- Company Overview for CLIFFORD HOUSE FOSTERING LIMITED (06837132)
- Filing history for CLIFFORD HOUSE FOSTERING LIMITED (06837132)
- People for CLIFFORD HOUSE FOSTERING LIMITED (06837132)
- Charges for CLIFFORD HOUSE FOSTERING LIMITED (06837132)
- More for CLIFFORD HOUSE FOSTERING LIMITED (06837132)
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
|
|
16 Mar 2016 | MA | Memorandum and Articles of Association | |
16 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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 |