Advanced company searchLink opens in new window

CLIFFORD FRY & CO (COMPANY SECRETARIAL) LTD

Company number 04162174

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)
21 Jan 2010 CH01 Director's details changed for Mr Simon Allenby on 1 October 2009
21 Jan 2010 CH03 Secretary's details changed for Lucinda Mary Smith on 1 October 2009
01 Feb 2009 AAMD Amended accounts made up to 31 March 2008
21 Jan 2009 363a Return made up to 20/01/09; full list of members
21 Jan 2009 288c Secretary's change of particulars / maria gilbert / 26/01/2008
20 Jan 2009 288b Appointment terminated director elizabeth harrington
06 Nov 2008 288a Secretary appointed sharon jennifer griscti
06 Nov 2008 288a Secretary appointed melanie jeanne deacon
04 Jun 2008 AA Total exemption small company accounts made up to 31 March 2008
20 Feb 2008 288b Secretary resigned
25 Jan 2008 225 Accounting reference date extended from 28/02/08 to 31/03/08
21 Jan 2008 363a Return made up to 20/01/08; full list of members
03 Dec 2007 288b Director resigned
03 Dec 2007 288b Director resigned
16 Nov 2007 288a New director appointed
24 Jul 2007 AA Total exemption small company accounts made up to 28 February 2007
19 Jun 2007 288b Secretary resigned
05 Mar 2007 288c Director's particulars changed
26 Jan 2007 363a Return made up to 20/01/07; full list of members
15 May 2006 AA Total exemption small company accounts made up to 28 February 2006
11 Apr 2006 288c Director's particulars changed
11 Apr 2006 288c Director's particulars changed
20 Mar 2006 363a Return made up to 20/01/06; full list of members
09 Feb 2006 288a New secretary appointed
14 Oct 2005 288a New secretary appointed