Advanced company searchLink opens in new window

CLIFFE MEDICAL LIMITED

Company number 08248870

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)
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
  • GBP 100,001
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
  • GBP 100,001
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
  • GBP 100,001
27 Jun 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES10 ‐ Resolution of allotment of securities
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