- Company Overview for CLIFFORD ENTERPRISES LIMITED (00278549)
- Filing history for CLIFFORD ENTERPRISES LIMITED (00278549)
- People for CLIFFORD ENTERPRISES LIMITED (00278549)
- Charges for CLIFFORD ENTERPRISES LIMITED (00278549)
- More for CLIFFORD ENTERPRISES LIMITED (00278549)
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) |
---|---|---|---|
10 Aug 2017 | PSC01 | Notification of Mervyne Elizabeth Mitchell as a person with significant control on 10 August 2017 | |
14 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
04 Aug 2016 | CS01 | Confirmation statement made on 4 August 2016 with updates | |
11 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
24 Aug 2015 | AR01 |
Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
|
|
11 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
28 Aug 2014 | AR01 |
Annual return made up to 4 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
17 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
14 Aug 2013 | AR01 |
Annual return made up to 4 August 2013 with full list of shareholders
Statement of capital on 2013-08-14
|
|
20 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
07 Aug 2012 | AR01 | Annual return made up to 4 August 2012 with full list of shareholders | |
07 Aug 2012 | CH01 | Director's details changed for Mr Jonathan Simon Sheldon Bosley on 11 April 2012 | |
02 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
20 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
20 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
20 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
12 Apr 2012 | CH03 | Secretary's details changed for Mr Jonathan Simon Sheldon Bosley on 11 April 2012 | |
12 Apr 2012 | AD01 | Registered office address changed from 12 Bremere Lane Highleigh Fields Chichester West Sussex PO20 7BN on 12 April 2012 | |
22 Feb 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
22 Feb 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
29 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
27 Aug 2011 | AR01 | Annual return made up to 4 August 2011 with full list of shareholders | |
31 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
31 Aug 2010 | AR01 | Annual return made up to 4 August 2010 with full list of shareholders | |
03 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 |