Advanced company searchLink opens in new window

CLIFFORD HOUSE LIMITED

Company number 03320573

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)
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
  • RES01 ‐ Resolution of alteration of Articles of Association
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
  • GBP 100
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
  • GBP 100
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