- Company Overview for CLIFFORD HOUSE LIMITED (03320573)
- Filing history for CLIFFORD HOUSE LIMITED (03320573)
- People for CLIFFORD HOUSE LIMITED (03320573)
- Charges for CLIFFORD HOUSE LIMITED (03320573)
- More for CLIFFORD HOUSE LIMITED (03320573)
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) |
---|---|---|---|
31 Jul 2018 | AD01 | Registered office address changed from 4th Floor, Waterfront Building Hammersmith Embankment Chancellors Road London W6 9RU to 4th Floor, Waterfront, Manbre Wharf Manbre Road Hammersmith W6 9RH on 31 July 2018 | |
20 Feb 2018 | CS01 | Confirmation statement made on 19 February 2018 with no updates | |
19 Oct 2017 | AP01 | Appointment of Anne Marie Carrie as a director on 18 October 2017 | |
20 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
02 Aug 2017 | AP01 | Appointment of Mr Anoop Kang as a director on 12 July 2017 | |
31 Mar 2017 | CS01 | Confirmation statement made on 19 February 2017 with updates | |
03 Mar 2017 | AP03 | Appointment of Ms Catherine Jane Apthorpe as a secretary on 3 March 2017 | |
03 Mar 2017 | TM02 | Termination of appointment of Francis Jardine as a secretary on 3 March 2017 | |
07 Oct 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
05 Oct 2016 | AP03 | Appointment of Francis Jardine as a secretary | |
05 Oct 2016 | TM02 | Termination of appointment of Paul Wright as a secretary on 15 September 2016 | |
15 Sep 2016 | TM02 | Termination of appointment of Paul Wright as a secretary on 15 September 2016 | |
15 Sep 2016 | AP03 | Appointment of Mr Francis Jardine as a secretary on 15 September 2016 | |
02 Jun 2016 | MA | Memorandum and Articles of Association | |
02 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
05 May 2016 | TM01 | Termination of appointment of Andrew Patrick Griiffth as a director on 27 April 2016 | |
02 Mar 2016 | AR01 |
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
|
|
09 Apr 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
02 Mar 2015 | AR01 |
Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
|
|
02 Mar 2015 | AD03 | Register(s) moved to registered inspection location 4Th Floor, Waterfront Building Hammersmith Embankment Chancellors Road London W6 9RU | |
02 Mar 2015 | AD02 | Register inspection address has been changed from 3 Bunhill Row London EC1Y 8YZ United Kingdom to 4Th Floor, Waterfront Building Hammersmith Embankment Chancellors Road London W6 9RU | |
02 Feb 2015 | TM02 | Termination of appointment of T&H Secretarial Services Limited as a secretary on 30 January 2015 | |
02 Feb 2015 | AP03 | Appointment of Paul Wright as a secretary on 30 January 2015 | |
30 Jan 2015 | AD01 | Registered office address changed from , 3 Bunhill Row, London, EC1Y 8YZ to 4th Floor, Waterfront Building Hammersmith Embankment Chancellors Road London W6 9RU on 30 January 2015 | |
07 Nov 2014 | AA | Full accounts made up to 31 December 2013 |