THE CLIENT FIRST GROUP LIMITED

Company Documents

DateDescription
12/12/2412 December 2024 Confirmation statement made on 2024-12-12 with no updates

View Document

09/08/249 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

10/07/2410 July 2024 Registration of charge 067720230004, created on 2024-06-27

View Document

05/07/245 July 2024 Satisfaction of charge 067720230003 in full

View Document

15/05/2415 May 2024 Appointment of Ms Claire Louise Fernie as a director on 2024-04-11

View Document

03/01/243 January 2024 Confirmation statement made on 2023-12-12 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

12/05/2312 May 2023 Total exemption full accounts made up to 2022-11-30

View Document

03/02/233 February 2023 Confirmation statement made on 2022-12-12 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

15/12/2115 December 2021 Confirmation statement made on 2021-12-12 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

06/08/216 August 2021 Group of companies' accounts made up to 2020-11-30

View Document

14/06/2114 June 2021 Resolutions

View Document

14/06/2114 June 2021 Resolutions

View Document

14/06/2114 June 2021 Memorandum and Articles of Association

View Document

14/06/2114 June 2021 Resolutions

View Document

14/06/2114 June 2021 Resolutions

View Document

14/06/2114 June 2021 Resolutions

View Document

14/06/2114 June 2021 Resolutions

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

25/08/2025 August 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/19

View Document

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 12/12/19, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

09/08/199 August 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/18

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

15/06/1815 June 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/17

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 12/12/17, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

18/07/1718 July 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/16

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

28/07/1628 July 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/15

View Document

16/12/1516 December 2015 Annual return made up to 12 December 2015 with full list of shareholders

View Document

19/08/1519 August 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/14

View Document

28/05/1528 May 2015 COMPANY NAME CHANGED FREECLAIM SOLICITORS LIMITED CERTIFICATE ISSUED ON 28/05/15

View Document

11/05/1511 May 2015 REGISTERED OFFICE CHANGED ON 11/05/2015 FROM 2ND FLOOR ALDERMAN GATLEY HOUSE HALE TOP CIVIC CENTRE WYTHENSHAWE MANCHESTER M22 5RW

View Document

22/01/1522 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 067720230003

View Document

12/12/1412 December 2014 Annual return made up to 12 December 2014 with full list of shareholders

View Document

08/12/148 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

05/09/145 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/13

View Document

15/01/1415 January 2014 Annual return made up to 12 December 2013 with full list of shareholders

View Document

05/09/135 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

17/07/1317 July 2013 PREVSHO FROM 31/12/2012 TO 30/11/2012

View Document

26/03/1326 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

21/03/1321 March 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/03/1321 March 2013 08/03/13 STATEMENT OF CAPITAL GBP 503.00

View Document

16/03/1316 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/01/1322 January 2013 Annual return made up to 12 December 2012 with full list of shareholders

View Document

20/12/1220 December 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN TRANTER

View Document

20/12/1220 December 2012 APPOINTMENT TERMINATED, SECRETARY JOHN BARSTOW

View Document

20/12/1220 December 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN BARSTOW

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

24/10/1224 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

18/01/1218 January 2012 Annual return made up to 12 December 2011 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

14/01/1114 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

06/01/116 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR WILLIAM FERNIE / 12/12/2010

View Document

06/01/116 January 2011 Annual return made up to 12 December 2010 with full list of shareholders

View Document

06/01/116 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN WILFRIED BARSTOW / 12/12/2010

View Document

06/01/116 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN TRANTER / 12/12/2010

View Document

06/01/116 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILFRIED BARSTOW / 12/12/2010

View Document

07/09/107 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN TRANTER / 12/12/2009

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR WILLIAM FERNIE / 12/12/2009

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILFRIED BARSTOW / 12/12/2009

View Document

14/01/1014 January 2010 Annual return made up to 12 December 2009 with full list of shareholders

View Document

07/07/097 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN TRANTER / 29/06/2009

View Document

12/12/0812 December 2008 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