- Company Overview for CLIFTONS INTERNATIONAL LTD (06824110)
- Filing history for CLIFTONS INTERNATIONAL LTD (06824110)
- People for CLIFTONS INTERNATIONAL LTD (06824110)
- More for CLIFTONS INTERNATIONAL LTD (06824110)
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) |
---|---|---|---|
06 Apr 2017 | TM01 | Termination of appointment of Julian Matthew Irby as a director on 31 March 2017 | |
06 Apr 2017 | TM01 | Termination of appointment of John Peter Hards as a director on 31 March 2017 | |
05 Apr 2017 | AP01 | Appointment of Mr. Gareth Rhys Williams as a director on 31 March 2017 | |
14 Mar 2017 | CS01 | Confirmation statement made on 19 February 2017 with updates | |
25 Oct 2016 | CH01 | Director's details changed for Mr John Peter Hards on 26 March 2015 | |
04 Oct 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
13 Apr 2016 | CH01 | Director's details changed for Mr John Peter Hards on 12 April 2016 | |
12 Apr 2016 | CH01 | Director's details changed for Julian Matthew Irby on 12 April 2016 | |
22 Feb 2016 | AR01 |
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
|
|
23 Nov 2015 | AA01 | Current accounting period shortened from 31 January 2016 to 31 December 2015 | |
19 Aug 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
02 Apr 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 19 February 2015 | |
18 Mar 2015 | AR01 |
Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-03-18
|
|
03 Feb 2015 | TM02 | Termination of appointment of Robert Charles Clifton as a secretary on 2 February 2015 | |
03 Feb 2015 | TM01 | Termination of appointment of Julie Elizabeth Clifton as a director on 2 February 2015 | |
03 Feb 2015 | AP01 | Appointment of Mr John Peter Hards as a director on 2 February 2015 | |
03 Feb 2015 | AD01 | Registered office address changed from , 41-43 Belle Vue Road, Swindon, SN1 3HN, England to 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 3 February 2015 | |
03 Feb 2015 | AP01 | Appointment of Julian Matthew Irby as a director on 2 February 2015 | |
03 Feb 2015 | TM01 | Termination of appointment of Robert Charles Clifton as a director on 2 February 2015 | |
03 Feb 2015 | AP04 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 2 February 2015 | |
21 Jan 2015 | AA01 | Current accounting period shortened from 28 February 2015 to 31 January 2015 | |
17 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
09 Jul 2014 | AD01 | Registered office address changed from , 4 Charnwood Court, Newport Street, Swindon, SN1 3DX on 9 July 2014 | |
14 Mar 2014 | AR01 |
Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-03-14
|
|
04 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 |