- Company Overview for OLIVER CLIFTON MANAGEMENT LIMITED (06472902)
- Filing history for OLIVER CLIFTON MANAGEMENT LIMITED (06472902)
- People for OLIVER CLIFTON MANAGEMENT LIMITED (06472902)
- More for OLIVER CLIFTON MANAGEMENT LIMITED (06472902)
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) |
---|---|---|---|
23 Mar 2018 | AA01 | Current accounting period extended from 31 March 2018 to 30 June 2018 | |
14 Feb 2018 | CS01 | Confirmation statement made on 15 January 2018 with no updates | |
19 Sep 2017 | AA | Micro company accounts made up to 31 March 2017 | |
22 May 2017 | AP01 | Appointment of Mr David Charles Yule as a director on 4 May 2017 | |
17 Jan 2017 | CS01 | Confirmation statement made on 15 January 2017 with updates | |
11 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
27 Jan 2016 | AR01 | Annual return made up to 15 January 2016 no member list | |
13 Jan 2016 | TM01 | Termination of appointment of Paul Burne as a director on 22 December 2015 | |
10 Dec 2015 | AP01 | Appointment of Mr Fraser Weldon as a director on 5 December 2015 | |
26 Aug 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
20 Jan 2015 | AR01 | Annual return made up to 15 January 2015 no member list | |
13 Nov 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
05 Nov 2014 | AP01 | Appointment of Mr Ronald Arthur Westcott as a director on 5 November 2014 | |
05 Nov 2014 | AP01 | Appointment of Mr Paul Burne as a director on 5 November 2014 | |
05 Nov 2014 | TM01 | Termination of appointment of Barry Denmead as a director on 5 November 2014 | |
05 Nov 2014 | AP03 | Appointment of Mr Nicholas Oliver Sheridan as a secretary on 5 November 2014 | |
05 Nov 2014 | TM02 | Termination of appointment of Robert Leslie Parker as a secretary on 5 November 2014 | |
05 Nov 2014 | TM01 | Termination of appointment of Robert Leslie Parker as a director on 5 November 2014 | |
05 Nov 2014 | AD01 | Registered office address changed from Beechwood House 5 Arlington Court Whittle Way Stevenage Hertfordshire SG1 2FS to First Floor 5 Doolittle Yard Froghall Road Ampthill Bedfordshire MK45 2NW on 5 November 2014 | |
21 Jan 2014 | AR01 | Annual return made up to 15 January 2014 no member list | |
25 Nov 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
25 Jan 2013 | AR01 | Annual return made up to 15 January 2013 no member list | |
17 Dec 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
23 Feb 2012 | AA01 | Current accounting period extended from 31 January 2012 to 31 March 2012 | |
20 Jan 2012 | AR01 | Annual return made up to 15 January 2012 no member list |