusACTIVE
Company No.11823611
CategoryPrivate Limited Company
Incorporated13 Feb 2019
Age5 years, 4 months, 5 days
JurisdictionEngland Wales

SUMMARY

CLIFTONVILLE COURT LTD is an active private limited company with number 11823611. It was incorporated 5 years, 4 months, 5 days ago, on 13 February 2019. The company address is 168 Church Road, Hove, BN3 2DL, England.



Company Fillings

Gazette filings brought up to date

Date: 22 May 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 21 May 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2024

Action Date: 12 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2024

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2024

Action Date: 03 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Oliver James Charmak

Termination date: 2023-07-03

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2024

Action Date: 05 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Yardley Gordon Boyd

Termination date: 2024-02-05

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2023

Action Date: 12 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2022

Action Date: 12 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Mar 2022

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Feb 2022

Action Date: 16 Feb 2022

Category: Address

Type: AD01

Old address: Suite 1-3 Hop Exchange Southwark Street London SE1 1TY England

Change date: 2022-02-16

New address: 168 Church Road Hove BN3 2DL

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2022

Action Date: 17 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Oliver James Charmak

Change date: 2022-01-17

Documents

View document PDF

Confirmation statement with updates

Date: 24 Feb 2021

Action Date: 12 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Feb 2021

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jan 2021

Action Date: 14 Jan 2021

Category: Address

Type: AD01

New address: Suite 1-3 Hop Exchange Southwark Street London SE1 1TY

Old address: Pavilion View 19 New Road Brighton East Sussex BN1 1EY United Kingdom

Change date: 2021-01-14

Documents

View document PDF

Capital allotment shares

Date: 30 Nov 2020

Action Date: 20 Oct 2020

Category: Capital

Type: SH01

Date: 2020-10-20

Capital : 255,027 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 25 Feb 2020

Action Date: 12 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-12

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2020

Action Date: 21 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Laurence Henry Chandler

Change date: 2020-01-21

Documents

View document PDF

Capital allotment shares

Date: 12 Feb 2020

Action Date: 05 Nov 2019

Category: Capital

Type: SH01

Date: 2019-11-05

Capital : 245,027 GBP

Documents

View document PDF

Resolution

Date: 07 May 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control statement

Date: 14 Feb 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Feb 2019

Action Date: 13 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Oliver James Charmak

Cessation date: 2019-02-13

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Feb 2019

Action Date: 13 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Laurence Henry Chandler

Cessation date: 2019-02-13

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Feb 2019

Action Date: 13 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Simon Yardley Gordon Boyd

Cessation date: 2019-02-13

Documents

View document PDF

Appoint person director company with name date

Date: 13 Feb 2019

Action Date: 13 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-13

Officer name: Mr Derek Anthony Hart

Documents

View document PDF

Capital allotment shares

Date: 13 Feb 2019

Action Date: 13 Feb 2019

Category: Capital

Type: SH01

Date: 2019-02-13

Capital : 4 GBP

Documents

View document PDF

Incorporation company

Date: 13 Feb 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARAN LOGISTICS LTD

12 GREENWAY CLOSE,BURY,BL8 1PE

Number:10028273
Status:ACTIVE
Category:Private Limited Company

COX AND FROST LTD

SOVEREIGN HOUSE,ALDERSHOT,GU11 1TT

Number:09414899
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DANIEL HAITH LTD

2 BRETTON HALL OFFICE,CHESTER,CH4 0DF

Number:11523739
Status:ACTIVE
Category:Private Limited Company

FIELD OF VISION MARKETING LTD

8 EASTWAY,SALE,M33 4DX

Number:09838436
Status:ACTIVE
Category:Private Limited Company

IB HUB LTD

120 HIGH STREET,SWINDON,SN6 8SW

Number:09861054
Status:ACTIVE
Category:Private Limited Company

NEW SILVER SEA LIMITED

2ND FLOOR,LONDON,N12 8LY

Number:07290538
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