(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control April 30, 2023
filed on: 10th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On April 30, 2023 director's details were changed
filed on: 10th, May 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 15 Warwick Road Stratford upon Avon Warwickshire CV37 6YW England to Celixir House Stratford Business and Technology Park Stratford-upon-Avon Warwickshire CV37 7GZ on May 10, 2023
filed on: 10th, May 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 10, 2023
filed on: 15th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, November 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 25th, November 2022
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 25th, November 2022
| accounts
|
Free Download
(6 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 27th, September 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, March 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 10, 2022
filed on: 23rd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
(CH01) On October 13, 2021 director's details were changed
filed on: 19th, October 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control October 13, 2021
filed on: 19th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 5 Corunna Court Corunna Road Warwick Warwickshire CV34 5HQ United Kingdom to 15 Warwick Road Stratford upon Avon Warwickshire CV37 6YW on October 19, 2021
filed on: 19th, October 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 10, 2021
filed on: 24th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 16th, December 2020
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control June 11, 2020
filed on: 21st, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On June 11, 2020 director's details were changed
filed on: 21st, July 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 10, 2020
filed on: 11th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates March 10, 2019
filed on: 25th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates March 10, 2018
filed on: 16th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates March 10, 2017
filed on: 26th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 27th, September 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to March 10, 2016 with full list of members
filed on: 15th, April 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 15, 2016: 10100.00 GBP
capital
|
|
(AD01) Registered office address changed from Innovation Centre Warwick Technology Park Gallows Hill Warwick Warwickshire CV34 6UW to 5 Corunna Court Corunna Road Warwick Warwickshire CV34 5HQ on April 15, 2016
filed on: 15th, April 2016
| address
|
Free Download
(1 page)
|
(CH01) On January 20, 2016 director's details were changed
filed on: 15th, April 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(7 pages)
|
(CH01) On March 2, 2015 director's details were changed
filed on: 11th, May 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to March 10, 2015 with full list of members
filed on: 11th, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on May 11, 2015: 10100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to March 10, 2014 with full list of members
filed on: 11th, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 11, 2014: 10100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 6th, December 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to July 20, 2013 with full list of members
filed on: 11th, September 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On August 1, 2013 director's details were changed
filed on: 7th, August 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On August 1, 2013 director's details were changed
filed on: 6th, August 2013
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed clifton cowley LIMITEDcertificate issued on 18/06/13
filed on: 18th, June 2013
| change of name
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on February 12, 2013. Old Address: 29 Wood Street Stratford upon Avon Warwickshire CV37 6JG England
filed on: 12th, February 2013
| address
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to December 31, 2012
filed on: 11th, September 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to July 20, 2012 with full list of members
filed on: 20th, July 2012
| annual return
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: June 18, 2012
filed on: 18th, June 2012
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to July 31, 2011
filed on: 18th, June 2012
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from March 31, 2012 to July 31, 2011
filed on: 15th, June 2012
| accounts
|
Free Download
(1 page)
|
(SH19) Capital declared on May 21, 2012: 10100.00 GBP
filed on: 21st, May 2012
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 21st, May 2012
| resolution
|
Free Download
(4 pages)
|
(CAP-SS) Solvency statement dated 17/05/12
filed on: 21st, May 2012
| insolvency
|
Free Download
(2 pages)
|
(SH20) Statement by directors
filed on: 21st, May 2012
| capital
|
Free Download
(2 pages)
|
(AR01) Annual return made up to March 28, 2012 with full list of members
filed on: 23rd, April 2012
| annual return
|
Free Download
(4 pages)
|
(RP04) Second filing of SH01 previously delivered to Companies House
filed on: 20th, January 2012
| document replacement
|
Free Download
(6 pages)
|
(CH01) On October 26, 2011 director's details were changed
filed on: 14th, November 2011
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on September 30, 2011: 100.00 GBP
filed on: 18th, October 2011
| capital
|
Free Download
(5 pages)
|
(CH01) On July 4, 2011 director's details were changed
filed on: 4th, July 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, March 2011
| incorporation
|
Free Download
(24 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|