Advanced company searchLink opens in new window

CLIFTON AND GROSVENOR PROPERTIES LTD

Company number 03023179

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Mar 2024 AA Total exemption full accounts made up to 31 March 2023
13 Jul 2023 CS01 Confirmation statement made on 12 July 2023 with no updates
03 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
12 Jul 2022 CS01 Confirmation statement made on 12 July 2022 with updates
11 Jul 2022 CS01 Confirmation statement made on 11 July 2022 with no updates
11 Jul 2022 PSC07 Cessation of Fanton Wing Cheung Chuck as a person with significant control on 15 June 2022
11 Jul 2022 TM01 Termination of appointment of Fanton Wing Cheung Chuck as a director on 15 June 2022
03 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
16 Dec 2021 CS01 Confirmation statement made on 12 December 2021 with no updates
23 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
15 Dec 2020 CS01 Confirmation statement made on 12 December 2020 with no updates
08 Jan 2020 CS01 Confirmation statement made on 12 December 2019 with no updates
17 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
20 Dec 2018 CS01 Confirmation statement made on 12 December 2018 with no updates
18 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
02 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
20 Dec 2017 CS01 Confirmation statement made on 12 December 2017 with no updates
22 Dec 2016 AA Total exemption full accounts made up to 31 March 2016
14 Dec 2016 CS01 Confirmation statement made on 12 December 2016 with updates
01 Mar 2016 AR01 Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 22,200
14 Jan 2016 AA Accounts for a dormant company made up to 31 March 2015
03 Mar 2015 AR01 Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 22,200
03 Mar 2015 AD01 Registered office address changed from Cotebank Mews 152 Westbury Road Westbury Bristol BS9 3AL to 1a Trymwood Parade Shirehampton Road Bristol BS9 2DP on 3 March 2015
11 Jan 2015 AA Accounts for a dormant company made up to 31 March 2014
17 Mar 2014 AR01 Annual return made up to 17 February 2014 with full list of shareholders
Statement of capital on 2014-03-17
  • GBP 22,200