Advanced company searchLink opens in new window

CLIFTON COMPLIANCE SERVICES LTD

Company number 06529425

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)
14 Nov 2014 AA Full accounts made up to 30 April 2014
06 May 2014 AA01 Previous accounting period extended from 31 December 2013 to 30 April 2014
24 Mar 2014 AR01 Annual return made up to 10 March 2014 with full list of shareholders
Statement of capital on 2014-03-24
  • GBP 20,000
20 Dec 2013 MR01 Registration of charge 065294250001
22 Oct 2013 AA Full accounts made up to 31 December 2012
21 Oct 2013 AP01 Appointment of Mr Anthony Carty as a director
06 Sep 2013 TM01 Termination of appointment of William Kirk as a director
20 Jun 2013 AA01 Previous accounting period shortened from 31 May 2013 to 31 December 2012
05 Apr 2013 AR01 Annual return made up to 10 March 2013 with full list of shareholders
05 Apr 2013 AP03 Appointment of Mr Thomas Edward Chambers as a secretary
28 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
30 Nov 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Oct 2012 AD01 Registered office address changed from C/O Ian Roper & Co 37 Fore Street Sidmouth Devon EX10 8AQ United Kingdom on 4 October 2012
04 Oct 2012 AP01 Appointment of Mr Ellis Organ as a director
03 Oct 2012 TM02 Termination of appointment of Carol Kirk as a secretary
31 Jul 2012 AD01 Registered office address changed from 22 Waterbeer Street Exeter Devon EX4 3EH on 31 July 2012
20 Jun 2012 CERTNM Company name changed chancery asset management LIMITED\certificate issued on 20/06/12
  • RES15 ‐ Change company name resolution on 2012-06-18
  • NM01 ‐ Change of name by resolution
19 Jun 2012 AR01 Annual return made up to 10 March 2012 with full list of shareholders
29 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
03 May 2011 AR01 Annual return made up to 10 March 2011 with full list of shareholders
28 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
25 May 2010 AR01 Annual return made up to 10 March 2010 with full list of shareholders
25 May 2010 CH01 Director's details changed for William Frederick Kirk on 10 March 2010
10 Jan 2010 AA Total exemption small company accounts made up to 31 May 2009
30 Apr 2009 363a Return made up to 10/03/09; full list of members