- Company Overview for CLIFFE MEDICAL LIMITED (08248870)
- Filing history for CLIFFE MEDICAL LIMITED (08248870)
- People for CLIFFE MEDICAL LIMITED (08248870)
- Charges for CLIFFE MEDICAL LIMITED (08248870)
- More for CLIFFE MEDICAL LIMITED (08248870)
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) |
---|---|---|---|
21 Aug 2015 | AA | Group of companies' accounts made up to 31 March 2015 | |
29 Jun 2015 | AA01 | Previous accounting period shortened from 30 September 2015 to 31 March 2015 | |
18 Jun 2015 | AA | Group of companies' accounts made up to 30 September 2014 | |
10 Dec 2014 | AR01 |
Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-12-10
|
|
24 Oct 2014 | AP01 | Appointment of Mr Jeremy David Eakin as a director on 3 October 2014 | |
16 Oct 2014 | TM01 | Termination of appointment of Richard Michael Cliffe as a director on 3 October 2014 | |
16 Oct 2014 | AP01 | Appointment of Paul Macquillan as a director on 3 October 2014 | |
16 Oct 2014 | AP01 | Appointment of Paul Andrew Eakin as a director on 3 October 2014 | |
09 Oct 2014 | MR04 | Satisfaction of charge 082488700001 in full | |
09 Oct 2014 | MR04 | Satisfaction of charge 082488700004 in full | |
09 Oct 2014 | MR04 | Satisfaction of charge 082488700002 in full | |
09 Oct 2014 | MR04 | Satisfaction of charge 082488700003 in full | |
08 Jul 2014 | AA | Group of companies' accounts made up to 30 September 2013 | |
25 Jun 2014 | AA01 | Previous accounting period shortened from 31 October 2013 to 30 September 2013 | |
13 Mar 2014 | MR01 | Registration of charge 082488700004 | |
08 Nov 2013 | AR01 |
Annual return made up to 11 October 2013 with full list of shareholders
Statement of capital on 2013-11-08
|
|
05 Sep 2013 | TM01 | Termination of appointment of Neil Powell as a director | |
05 Sep 2013 | TM02 | Termination of appointment of Neil Powell as a secretary | |
27 Jun 2013 | SH01 |
Statement of capital following an allotment of shares on 14 June 2013
|
|
27 Jun 2013 | RESOLUTIONS |
Resolutions
|
|
25 Jun 2013 | MR01 | Registration of charge 082488700003 | |
24 Jun 2013 | AP03 | Appointment of Mr Neil Anthony Powell as a secretary | |
24 Jun 2013 | AD01 | Registered office address changed from Pennine House 8 Stanford Street Nottingham NG1 7BQ United Kingdom on 24 June 2013 | |
24 Jun 2013 | AP01 | Appointment of Mr Neil Anthony Powell as a director | |
22 Jun 2013 | MR01 | Registration of charge 082488700002 |