Advanced company searchLink opens in new window

CLIFFORD JAMES CONSULTANTS LIMITED

Company number 05992770

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)
10 Nov 2016 AP01 Appointment of Mr Stephen Geoffrey Clacy as a director on 17 October 2016
30 Mar 2016 CH01 Director's details changed for Stewart Fairhurst on 4 March 2016
30 Mar 2016 CH01 Director's details changed for Emma Dee Fairhurst on 4 March 2016
30 Mar 2016 CH03 Secretary's details changed for Emma Dee Fairhurst on 4 March 2016
26 Nov 2015 AR01 Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
15 Jul 2015 AAMD Amended total exemption small company accounts made up to 31 March 2015
30 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
03 Dec 2014 AR01 Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
03 Dec 2014 AD01 Registered office address changed from Unit 8 Bearl Farm Stocksfield Northumberland NE43 7AJ England to Unit 8 Bearl Farm Stocksfield Northumberland NE43 7AL on 3 December 2014
11 Mar 2014 AD01 Registered office address changed from Longhirst Hall Longhirst Morpeth Northumberland NE61 3LL on 11 March 2014
28 Nov 2013 AR01 Annual return made up to 9 November 2013 with full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100
26 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
01 Jun 2013 MR01 Registration of charge 059927700001
22 Nov 2012 AR01 Annual return made up to 9 November 2012 with full list of shareholders
09 Aug 2012 AD01 Registered office address changed from 10 Blenheim Gardens Pegswood Morpeth Northumberland NE61 6TF on 9 August 2012
14 Jun 2012 AA Total exemption small company accounts made up to 31 March 2012
12 Apr 2012 MEM/ARTS Memorandum and Articles of Association
12 Apr 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
02 Apr 2012 CC04 Statement of company's objects
02 Apr 2012 SH08 Change of share class name or designation
02 Apr 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
02 Dec 2011 AR01 Annual return made up to 9 November 2011 with full list of shareholders
02 Dec 2011 CH01 Director's details changed for Emma Dee Fairhurst on 10 November 2010
28 Jun 2011 AA Total exemption small company accounts made up to 31 March 2011