CLIFFORD JAMES CONSULTANTS LIMITED
Company number 05992770
- Company Overview for CLIFFORD JAMES CONSULTANTS LIMITED (05992770)
- Filing history for CLIFFORD JAMES CONSULTANTS LIMITED (05992770)
- People for CLIFFORD JAMES CONSULTANTS LIMITED (05992770)
- Charges for CLIFFORD JAMES CONSULTANTS LIMITED (05992770)
- More for CLIFFORD JAMES CONSULTANTS LIMITED (05992770)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |