Advanced company searchLink opens in new window

CLIFFORD THAMES GROUP LIMITED

Company number 08524674

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)
11 Jul 2017 MR04 Satisfaction of charge 085246740002 in full
24 May 2017 CS01 Confirmation statement made on 10 May 2017 with updates
12 Dec 2016 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/16
12 Dec 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/16
12 Dec 2016 AA Total exemption full accounts made up to 31 March 2016
12 Dec 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/16
05 Jul 2016 MR01 Registration of charge 085246740007, created on 29 June 2016
26 May 2016 AR01 Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 329,253.18195
31 Mar 2016 MR01 Registration of charge 085246740006, created on 24 March 2016
25 Jan 2016 AA Audit exemption subsidiary accounts made up to 31 March 2015
25 Jan 2016 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/15
25 Jan 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/15
25 Jan 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/15
19 May 2015 AR01 Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 329,253.18195
07 Jan 2015 AA Group of companies' accounts made up to 31 March 2014
06 Sep 2014 AP01 Appointment of Richard Mark West as a director on 20 August 2014
06 Sep 2014 TM02 Termination of appointment of Roger Graham Raffell as a secretary on 20 August 2014
06 Sep 2014 TM01 Termination of appointment of Edmund Alan Hough as a director on 20 August 2014
06 Sep 2014 TM01 Termination of appointment of Gordon Frederick Billage as a director on 20 August 2014
06 Sep 2014 TM01 Termination of appointment of Richard Antony Barber as a director on 20 August 2014
06 Sep 2014 TM01 Termination of appointment of Benjamin Davis as a director on 20 August 2014
06 Sep 2014 TM01 Termination of appointment of Roger Graham Raffell as a director on 20 August 2014
04 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Sep 2014 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
04 Sep 2014 RESOLUTIONS Resolutions
  • RES13 ‐ The documents 20/08/2014
  • RES01 ‐ Resolution of adoption of Articles of Association