Advanced company searchLink opens in new window

CAS CLIFTON HEALTHCARE LIMITED

Company number 06514054

Filter by category

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)
07 Mar 2018 PSC02 Notification of Cas Clifton Limited as a person with significant control on 28 December 2016
07 Mar 2018 CH01 Director's details changed for Dr Antonio Romero on 26 February 2018
07 Dec 2017 AA Accounts for a dormant company made up to 31 December 2016
13 Jul 2017 AP03 Appointment of Mr Anthony James Coleman as a secretary on 12 July 2017
27 Jun 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-26
28 Feb 2017 CS01 Confirmation statement made on 26 February 2017 with updates
09 Jan 2017 AP01 Appointment of Mr Laurence Lee Harrod as a director on 28 December 2016
09 Jan 2017 AD01 Registered office address changed from 4th Floor, Waterfront Building Hammersmith Embankment Chancellors Road London W6 9RU to Nepicar House London Road Wrotham Heath Sevenoaks Kent TN15 7RS on 9 January 2017
06 Jan 2017 TM01 Termination of appointment of Nicola Jane Mcleod as a director on 28 December 2016
06 Jan 2017 TM01 Termination of appointment of Mark George Ground as a director on 28 December 2016
06 Jan 2017 AP01 Appointment of Dr Antonio Romero as a director on 28 December 2016
06 Jan 2017 AP01 Appointment of Mr Michael James Mcquaid as a director on 28 December 2016
06 Jan 2017 TM01 Termination of appointment of Mohamed Saleem Asaria as a director on 28 December 2016
06 Jan 2017 TM02 Termination of appointment of Francis Jardine as a secretary on 28 December 2016
06 Jan 2017 AP01 Appointment of Mr Mark George Ground as a director on 28 December 2016
06 Jan 2017 AP01 Appointment of Mrs Nicola Jane Mcleod as a director on 28 December 2016
07 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
05 Oct 2016 TM02 Termination of appointment of Paul Wright as a secretary on 15 September 2016
05 Oct 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 Griffith as a director on 27 April 2016
18 Apr 2016 AR01 Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1
07 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
12 Mar 2015 AR01 Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1