- 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) |
---|---|---|---|
06 Sep 2012 | MISC | Section 519 (2) | |
11 May 2012 | CH01 | Director's details changed for Rizwan Khan on 2 May 2012 | |
11 May 2012 | CH01 | Director's details changed for Mr Stephen Geoffrey Herring on 2 May 2012 | |
02 May 2012 | AA | Accounts for a small company made up to 31 July 2011 | |
10 Apr 2012 | AD01 | Registered office address changed from , Sceptre Court 40 Tower Hill, London, EC3N 4DX on 10 April 2012 | |
01 Mar 2012 | AR01 | Annual return made up to 19 February 2012 with full list of shareholders | |
01 Mar 2012 | AD02 | Register inspection address has been changed from Finch House 28-30 Wolverhampton Street Dudley West Midlands DY1 1DB | |
16 Feb 2012 | TM01 | Termination of appointment of Shelagh Rogan as a director | |
19 Jan 2012 | AP01 | Appointment of Stephen Geoffrey Herring as a director | |
10 Oct 2011 | CH01 | Director's details changed for Mrs Shelagh Margaret Rogan on 4 October 2011 | |
10 Oct 2011 | CH01 | Director's details changed for Rizwan Khan on 4 October 2011 | |
14 Sep 2011 | AP04 | Appointment of T&H Secretarial Services Limited as a secretary | |
10 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
09 Sep 2011 | AP01 | Appointment of Mrs Shelagh Margaret Rogan as a director | |
09 Sep 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
09 Sep 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
09 Sep 2011 | AA01 | Current accounting period shortened from 31 July 2012 to 31 December 2011 | |
08 Sep 2011 | AD01 | Registered office address changed from , Eyecote, Luston, Herefordshire, HR6 0AS on 8 September 2011 | |
08 Sep 2011 | TM01 | Termination of appointment of Nicklas Nenadich as a director | |
08 Sep 2011 | TM01 | Termination of appointment of Linda Gresty as a director | |
08 Sep 2011 | TM01 | Termination of appointment of John Brierley as a director | |
08 Sep 2011 | AP01 | Appointment of Rizwan Khan as a director | |
08 Sep 2011 | AP01 | Appointment of Forbes Kerr Stuart as a director | |
08 Sep 2011 | RESOLUTIONS |
Resolutions
|
|
04 May 2011 | AA | Total exemption small company accounts made up to 31 July 2010 |