Advanced company searchLink opens in new window

CLIENTSFIRST LIMITED

Company number 07143834

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 Feb 2017 CH01 Director's details changed for Mr Jonathan Mark Pittham on 1 February 2016
13 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
25 May 2016 CH01 Director's details changed for Mrs Sarah Louise Pittham on 25 May 2016
25 May 2016 CH03 Secretary's details changed for Sarah Louise Pittham on 25 May 2016
15 Apr 2016 AP01 Appointment of Mrs Sarah Louise Pittham as a director on 14 April 2016
03 Mar 2016 AR01 Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 125
03 Mar 2016 AP03 Appointment of Sarah Louise Pittham as a secretary on 18 February 2015
29 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
12 Mar 2015 AR01 Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 125
19 Dec 2014 SH08 Change of share class name or designation
  • ANNOTATION Clarification This document is a second filing of SH08 registered on 01/10/2014
16 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
01 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
01 Oct 2014 SH08 Change of share class name or designation
  • ANNOTATION Clarification a second filed SH08 was registered on 19/12/2014
10 Apr 2014 AP01 Appointment of Mrs Gemma Hayes as a director
17 Mar 2014 AR01 Annual return made up to 2 February 2014 with full list of shareholders
Statement of capital on 2014-03-17
  • GBP 125
28 Feb 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
28 Feb 2014 SH08 Change of share class name or designation
28 Feb 2014 SH01 Statement of capital following an allotment of shares on 6 January 2014
  • GBP 125
04 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
21 Feb 2013 AR01 Annual return made up to 2 February 2013 with full list of shareholders
26 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
20 Feb 2012 AR01 Annual return made up to 2 February 2012 with full list of shareholders
20 Feb 2012 CH01 Director's details changed for Mr Jonathan Mark Pittham on 20 February 2012
24 Jan 2012 AA01 Current accounting period extended from 28 February 2012 to 31 March 2012
24 Jan 2012 AD01 Registered office address changed from the Bath Master's House Davenport Street Macclesfield Cheshire SK10 1JE England on 24 January 2012