- Company Overview for CLIFFORD LIMITED (04649060)
- Filing history for CLIFFORD LIMITED (04649060)
- People for CLIFFORD LIMITED (04649060)
- More for CLIFFORD LIMITED (04649060)
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) |
---|---|---|---|
09 Mar 2015 | AR01 |
Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-03-09
|
|
09 Mar 2015 | CH01 | Director's details changed for Mrs Sarah Lynn Hulme on 27 January 2015 | |
09 Mar 2015 | CH01 | Director's details changed for Mr Niko Bagnara on 27 January 2015 | |
09 Mar 2015 | CH04 | Secretary's details changed for Thornton Secretarial Services Limited on 27 January 2015 | |
03 Oct 2014 | AA | Audit exemption subsidiary accounts made up to 31 December 2013 | |
03 Oct 2014 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 | |
03 Oct 2014 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 | |
03 Oct 2014 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 | |
25 Jun 2014 | AP01 | Appointment of Ms Sarah Lynn Hulme as a director | |
25 Jun 2014 | TM01 | Termination of appointment of Douglas Hulme as a director | |
11 Feb 2014 | AA | Audit exemption subsidiary accounts made up to 31 December 2012 | |
11 Feb 2014 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 | |
11 Feb 2014 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 | |
01 Feb 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Jan 2014 | AR01 |
Annual return made up to 27 January 2014 with full list of shareholders
Statement of capital on 2014-01-30
|
|
28 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Oct 2013 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 | |
29 Aug 2013 | AA01 | Previous accounting period extended from 30 November 2012 to 31 December 2012 | |
29 Jul 2013 | AP01 | Appointment of Mr Douglas James Morley Hulme as a director | |
29 Jul 2013 | TM01 | Termination of appointment of Leverton Directors Limited as a director | |
01 Mar 2013 | AR01 | Annual return made up to 27 January 2013 with full list of shareholders | |
31 Aug 2012 | AA | Accounts for a small company made up to 30 November 2011 | |
27 Feb 2012 | AR01 | Annual return made up to 27 January 2012 with full list of shareholders | |
02 Feb 2012 | AA | Accounts for a small company made up to 30 November 2010 | |
01 Mar 2011 | AR01 | Annual return made up to 27 January 2011 with full list of shareholders |