CLIFFORD CHANCE SECRETARIES LIMITED
Company number 00592848
- Company Overview for CLIFFORD CHANCE SECRETARIES LIMITED (00592848)
- Filing history for CLIFFORD CHANCE SECRETARIES LIMITED (00592848)
- People for CLIFFORD CHANCE SECRETARIES LIMITED (00592848)
- More for CLIFFORD CHANCE SECRETARIES LIMITED (00592848)
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) |
---|---|---|---|
02 Feb 2017 | AA | Full accounts made up to 30 April 2016 | |
04 Mar 2016 | AR01 |
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
|
|
31 Dec 2015 | AA | Full accounts made up to 30 April 2015 | |
10 Mar 2015 | AUD | Auditor's resignation | |
03 Mar 2015 | TM01 | Termination of appointment of Kathleen Tracee Honeywood as a director on 3 March 2015 | |
26 Feb 2015 | AR01 |
Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
|
|
10 Feb 2015 | AA | Full accounts made up to 30 April 2014 | |
31 Oct 2014 | TM02 | Termination of appointment of Sarah Jane Cheesman as a secretary on 24 October 2014 | |
31 Oct 2014 | TM02 | Termination of appointment of Lucy Lucyna Quirke as a secretary on 24 October 2014 | |
14 Oct 2014 | TM01 | Termination of appointment of David Dunnigan as a director on 22 September 2014 | |
11 Mar 2014 | TM01 | Termination of appointment of David Childs as a director | |
11 Mar 2014 | TM01 | Termination of appointment of Roger Moore as a director | |
04 Mar 2014 | AR01 |
Annual return made up to 23 February 2014 with full list of shareholders
Statement of capital on 2014-03-04
|
|
23 Dec 2013 | AA | Full accounts made up to 30 April 2013 | |
12 Mar 2013 | AR01 | Annual return made up to 23 February 2013 with full list of shareholders | |
06 Mar 2013 | RESOLUTIONS |
Resolutions
|
|
29 Jan 2013 | AA | Full accounts made up to 30 April 2012 | |
27 Feb 2012 | AR01 | Annual return made up to 23 February 2012 with full list of shareholders | |
23 Feb 2012 | TM02 | Termination of appointment of Sheetal Patel as a secretary | |
31 Jan 2012 | AA | Full accounts made up to 30 April 2011 | |
10 Nov 2011 | CH03 | Secretary's details changed for Mrs Lucy Lucyna Quirke on 19 September 2011 | |
10 Nov 2011 | CH03 | Secretary's details changed for Sarah Jane Cheesman on 19 September 2011 | |
09 Nov 2011 | CH01 | Director's details changed for Kathleen Tracee Honeywood on 19 September 2011 | |
04 Nov 2011 | CH01 | Director's details changed for Christopher Courtenay Perrin on 19 September 2011 | |
04 Nov 2011 | CH01 | Director's details changed for Malcolm John Sweeting on 19 September 2011 |