CLIFTON PUBLIC HOUSE MANAGEMENT LIMITED

Company Documents

DateDescription
31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

23/05/1623 May 2016 Annual return made up to 12 April 2016 with full list of shareholders

View Document

23/05/1623 May 2016 APPOINTMENT TERMINATED, DIRECTOR NICOLAS HUNTINGTON

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

14/05/1514 May 2015 Annual return made up to 12 April 2015 with full list of shareholders

View Document

10/03/1510 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

08/05/148 May 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

02/04/142 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

18/04/1318 April 2013 Annual return made up to 12 April 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

16/04/1216 April 2012 Annual return made up to 12 April 2012 with full list of shareholders

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

13/10/1113 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR FREDRECK CHARLES HUNTINGTON / 13/10/2011

View Document

13/10/1113 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MR FREDRECK CHARLES HUNTINGTON / 13/10/2011

View Document

13/10/1113 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MR FREDERICK CHARLES HUNTINGTON / 13/10/2011

View Document

13/10/1113 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERICK CHARLES HUNTINGTON / 13/10/2011

View Document

01/08/111 August 2011 SECRETARY APPOINTED MR FREDERICK CHARLES HUNTINGTON

View Document

01/08/111 August 2011 DIRECTOR APPOINTED MR FREDERICK CHARLES HUNTINGTON

View Document

29/07/1129 July 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT HUNTINGDON

View Document

28/07/1128 July 2011 APPOINTMENT TERMINATED, SECRETARY ROBERT HUNTINGTON

View Document

08/07/118 July 2011 Annual return made up to 12 April 2011 with full list of shareholders

View Document

06/04/116 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

30/03/1130 March 2011 SECRETARY APPOINTED MR ROBERT WILLIAM HUNTINGTON

View Document

30/03/1130 March 2011 APPOINTMENT TERMINATED, SECRETARY ABACUS ACCOUNTING AND TAXATION SERVICES LIMITED

View Document

15/12/1015 December 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

11/10/1011 October 2010 Annual accounts small company total exemption made up to 30 June 2008

View Document

04/06/104 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ABACUS ACCOUNTING AND TAXATION SERVICES LIMITED / 12/04/2010

View Document

04/06/104 June 2010 Annual return made up to 12 April 2010 with full list of shareholders

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLAS CHARLES HUNTINGTON / 12/04/2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM HUNTINGDON / 12/04/2010

View Document

14/04/0914 April 2009 RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS

View Document

20/11/0820 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HUNTINGDON / 29/10/2008

View Document

11/08/0811 August 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

20/05/0820 May 2008 RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 REGISTERED OFFICE CHANGED ON 20/05/2008 FROM
BRETTENHAM HOUSE SOUTH
LANCASTER PLACE
LONDON
WC2E 7EW

View Document

28/02/0828 February 2008 APPOINTMENT TERMINATED SECRETARY MICHAEL PAPPAS

View Document

28/02/0828 February 2008 SECRETARY APPOINTED ABACUS ACCOUNTING AND TAXATION SERVICES LIMITED

View Document

28/10/0728 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

01/10/071 October 2007 NEW DIRECTOR APPOINTED

View Document

18/05/0718 May 2007 RETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS

View Document

15/12/0615 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

23/05/0623 May 2006 RETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS

View Document

20/05/0520 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

05/05/055 May 2005 RETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS

View Document

15/11/0415 November 2004 RETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS

View Document

07/05/047 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

06/05/036 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

18/04/0318 April 2003 RETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

29/06/0229 June 2002 RETURN MADE UP TO 12/04/02; FULL LIST OF MEMBERS

View Document

26/04/0226 April 2002 DELIVERY EXT'D 3 MTH 30/06/01

View Document

25/06/0125 June 2001 RETURN MADE UP TO 12/04/01; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

28/06/0028 June 2000 RETURN MADE UP TO 12/04/00; FULL LIST OF MEMBERS

View Document

02/05/002 May 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

19/05/9919 May 1999 RETURN MADE UP TO 12/04/99; NO CHANGE OF MEMBERS

View Document

05/05/995 May 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

01/05/981 May 1998 RETURN MADE UP TO 12/04/98; FULL LIST OF MEMBERS

View Document

20/01/9820 January 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

05/11/975 November 1997 DIRECTOR RESIGNED

View Document

28/08/9728 August 1997 NEW DIRECTOR APPOINTED

View Document

21/07/9721 July 1997 RETURN MADE UP TO 12/04/97; NO CHANGE OF MEMBERS

View Document

01/05/971 May 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

05/06/965 June 1996 RETURN MADE UP TO 12/04/96; NO CHANGE OF MEMBERS

View Document

24/04/9624 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

12/09/9512 September 1995 SECRETARY'S PARTICULARS CHANGED

View Document

29/08/9529 August 1995 RETURN MADE UP TO 12/04/95; FULL LIST OF MEMBERS

View Document

12/12/9412 December 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

29/06/9429 June 1994 ￯﾿ᄑ NC 100/40000
23/06/94

View Document

29/06/9429 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/06/9429 June 1994 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

29/06/9429 June 1994 NC INC ALREADY ADJUSTED 23/06/94

View Document

29/06/9429 June 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/06/94

View Document

29/06/9429 June 1994 REGISTERED OFFICE CHANGED ON 29/06/94 FROM:
20 FURNIVAL STREET
LONDON
EC4A 1BN

View Document

22/06/9422 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/06/949 June 1994 COMPANY NAME CHANGED
BEALAW (375) LIMITED
CERTIFICATE ISSUED ON 10/06/94

View Document

12/04/9412 April 1994 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