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)
18 Sep 2014 TM01 Termination of appointment of Rizwan Khan as a director on 10 September 2014
  • ANNOTATION Clarification the document is a duplicate of TM01 registered on 18/09/2014
18 Sep 2014 TM01 Termination of appointment of Rizwan Khan as a director on 10 September 2014
  • ANNOTATION Clarification the document is a duplicate of TM01 registered on 18/09/2014
18 Sep 2014 TM01 Termination of appointment of Rizwan Khan as a director on 10 September 2014
  • ANNOTATION Clarification the document is a duplicate of TM01 registered on 18/09/2014
18 Sep 2014 TM01 Termination of appointment of Rizwan Khan as a director on 10 September 2014
12 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Sep 2014 AP01 Appointment of Andrew Patrick Griiffth as a director on 22 August 2014
08 Sep 2014 AP01 Appointment of Mohamed Saleem Asaria as a director on 22 August 2014
05 Sep 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Appoint officers 22/08/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Aug 2014 MR04 Satisfaction of charge 7 in full
17 Jun 2014 TM01 Termination of appointment of Mark Johnston as a director
25 Apr 2014 TM01 Termination of appointment of Forbes Stuart as a director
25 Feb 2014 AR01 Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
25 Feb 2014 CH01 Director's details changed for Rizwan Khan on 1 September 2011
25 Feb 2014 CH01 Director's details changed for Mr Mark Johnston on 17 June 2013
29 Nov 2013 MISC Sect 519
29 Nov 2013 MISC Section 519
29 Nov 2013 AUD Auditor's resignation
07 Oct 2013 AA Full accounts made up to 31 December 2012
17 Jun 2013 AP01 Appointment of Mr Mark Johnston as a director
13 May 2013 TM01 Termination of appointment of Stephen Herring as a director
05 Mar 2013 AR01 Annual return made up to 19 February 2013 with full list of shareholders
04 Mar 2013 AD02 Register inspection address has been changed from Sceptre Court 40 Tower Hill London EC3N 4DX England
14 Nov 2012 CH04 Secretary's details changed for T&H Secretarial Services Limited on 8 November 2012
05 Oct 2012 MISC Auditors resignation statements
03 Oct 2012 AA Full accounts made up to 31 December 2011