Advanced company searchLink opens in new window

CLIFTON WEALTH PARTNERSHIP LTD

Company number 07487477

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)
29 May 2024 CS01 Confirmation statement made on 29 May 2024 with no updates
25 Apr 2024 AA01 Previous accounting period shortened from 30 April 2023 to 29 April 2023
09 Jun 2023 CS01 Confirmation statement made on 29 May 2023 with updates
07 Jun 2023 PSC07 Cessation of Clifton Ifa Acquisitions Ltd as a person with significant control on 30 April 2023
05 Jun 2023 PSC02 Notification of Clifton Asset Management Plc as a person with significant control on 30 April 2023
17 Apr 2023 MA Memorandum and Articles of Association
17 Apr 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Re: entry into various documents and transactions/company officers autrhorisation/company business 15/06/2022
  • RES01 ‐ Resolution of alteration of Articles of Association
18 Jan 2023 AA Full accounts made up to 30 April 2022
22 Jun 2022 MR01 Registration of charge 074874770001, created on 20 June 2022
30 May 2022 CS01 Confirmation statement made on 29 May 2022 with no updates
29 Apr 2022 AA Full accounts made up to 30 April 2021
01 Jun 2021 CS01 Confirmation statement made on 29 May 2021 with no updates
21 Apr 2021 AA Full accounts made up to 30 April 2020
23 Jul 2020 CS01 Confirmation statement made on 29 May 2020 with no updates
22 Nov 2019 AA01 Current accounting period extended from 30 April 2019 to 30 April 2020
29 May 2019 CS01 Confirmation statement made on 29 May 2019 with updates
29 May 2019 PSC02 Notification of Clifton Ifa Acquisitions Ltd as a person with significant control on 24 April 2019
15 May 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-30
14 May 2019 AP01 Appointment of Mr Anthony Valentine Carty as a director on 24 April 2019
14 May 2019 AP01 Appointment of Mr Ellis Organ as a director on 24 April 2019
14 May 2019 AP01 Appointment of Mr Neil Greenaway as a director on 24 April 2019
14 May 2019 AP03 Appointment of Mr Thomas Edward Chambers as a secretary on 24 April 2019
14 May 2019 AA01 Previous accounting period extended from 31 January 2019 to 30 April 2019
14 May 2019 AD01 Registered office address changed from 39 Steeple Close West Canford Heath Poole Dorset BH17 9BJ to 69-71 Macrae Road Pill Bristol BS20 0DD on 14 May 2019
14 May 2019 TM01 Termination of appointment of Anna Ruth Beesley as a director on 24 April 2019