Advanced company searchLink opens in new window

THE CLIENT FIRST GROUP LIMITED

Company number 06772023

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)
16 Dec 2015 AR01 Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 503
19 Aug 2015 AA Group of companies' accounts made up to 30 November 2014
28 May 2015 CERTNM Company name changed freeclaim solicitors LIMITED\certificate issued on 28/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-28
11 May 2015 AD01 Registered office address changed from 2nd Floor Alderman Gatley House Hale Top Civic Centre Wythenshawe Manchester M22 5RW to Oakwater House 4 Oakwater Avenue Cheadle Royal Business Park Cheadle Cheshire SK8 3SR on 11 May 2015
22 Jan 2015 MR01 Registration of charge 067720230003, created on 16 January 2015
12 Dec 2014 AR01 Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2014-12-12
  • GBP 503
08 Dec 2014 MR04 Satisfaction of charge 2 in full
05 Sep 2014 AA Group of companies' accounts made up to 30 November 2013
15 Jan 2014 AR01 Annual return made up to 12 December 2013 with full list of shareholders
Statement of capital on 2014-01-15
  • GBP 503
05 Sep 2013 AA Accounts for a dormant company made up to 30 November 2012
17 Jul 2013 AA01 Previous accounting period shortened from 31 December 2012 to 30 November 2012
26 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 2
21 Mar 2013 SH01 Statement of capital following an allotment of shares on 8 March 2013
  • GBP 503.00
21 Mar 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
16 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 1
22 Jan 2013 AR01 Annual return made up to 12 December 2012 with full list of shareholders
20 Dec 2012 TM02 Termination of appointment of John Barstow as a secretary
20 Dec 2012 TM01 Termination of appointment of John Barstow as a director
20 Dec 2012 TM01 Termination of appointment of Stephen Tranter as a director
24 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011
18 Jan 2012 AR01 Annual return made up to 12 December 2011 with full list of shareholders
14 Jan 2011 AA Accounts for a dormant company made up to 31 December 2010
06 Jan 2011 AR01 Annual return made up to 12 December 2010 with full list of shareholders
06 Jan 2011 CH01 Director's details changed for Mr Stephen Tranter on 12 December 2010
06 Jan 2011 CH01 Director's details changed for Mr Alastair William Fernie on 12 December 2010