CLIFFORD JAMES CONSULTANTS LIMITED

Company Documents

DateDescription
11/08/2511 August 2025 Appointment of Ms Sarah Elizabeth Sparke as a director on 2025-08-01

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-11-09 with updates

View Document

13/11/2413 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

14/08/2414 August 2024 Change of share class name or designation

View Document

05/08/245 August 2024 Resolutions

View Document

05/08/245 August 2024 Memorandum and Articles of Association

View Document

01/07/241 July 2024 Purchase of own shares.

View Document

14/06/2414 June 2024 Cancellation of shares. Statement of capital on 2024-05-30

View Document

05/06/245 June 2024 Cessation of Gfl Spv Limited as a person with significant control on 2024-05-30

View Document

05/06/245 June 2024 Termination of appointment of Jonathan Patrick Mckeown as a director on 2024-05-30

View Document

05/06/245 June 2024 Change of details for Mr Stewart Fairhurst as a person with significant control on 2024-05-30

View Document

04/06/244 June 2024 Registration of charge 059927700003, created on 2024-05-30

View Document

15/11/2315 November 2023 Confirmation statement made on 2023-11-09 with no updates

View Document

19/09/2319 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

02/05/232 May 2023 Change of details for Mr Stewart Fairhurst as a person with significant control on 2020-01-07

View Document

02/05/232 May 2023 Change of details for Gfl Spv Limited as a person with significant control on 2020-01-07

View Document

28/04/2328 April 2023 Notification of Gfl Spv Limited as a person with significant control on 2020-01-07

View Document

07/12/227 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-09 with no updates

View Document

30/12/2130 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-11-09 with no updates

View Document

15/07/1515 July 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/12/143 December 2014 REGISTERED OFFICE CHANGED ON 03/12/2014 FROM
UNIT 8 BEARL FARM
STOCKSFIELD
NORTHUMBERLAND
NE43 7AJ
ENGLAND

View Document

03/12/143 December 2014 Annual return made up to 9 November 2014 with full list of shareholders

View Document

11/03/1411 March 2014 REGISTERED OFFICE CHANGED ON 11/03/2014 FROM
LONGHIRST HALL LONGHIRST
MORPETH
NORTHUMBERLAND
NE61 3LL

View Document

28/11/1328 November 2013 Annual return made up to 9 November 2013 with full list of shareholders

View Document

26/11/1326 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/06/131 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 059927700001

View Document

22/11/1222 November 2012 Annual return made up to 9 November 2012 with full list of shareholders

View Document

09/08/129 August 2012 REGISTERED OFFICE CHANGED ON 09/08/2012 FROM
10 BLENHEIM GARDENS
PEGSWOOD
MORPETH
NORTHUMBERLAND
NE61 6TF

View Document

14/06/1214 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/04/1212 April 2012 VARYING SHARE RIGHTS AND NAMES

View Document

12/04/1212 April 2012 ARTICLES OF ASSOCIATION

View Document

02/04/122 April 2012 VARYING SHARE RIGHTS AND NAMES

View Document

02/04/122 April 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

02/12/112 December 2011 Annual return made up to 9 November 2011 with full list of shareholders

View Document

02/12/112 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / EMMA DEE FAIRHURST / 10/11/2010

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/12/102 December 2010 Annual return made up to 9 November 2010 with full list of shareholders

View Document

09/04/109 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

15/03/1015 March 2010 APPOINTMENT TERMINATED, SECRETARY VANTIS SECRETARIES LIMITED

View Document

15/03/1015 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

15/03/1015 March 2010 CURRSHO FROM 30/11/2010 TO 31/03/2010

View Document

15/03/1015 March 2010 REGISTERED OFFICE CHANGED ON 15/03/2010 FROM
VANTIS, NEW EXCHANGE BUILDINGS
QUEENS SQUARE
MIDDLESBROUGH
TS2 1AA

View Document

15/03/1015 March 2010 DIRECTOR APPOINTED STEWART FAIRHURST

View Document

15/03/1015 March 2010 DIRECTOR APPOINTED EMMA DEE FAIRHURST

View Document

15/03/1015 March 2010 SECRETARY APPOINTED EMMA DEE FAIRHURST

View Document

15/03/1015 March 2010 APPOINTMENT TERMINATED, DIRECTOR VANTIS NOMINEES LIMITED

View Document

10/11/0910 November 2009 Annual return made up to 9 November 2009 with full list of shareholders

View Document

02/07/092 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

12/11/0812 November 2008 RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

14/11/0714 November 2007 RETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company