Advanced company searchLink opens in new window

100 CLIFTON PLC

Company number 09387833

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 2018 TM01 Termination of appointment of Justin Mark Carter as a director on 30 June 2018
05 Jul 2018 AA Group of companies' accounts made up to 31 December 2017
08 Jun 2018 RP04CS01 Second filing of Confirmation Statement dated 14/01/2018
29 May 2018 TM01 Termination of appointment of Stephen John Cramer as a director on 24 May 2018
20 Apr 2018 SH01 Statement of capital following an allotment of shares on 18 May 2017
  • GBP 16,523.499
20 Apr 2018 SH01 Statement of capital following an allotment of shares on 4 April 2017
  • GBP 15,633.111
20 Apr 2018 SH01 Statement of capital following an allotment of shares on 31 January 2017
  • GBP 14,900.445
20 Apr 2018 SH01 Statement of capital following an allotment of shares on 31 January 2017
  • GBP 14,900.345
20 Apr 2018 SH01 Statement of capital following an allotment of shares on 31 January 2017
  • GBP 14,900.245
20 Apr 2018 SH01 Statement of capital following an allotment of shares on 31 January 2017
  • GBP 14,900.145
29 Mar 2018 CS01 14/01/18 Statement of Capital gbp 16523.499
  • ANNOTATION Clarification a second filed CS01 (statement of capital change and shareholder information change) was registered on 08/06/2018.
29 Mar 2018 SH01 Statement of capital following an allotment of shares on 31 January 2017
  • GBP 14,900.045
15 Dec 2017 TM01 Termination of appointment of Stephen Calcraft as a director on 30 November 2017
11 Jul 2017 SH01 Statement of capital following an allotment of shares on 31 January 2017
  • GBP 14,313.81
10 Jul 2017 AA Group of companies' accounts made up to 1 January 2017
27 Jun 2017 SH01 Statement of capital following an allotment of shares on 8 February 2017
  • GBP 14,899.855
25 Apr 2017 SH10 Particulars of variation of rights attached to shares
25 Apr 2017 SH08 Change of share class name or designation
13 Apr 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Feb 2017 AD01 Registered office address changed from Studio 4 19-23 Kingsland Road London E2 8AA United Kingdom to First Floor 100 Clifton Street London EC2A 4TP on 27 February 2017
03 Feb 2017 CS01 Confirmation statement made on 14 January 2017 with updates
03 Feb 2017 SH01 Statement of capital following an allotment of shares on 19 August 2016
  • GBP 14,843.755
25 Oct 2016 AA Group of companies' accounts made up to 27 December 2015
15 Jul 2016 AA01 Previous accounting period shortened from 31 January 2016 to 31 December 2015
14 Jul 2016 AP01 Appointment of Mr Stephen John Cramer as a director on 28 June 2016