Advanced company searchLink opens in new window

CLIFFORD HOUSE FOSTERING LIMITED

Company number 06837132

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)
15 Aug 2017 TM01 Termination of appointment of Elaine Young as a director on 20 March 2017
17 Mar 2017 CS01 Confirmation statement made on 4 March 2017 with updates
13 Dec 2016 AA Accounts for a small company made up to 31 March 2016
12 Dec 2016 AP01 Appointment of Mrs Venetia Cooper as a director on 10 October 2016
12 Dec 2016 TM01 Termination of appointment of Paul Simon Thompson as a director on 3 November 2016
16 Mar 2016 AR01 Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 200
16 Mar 2016 MA Memorandum and Articles of Association
16 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
09 Mar 2016 MR01 Registration of charge 068371320003, created on 7 March 2016
01 Feb 2016 TM01 Termination of appointment of Stephanie Clay as a director on 24 December 2015
01 Feb 2016 AP01 Appointment of Mr Paul Simon Thompson as a director on 26 January 2016
16 Dec 2015 AA Accounts for a small company made up to 31 March 2015
10 Mar 2015 AR01 Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 200
25 Feb 2015 TM01 Termination of appointment of Richard Alan Boothroyd as a director on 28 November 2014
25 Feb 2015 AD01 Registered office address changed from Units 7 & 8 the Business Plaza Owen Way Leominster Herefordshire HR6 0LA to C/O Company Secretary Wavendon Tower Ortensia Drive Wavendon Milton Keynes MK17 8LX on 25 February 2015
29 Aug 2014 AA01 Current accounting period extended from 30 September 2014 to 31 March 2015
13 Aug 2014 CC04 Statement of company's objects
13 Aug 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Aug 2014 TM01 Termination of appointment of Nicklas Price Nenadich as a director on 23 July 2014
13 Aug 2014 TM01 Termination of appointment of Linda Gresty as a director on 23 July 2014
13 Aug 2014 TM01 Termination of appointment of John Brierley as a director on 23 July 2014
13 Aug 2014 AP01 Appointment of Richard Boothroyd as a director on 23 July 2014
13 Aug 2014 AP01 Appointment of Miss Elaine Young as a director on 23 July 2014
01 Aug 2014 MR04 Satisfaction of charge 068371320001 in full
25 Jul 2014 MR01 Registration of charge 068371320002