- Company Overview for CLIFTON COMPLIANCE SERVICES LTD (06529425)
- Filing history for CLIFTON COMPLIANCE SERVICES LTD (06529425)
- People for CLIFTON COMPLIANCE SERVICES LTD (06529425)
- Charges for CLIFTON COMPLIANCE SERVICES LTD (06529425)
- More for CLIFTON COMPLIANCE SERVICES LTD (06529425)
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) |
---|---|---|---|
20 Oct 2015 | AA | Full accounts made up to 30 April 2015 | |
30 Mar 2015 | AR01 |
Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
|
|
14 Nov 2014 | AA | Full accounts made up to 30 April 2014 | |
06 May 2014 | AA01 | Previous accounting period extended from 31 December 2013 to 30 April 2014 | |
24 Mar 2014 | AR01 |
Annual return made up to 10 March 2014 with full list of shareholders
Statement of capital on 2014-03-24
|
|
20 Dec 2013 | MR01 | Registration of charge 065294250001 | |
22 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
21 Oct 2013 | AP01 | Appointment of Mr Anthony Carty as a director | |
06 Sep 2013 | TM01 | Termination of appointment of William Kirk as a director | |
20 Jun 2013 | AA01 | Previous accounting period shortened from 31 May 2013 to 31 December 2012 | |
05 Apr 2013 | AR01 | Annual return made up to 10 March 2013 with full list of shareholders | |
05 Apr 2013 | AP03 | Appointment of Mr Thomas Edward Chambers as a secretary | |
28 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
30 Nov 2012 | RESOLUTIONS |
Resolutions
|
|
04 Oct 2012 | AD01 | Registered office address changed from C/O Ian Roper & Co 37 Fore Street Sidmouth Devon EX10 8AQ United Kingdom on 4 October 2012 | |
04 Oct 2012 | AP01 | Appointment of Mr Ellis Organ as a director | |
03 Oct 2012 | TM02 | Termination of appointment of Carol Kirk as a secretary | |
31 Jul 2012 | AD01 | Registered office address changed from 22 Waterbeer Street Exeter Devon EX4 3EH on 31 July 2012 | |
20 Jun 2012 | CERTNM |
Company name changed chancery asset management LIMITED\certificate issued on 20/06/12
|
|
19 Jun 2012 | AR01 | Annual return made up to 10 March 2012 with full list of shareholders | |
29 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
03 May 2011 | AR01 | Annual return made up to 10 March 2011 with full list of shareholders | |
28 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
25 May 2010 | AR01 | Annual return made up to 10 March 2010 with full list of shareholders | |
25 May 2010 | CH01 | Director's details changed for William Frederick Kirk on 10 March 2010 |