- Company Overview for CLIFFORD FINANCE LIMITED (SC041286)
- Filing history for CLIFFORD FINANCE LIMITED (SC041286)
- People for CLIFFORD FINANCE LIMITED (SC041286)
- Charges for CLIFFORD FINANCE LIMITED (SC041286)
- Insolvency for CLIFFORD FINANCE LIMITED (SC041286)
- More for CLIFFORD FINANCE LIMITED (SC041286)
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 Jan 2022 | AD01 | Registered office address changed from 25 Bothwell Street Glasgow G2 6NL to Titanium 1 Kings Inch Place Renfrew PA4 8WF on 11 January 2022 | |
17 Dec 2019 | AD01 | Registered office address changed from Office 24 Coatbridge Business Centre 204 Main Street Coatbridge Lanarkshire. ML5 3RB Scotland to 25 Bothwell Street Glasgow G2 6NL on 17 December 2019 | |
17 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
10 Oct 2019 | CS01 | Confirmation statement made on 30 September 2019 with no updates | |
20 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
11 Oct 2018 | CS01 | Confirmation statement made on 30 September 2018 with updates | |
11 Oct 2018 | PSC04 | Change of details for The Estate of the Late George Henry Steele as a person with significant control on 11 October 2018 | |
11 Oct 2018 | TM01 | Termination of appointment of George Henry Steele as a director on 25 November 2017 | |
21 Dec 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
13 Dec 2017 | CH01 | Director's details changed for Miss Ioanna Ekaterini Kourkoulou on 13 December 2017 | |
11 Oct 2017 | CS01 | Confirmation statement made on 30 September 2017 with no updates | |
05 Jan 2017 | AP01 | Appointment of Miss Ioanna Ekaterini Kourkoulou as a director on 5 January 2017 | |
05 Jan 2017 | AA | Accounts for a small company made up to 31 March 2016 | |
24 Oct 2016 | TM01 | Termination of appointment of Julie Smillie as a director on 9 June 2016 | |
11 Oct 2016 | CS01 | Confirmation statement made on 30 September 2016 with updates | |
25 Feb 2016 | AD01 | Registered office address changed from Westway Porterfield Road Renfrew PA4 8DJ to Office 24 Coatbridge Business Centre 204 Main Street Coatbridge Lanarkshire. ML5 3RB on 25 February 2016 | |
08 Jan 2016 | AA | Accounts for a small company made up to 31 March 2015 | |
26 Nov 2015 | AP01 | Appointment of Mrs Julie Smillie as a director on 25 November 2015 | |
19 Oct 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-19
|
|
19 Oct 2015 | TM01 | Termination of appointment of Agnes Longmuir Steele as a director on 28 July 2015 | |
29 Dec 2014 | AA | Accounts for a small company made up to 31 March 2014 | |
03 Oct 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-03
|
|
07 Jan 2014 | AA | Accounts for a small company made up to 31 March 2013 | |
03 Oct 2013 | AR01 |
Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-03
|
|
21 Dec 2012 | AA | Accounts for a small company made up to 31 March 2012 |