- Company Overview for CLIFTON PARTNERSHIP LLP (OC327942)
- Filing history for CLIFTON PARTNERSHIP LLP (OC327942)
- People for CLIFTON PARTNERSHIP LLP (OC327942)
- More for CLIFTON PARTNERSHIP LLP (OC327942)
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) |
---|---|---|---|
06 Sep 2024 | LLTM01 | Termination of appointment of Benjamin John Michael Simpson as a member on 6 September 2024 | |
06 Sep 2024 | LLPSC07 | Cessation of Benjamin John Michael Simpson as a person with significant control on 6 September 2024 | |
06 Sep 2024 | LLPSC04 | Change of details for Mr James Fraser Remfry as a person with significant control on 6 September 2024 | |
06 Sep 2024 | LLAP01 | Appointment of Mrs Nicola Remfry as a member on 6 September 2024 | |
16 Jul 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
11 Jul 2024 | LLCS01 | Confirmation statement made on 30 June 2024 with no updates | |
30 Oct 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
24 Jul 2023 | LLCS01 | Confirmation statement made on 30 June 2023 with no updates | |
28 Mar 2023 | RP04LLAP01 | Second filing for the appointment of James Fraser Remfry as a member | |
23 Feb 2023 | LLCH01 | Member's details changed for Mr James Fraser Remfry on 29 September 2021 | |
13 Sep 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
01 Aug 2022 | LLCS01 | Confirmation statement made on 30 June 2022 with no updates | |
22 Apr 2022 | LLTM01 | Termination of appointment of X Prop Llp as a member on 31 March 2022 | |
22 Mar 2022 | LLTM01 | Termination of appointment of Shirin Elghanayan as a member on 1 March 2022 | |
22 Mar 2022 | LLTM01 | Termination of appointment of William Scott Murdoch as a member on 1 March 2022 | |
22 Mar 2022 | LLAD01 | Registered office address changed from 35 Heddon Street 3rd Floor London W1B 4BP England to 20 Fouberts Place London W1F 7PL on 22 March 2022 | |
21 Feb 2022 | CERTNM | Company name changed cwm & partners LLP\certificate issued on 21/02/22 | |
21 Feb 2022 | LLNM01 |
Change of name notice
|
|
07 Jan 2022 | LLPSC01 | Notification of Benjamin John Michael Simpson as a person with significant control on 1 August 2021 | |
07 Jan 2022 | LLPSC07 | Cessation of John Henry Miles as a person with significant control on 1 August 2021 | |
07 Jan 2022 | LLPSC01 | Notification of James Fraser Remfry as a person with significant control on 1 August 2021 | |
07 Jan 2022 | LLCH02 | Member's details changed for X Prop Llp on 1 December 2021 | |
29 Sep 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
11 Aug 2021 | LLTM01 | Termination of appointment of John Henry Miles as a member on 30 July 2021 | |
11 Aug 2021 | LLCH01 | Member's details changed for Mr Benjamin John Michael Simpson on 30 July 2021 |