Advanced company searchLink opens in new window

CLIENT DIRECTS LIMITED

Company number 08140295

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)
12 Jul 2018 PSC05 Change of details for Ftr Holdings Limited as a person with significant control on 9 April 2018
12 Jul 2018 AD01 Registered office address changed from 249 Midsummer Boulevard Milton Keynes MK9 1EA to 2nd Floor Partis House Knowlhill Milton Keynes MK5 8HJ on 12 July 2018
26 Sep 2017 AA Full accounts made up to 31 March 2017
02 Aug 2017 CS01 Confirmation statement made on 12 July 2017 with updates
02 Aug 2017 PSC02 Notification of Ftr Holdings Limited as a person with significant control on 20 April 2016
24 Jul 2017 PSC02 Notification of Ftr Holdings Limited as a person with significant control on 20 April 2016
21 Jul 2017 PSC09 Withdrawal of a person with significant control statement on 21 July 2017
13 Jul 2017 AP03 Appointment of Mr Graham John Anthony Dolan as a secretary on 1 January 2017
08 Jan 2017 AA Full accounts made up to 31 March 2016
14 Jul 2016 CS01 Confirmation statement made on 12 July 2016 with updates
26 Apr 2016 AP01 Appointment of Mr Barry Andrew Moseley as a director on 20 April 2016
26 Apr 2016 AP01 Appointment of Mr Mark Anthony Pepper as a director on 20 April 2016
26 Apr 2016 TM01 Termination of appointment of Julian John Lindsay Young as a director on 20 April 2016
26 Apr 2016 TM01 Termination of appointment of Ian Reiner Wolter as a director on 20 April 2016
26 Apr 2016 TM02 Termination of appointment of Graham John Anthony Dolan as a secretary on 20 April 2016
26 Apr 2016 TM01 Termination of appointment of Paul Santo Martin as a director on 20 April 2016
02 Feb 2016 MR04 Satisfaction of charge 081402950001 in full
18 Aug 2015 AA Full accounts made up to 31 March 2015
21 Jul 2015 AR01 Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1
06 Nov 2014 AA Full accounts made up to 31 March 2014
15 Jul 2014 AR01 Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
14 Jul 2014 CH01 Director's details changed for Mr Julian John Lindsay Young on 2 April 2014
14 Jul 2014 CH01 Director's details changed for Mr Julian John Lindsay Young on 2 April 2014
22 Jan 2014 CH03 Secretary's details changed for Graham John Anthony Dolan on 3 January 2014
10 Dec 2013 MR01 Registration of charge 081402950001