Background WavePink WaveYellow Wave

THE CLIFTON CLUB COMPANY LIMITED (03071565)

THE CLIFTON CLUB COMPANY LIMITED (03071565) is an active UK company. incorporated on 22 June 1995. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 2 other business activities. THE CLIFTON CLUB COMPANY LIMITED has been registered for 30 years. Current directors include ALBERY, Philip James, BEESLEY, Michael Adrian, DAVIS, Paul Nigel and 6 others.

Company Number
03071565
Status
active
Type
ltd
Incorporated
22 June 1995
Age
30 years
Address
22 The Mall, Bristol, BS8 4DS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ALBERY, Philip James, BEESLEY, Michael Adrian, DAVIS, Paul Nigel, FREEMAN, Timothy Ashley, LOVERING, Brian Sinclair, LOVERING, Clare, MACE, David John, POPLE, David Jeremy, TELLING, Lindsay
SIC Codes
68209, 94120, 94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CLIFTON CLUB COMPANY LIMITED

THE CLIFTON CLUB COMPANY LIMITED is an active company incorporated on 22 June 1995 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 2 other business activities. THE CLIFTON CLUB COMPANY LIMITED was registered 30 years ago.(SIC: 68209, 94120, 94990)

Status

active

Active since 30 years ago

Company No

03071565

LTD Company

Age

30 Years

Incorporated 22 June 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 10 June 2025 (9 months ago)
Submitted on 10 June 2025 (9 months ago)

Next Due

Due by 24 June 2026
For period ending 10 June 2026

Previous Company Names

CLIFTON CLUB (BRISTOL) LIMITED
From: 6 November 1995To: 24 July 1996
VELOCITY 190 LIMITED
From: 22 June 1995To: 6 November 1995
Contact
Address

22 The Mall Clifton Bristol, BS8 4DS,

Timeline

106 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Jun 95
Director Left
May 10
Director Left
May 10
Director Joined
May 10
Director Joined
Sept 10
Director Left
Feb 11
Director Left
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
May 12
Director Left
May 12
Director Left
May 12
Director Left
May 12
Director Joined
May 12
Director Joined
May 12
Director Left
Jun 12
Director Joined
Oct 12
Director Left
May 13
Director Left
May 13
Director Joined
May 13
Director Joined
May 13
Director Joined
May 14
Director Left
May 14
Director Left
May 14
Director Joined
May 14
Director Left
Oct 14
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Left
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
May 17
Director Joined
May 17
Director Left
May 17
Director Left
May 17
Director Left
May 17
Director Left
May 17
Director Joined
May 17
Director Joined
May 17
Director Left
Jul 17
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
Jun 19
Director Joined
Jul 19
Director Joined
May 20
Director Joined
May 20
Director Left
May 20
Director Left
May 20
Director Joined
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Joined
May 21
Director Joined
May 21
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Left
May 23
Director Left
May 23
Director Left
May 23
Director Left
May 23
Director Left
May 23
Director Left
May 24
Director Left
May 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Sept 25
Director Left
Sept 25
0
Funding
105
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

DAVIDSON, Sarah

Active
22 The Mall, BristolBS8 4DS
Secretary
Appointed 01 Feb 2023

ALBERY, Philip James

Active
22 The Mall, BristolBS8 4DS
Born March 1952
Director
Appointed 01 May 2023

BEESLEY, Michael Adrian

Active
22 The Mall, BristolBS8 4DS
Born March 1957
Director
Appointed 07 Feb 2025

DAVIS, Paul Nigel

Active
Church Avenue, BristolBS9 1LD
Born January 1955
Director
Appointed 27 Apr 2021

FREEMAN, Timothy Ashley

Active
22 The Mall, BristolBS8 4DS
Born October 1985
Director
Appointed 23 Sept 2025

LOVERING, Brian Sinclair

Active
22 The Mall, BristolBS8 4DS
Born April 1952
Director
Appointed 01 May 2023

LOVERING, Clare

Active
22 The Mall, BristolBS8 4DS
Born September 1983
Director
Appointed 01 Feb 2025

MACE, David John

Active
22 The Mall, BristolBS8 4DS
Born March 1955
Director
Appointed 01 Oct 2024

POPLE, David Jeremy

Active
Church Road, BristolBS9 1JS
Born May 1957
Director
Appointed 27 Apr 2021

TELLING, Lindsay

Active
22 The Mall, BristolBS8 4DS
Born October 1960
Director
Appointed 01 May 2023

ACASON, Edwina Clare

Resigned
22 The Mall, BristolBS8 4DS
Secretary
Appointed 01 Nov 2021
Resigned 31 Jan 2023

ANNESLEY, Richard Bruce

Resigned
Stonebridge, BanwellBS29 6DR
Secretary
Appointed 24 Sept 2002
Resigned 27 Aug 2009

BARNES, Jeremy

Resigned
2 Beaufort Road, BristolBS8 2AE
Secretary
Appointed 27 Aug 2009
Resigned 05 May 2010

DAVIDSON, Sarah Victoria

Resigned
22 The Mall, BristolBS8 4DS
Secretary
Appointed 01 Jun 2020
Resigned 06 Aug 2021

EDWARDS, Amy Victoria

Resigned
22 The Mall, BristolBS8 4DS
Secretary
Appointed 15 Jun 2018
Resigned 09 Jun 2022

HENRY, Michael Graham Matthew

Resigned
Brook House 2 Castle Street, BridgwaterTA5 1LN
Secretary
Appointed 27 Oct 1995
Resigned 24 Sept 2002

VELOCITY COMPANY SECRETARIAL SERVICES LIMITED

Resigned
Orchard Court, BristolBS1 5DS
Corporate secretary
Appointed 22 Jun 1995
Resigned 27 Oct 1995

ALLEN, Jo

Resigned
Chapter Walk, BristolBS6 6WA
Born April 1973
Director
Appointed 01 May 2020
Resigned 24 Sept 2024

ALLEN, Marc David Charles, Mr.

Resigned
22 The Mall, BristolBS8 4DS
Born March 1967
Director
Appointed 11 Apr 2011
Resigned 27 Apr 2015

ANDREWS, David Keith

Resigned
11 Northumberland Road, BristolBS6 7AU
Born December 1943
Director
Appointed 07 Apr 2003
Resigned 30 Apr 2007

AVERY, Ernest Roy

Resigned
Old Rosecroft Farm, BristolBS40 6EA
Born January 1922
Director
Appointed 07 Apr 2003
Resigned 19 Apr 2004

AXFORD, David Michael

Resigned
Bank House, BristolBS20 7TE
Born September 1942
Director
Appointed 28 Apr 2008
Resigned 26 Apr 2010

BAIRD, Roger Neale

Resigned
Old Sneed Park, BristolBS9 1RG
Born November 1941
Director
Appointed 29 Apr 2013
Resigned 24 Apr 2017

BAKER, Michael David

Resigned
33 Canynge Square, BristolBS8 3LB
Born October 1940
Director
Appointed 27 Oct 1995
Resigned 07 Apr 2003

BARNES, Jeremy

Resigned
6 The Avenue, BristolBS9 1PA
Born February 1961
Director
Appointed 24 Apr 2017
Resigned 04 Jul 2017

BARNES, Jeremy

Resigned
6 The Avenue, BristolBS9 1PA
Born February 1961
Director
Appointed 25 Apr 2016
Resigned 30 Apr 2019

BARNES, Jeremy

Resigned
2 Beaufort Road, BristolBS8 2AE
Born February 1961
Director
Appointed 28 Apr 2008
Resigned 29 Apr 2013

BEESLEY, Michael Adrian

Resigned
All Saints Road, BristolBS8 2JH
Born March 1957
Director
Appointed 30 Apr 2018
Resigned 26 Apr 2021

BEESLEY, Michael Adrian

Resigned
8 All Saints Road, BristolBS8 2JH
Born March 1957
Director
Appointed 28 Apr 2008
Resigned 25 Apr 2012

BOND, Derek

Resigned
37 Westmorland House, BristolBS6 6XH
Born January 1931
Director
Appointed 29 Apr 1996
Resigned 10 Apr 2000

BOURGE, Simon Charles

Resigned
The Stable House, ClevedonBS21 7AN
Born January 1961
Director
Appointed 29 Apr 1996
Resigned 26 Apr 1999

BRADLEY, Nigel Jonathan

Resigned
Barrow Court, BristolBS48 3RP
Born July 1951
Director
Appointed 24 Apr 2017
Resigned 04 Jun 2019

BROWN, Paul William

Resigned
22 The Mall, BristolBS8 4DS
Born July 1968
Director
Appointed 11 Apr 2011
Resigned 28 Apr 2014

CAPLE, Brian Ernest

Resigned
19 Old Sneed Road, BristolBS9 1ES
Born May 1937
Director
Appointed 18 Apr 2005
Resigned 28 Apr 2008

CAVE, Charles Julian

Resigned
Rudge Farm, BristolBS48 3QS
Born August 1944
Director
Appointed 28 Apr 1997
Resigned 26 Apr 1999
Fundings
Financials
Latest Activities

Filing History

290

Appoint Person Director Company With Name Date
29 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2025
TM01Termination of Director
Accounts With Accounts Type Small
5 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
15 May 2024
AAAnnual Accounts
Change Person Director Company With Change Date
7 May 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 May 2024
TM01Termination of Director
Confirmation Statement With Updates
20 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2023
TM01Termination of Director
Accounts With Accounts Type Small
11 April 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 February 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 February 2023
TM02Termination of Secretary
Accounts With Accounts Type Small
22 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 June 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 November 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 August 2021
TM02Termination of Secretary
Confirmation Statement With Updates
21 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
28 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2021
TM01Termination of Director
Accounts With Accounts Type Small
6 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
14 January 2021
CH01Change of Director Details
Accounts With Accounts Type Small
28 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 June 2020
AP03Appointment of Secretary
Change Person Director Company With Change Date
20 May 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2020
TM01Termination of Director
Change Person Director Company With Change Date
28 April 2020
CH01Change of Director Details
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2019
TM01Termination of Director
Change Person Director Company With Change Date
31 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2019
CH01Change of Director Details
Accounts With Accounts Type Small
8 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 April 2019
AP01Appointment of Director
Change Person Director Company With Change Date
30 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2019
TM01Termination of Director
Confirmation Statement With Updates
29 June 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 June 2018
AP03Appointment of Secretary
Accounts With Accounts Type Small
12 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Accounts With Accounts Type Small
4 October 2017
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
10 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
4 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
12 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2017
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 July 2016
AR01AR01
Change Person Director Company With Change Date
19 July 2016
CH01Change of Director Details
Accounts With Accounts Type Small
16 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
27 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
27 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
27 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Accounts With Accounts Type Small
27 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Appoint Person Director Company With Name
30 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
19 May 2014
AP01Appointment of Director
Termination Director Company With Name
19 May 2014
TM01Termination of Director
Termination Director Company With Name
19 May 2014
TM01Termination of Director
Accounts With Accounts Type Small
15 May 2014
AAAnnual Accounts
Memorandum Articles
6 May 2014
MEM/ARTSMEM/ARTS
Resolution
6 May 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Accounts With Accounts Type Small
13 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
8 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 May 2013
AP01Appointment of Director
Termination Director Company With Name
3 May 2013
TM01Termination of Director
Termination Director Company With Name
3 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
31 October 2012
AP01Appointment of Director
Accounts With Accounts Type Small
16 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2012
AR01AR01
Termination Director Company With Name
21 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
25 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 May 2012
AP01Appointment of Director
Termination Director Company With Name
17 May 2012
TM01Termination of Director
Termination Director Company With Name
17 May 2012
TM01Termination of Director
Termination Director Company With Name
17 May 2012
TM01Termination of Director
Accounts With Accounts Type Small
15 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2011
AR01AR01
Appoint Person Director Company With Name
27 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 April 2011
AP01Appointment of Director
Termination Director Company With Name
26 April 2011
TM01Termination of Director
Termination Director Company With Name
26 April 2011
TM01Termination of Director
Termination Director Company With Name
26 April 2011
TM01Termination of Director
Termination Director Company With Name
26 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
26 April 2011
AP01Appointment of Director
Termination Director Company With Name
14 February 2011
TM01Termination of Director
Accounts With Accounts Type Small
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2010
AR01AR01
Appoint Person Director Company With Name
7 September 2010
AP01Appointment of Director
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Appoint Person Director Company With Name
17 May 2010
AP01Appointment of Director
Termination Director Company With Name
10 May 2010
TM01Termination of Director
Termination Director Company With Name
10 May 2010
TM01Termination of Director
Termination Secretary Company With Name
10 May 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
16 October 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
14 October 2009
TM02Termination of Secretary
Legacy
24 June 2009
288cChange of Particulars
Legacy
24 June 2009
363aAnnual Return
Legacy
19 May 2009
288aAppointment of Director or Secretary
Legacy
13 May 2009
288bResignation of Director or Secretary
Legacy
11 May 2009
288aAppointment of Director or Secretary
Legacy
11 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
7 May 2009
AAAnnual Accounts
Accounts With Accounts Type Small
13 October 2008
AAAnnual Accounts
Legacy
24 June 2008
288bResignation of Director or Secretary
Legacy
23 June 2008
363aAnnual Return
Legacy
23 June 2008
288bResignation of Director or Secretary
Legacy
12 May 2008
288bResignation of Director or Secretary
Legacy
12 May 2008
288bResignation of Director or Secretary
Legacy
12 May 2008
288bResignation of Director or Secretary
Legacy
12 May 2008
288bResignation of Director or Secretary
Legacy
12 May 2008
288bResignation of Director or Secretary
Legacy
12 May 2008
288aAppointment of Director or Secretary
Legacy
12 May 2008
288aAppointment of Director or Secretary
Legacy
12 May 2008
288aAppointment of Director or Secretary
Legacy
12 May 2008
288aAppointment of Director or Secretary
Legacy
12 May 2008
288aAppointment of Director or Secretary
Legacy
12 May 2008
288aAppointment of Director or Secretary
Legacy
6 March 2008
288bResignation of Director or Secretary
Legacy
11 July 2007
363sAnnual Return (shuttle)
Legacy
12 June 2007
288aAppointment of Director or Secretary
Legacy
30 May 2007
288bResignation of Director or Secretary
Legacy
30 May 2007
288bResignation of Director or Secretary
Legacy
30 May 2007
288aAppointment of Director or Secretary
Legacy
30 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
19 April 2007
AAAnnual Accounts
Legacy
24 July 2006
363sAnnual Return (shuttle)
Legacy
18 May 2006
288bResignation of Director or Secretary
Legacy
18 May 2006
288bResignation of Director or Secretary
Legacy
18 May 2006
288bResignation of Director or Secretary
Legacy
18 May 2006
288aAppointment of Director or Secretary
Legacy
18 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
12 April 2006
AAAnnual Accounts
Legacy
23 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 July 2005
AAAnnual Accounts
Legacy
11 May 2005
288aAppointment of Director or Secretary
Legacy
11 May 2005
288aAppointment of Director or Secretary
Legacy
11 May 2005
288aAppointment of Director or Secretary
Legacy
11 May 2005
288aAppointment of Director or Secretary
Legacy
11 May 2005
288bResignation of Director or Secretary
Legacy
11 May 2005
288bResignation of Director or Secretary
Legacy
11 May 2005
288bResignation of Director or Secretary
Legacy
13 April 2005
403aParticulars of Charge Subject to s859A
Legacy
12 April 2005
395Particulars of Mortgage or Charge
Legacy
12 April 2005
395Particulars of Mortgage or Charge
Legacy
20 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 July 2004
AAAnnual Accounts
Legacy
21 May 2004
288aAppointment of Director or Secretary
Legacy
12 May 2004
288bResignation of Director or Secretary
Legacy
12 May 2004
288bResignation of Director or Secretary
Legacy
12 May 2004
288bResignation of Director or Secretary
Legacy
12 May 2004
288bResignation of Director or Secretary
Legacy
12 May 2004
288aAppointment of Director or Secretary
Legacy
12 May 2004
288aAppointment of Director or Secretary
Legacy
12 May 2004
288aAppointment of Director or Secretary
Legacy
6 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
18 August 2003
AAAnnual Accounts
Legacy
29 June 2003
363sAnnual Return (shuttle)
Legacy
9 May 2003
288aAppointment of Director or Secretary
Legacy
9 May 2003
288aAppointment of Director or Secretary
Legacy
9 May 2003
288aAppointment of Director or Secretary
Legacy
9 May 2003
288aAppointment of Director or Secretary
Legacy
9 May 2003
288aAppointment of Director or Secretary
Legacy
9 May 2003
288aAppointment of Director or Secretary
Legacy
9 May 2003
288aAppointment of Director or Secretary
Resolution
29 April 2003
RESOLUTIONSResolutions
Legacy
25 April 2003
288aAppointment of Director or Secretary
Legacy
25 April 2003
288aAppointment of Director or Secretary
Legacy
25 April 2003
288bResignation of Director or Secretary
Legacy
25 April 2003
288bResignation of Director or Secretary
Legacy
25 April 2003
288bResignation of Director or Secretary
Legacy
25 April 2003
288bResignation of Director or Secretary
Legacy
25 April 2003
288bResignation of Director or Secretary
Legacy
14 November 2002
288bResignation of Director or Secretary
Accounts With Made Up Date
29 October 2002
AAAnnual Accounts
Legacy
30 September 2002
288aAppointment of Director or Secretary
Legacy
22 July 2002
363sAnnual Return (shuttle)
Legacy
22 July 2002
288aAppointment of Director or Secretary
Legacy
20 July 2001
363sAnnual Return (shuttle)
Legacy
20 July 2001
288aAppointment of Director or Secretary
Accounts With Made Up Date
17 May 2001
AAAnnual Accounts
Legacy
28 June 2000
288aAppointment of Director or Secretary
Legacy
28 June 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
13 April 2000
AAAnnual Accounts
Legacy
8 July 1999
288aAppointment of Director or Secretary
Legacy
7 July 1999
288aAppointment of Director or Secretary
Legacy
23 June 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
26 April 1999
AAAnnual Accounts
Legacy
24 June 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
21 April 1998
AAAnnual Accounts
Legacy
27 June 1997
363sAnnual Return (shuttle)
Legacy
27 June 1997
288bResignation of Director or Secretary
Legacy
27 June 1997
288aAppointment of Director or Secretary
Accounts With Made Up Date
30 April 1997
AAAnnual Accounts
Accounts With Accounts Type Full Group
2 November 1996
AAAnnual Accounts
Legacy
18 October 1996
395Particulars of Mortgage or Charge
Memorandum Articles
15 August 1996
MEM/ARTSMEM/ARTS
Legacy
30 July 1996
288288
Legacy
30 July 1996
288288
Legacy
30 July 1996
288288
Legacy
30 July 1996
288288
Legacy
30 July 1996
288288
Legacy
30 July 1996
288288
Legacy
30 July 1996
288288
Legacy
30 July 1996
363sAnnual Return (shuttle)
Certificate Change Of Name Company
23 July 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 February 1996
224224
Legacy
28 December 1995
155(6)a155(6)a
Resolution
20 December 1995
RESOLUTIONSResolutions
Memorandum Articles
30 November 1995
MEM/ARTSMEM/ARTS
Resolution
30 November 1995
RESOLUTIONSResolutions
Legacy
15 November 1995
288288
Certificate Change Of Name Company
6 November 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 November 1995
288288
Legacy
6 November 1995
288288
Legacy
6 November 1995
288288
Legacy
6 November 1995
287Change of Registered Office
Incorporation Company
22 June 1995
NEWINCIncorporation