NICKY HARRISON T/A CLIFTON WEALTH MANAGEMENT LIMITED

Company Documents

DateDescription
02/06/202 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DOWN / 02/06/2020

View Document

23/04/2023 April 2020 PREVSHO FROM 31/07/2020 TO 31/12/2019

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/11/1923 November 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

14/11/1914 November 2019 PREVEXT FROM 31/03/2019 TO 31/07/2019

View Document

21/08/1921 August 2019 APPOINTMENT TERMINATED, SECRETARY NIGEL HARRISON

View Document

21/08/1921 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLIFTON WEALTH MANAGEMENT LIMITED

View Document

21/08/1921 August 2019 APPOINTMENT TERMINATED, DIRECTOR NICOLA HARRISON

View Document

21/08/1921 August 2019 DIRECTOR APPOINTED MR JONATHAN BARNFIELD

View Document

21/08/1921 August 2019 DIRECTOR APPOINTED MR ANDREW DOWN

View Document

21/08/1921 August 2019 SECRETARY APPOINTED MR ANDREW DOWN

View Document

21/08/1921 August 2019 CESSATION OF NICOLA LOUISE HARRISON AS A PSC

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

06/03/196 March 2019 PSC'S CHANGE OF PARTICULARS / MRS NICOLA LOUISE HARRISON / 06/04/2016

View Document

05/03/195 March 2019 CESSATION OF NICOLA LOUISE HARRISON AS A PSC

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES

View Document

05/03/195 March 2019 CESSATION OF NIGEL PAUL HARRISON AS A PSC

View Document

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES

View Document

10/07/1810 July 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/11/1716 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/10/1712 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL HARRISON

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, WITH UPDATES

View Document

12/10/1712 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA HARRISON

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, NO UPDATES

View Document

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

21/07/1621 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/01/1613 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA LOUISE HARRISON / 12/01/2016

View Document

13/01/1613 January 2016 SECRETARY'S CHANGE OF PARTICULARS / NIGEL HARRISON / 12/01/2016

View Document

15/10/1515 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA LUOISE HARRISON / 26/09/2015

View Document

29/09/1529 September 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

13/08/1513 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/09/1426 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA LUOISE HARRISON / 01/10/2013

View Document

26/09/1426 September 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

15/08/1415 August 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

26/09/1326 September 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

27/06/1327 June 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

26/09/1226 September 2012 Annual return made up to 26 September 2012 with full list of shareholders

View Document

04/09/124 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA LUOISE CHEWINS / 04/07/2011

View Document

09/07/129 July 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

20/04/1220 April 2012 REGISTERED OFFICE CHANGED ON 20/04/2012 FROM SEA VIEW 11A CHURCH TOWN BACKWELL NORTH SOMERSET BS48 3JQ

View Document

24/01/1224 January 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/01/1224 January 2012 COMPANY NAME CHANGED NICOLA CHEWINS LIMITED CERTIFICATE ISSUED ON 24/01/12

View Document

10/10/1110 October 2011 Annual return made up to 26 September 2011 with full list of shareholders

View Document

04/08/114 August 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

22/11/1022 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA LUOISE CHEWINS / 02/10/2009

View Document

22/11/1022 November 2010 Annual return made up to 26 September 2010 with full list of shareholders

View Document

14/07/1014 July 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

11/11/0911 November 2009 Annual return made up to 26 September 2009 with full list of shareholders

View Document

29/07/0929 July 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

17/12/0817 December 2008 RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

22/01/0822 January 2008 RETURN MADE UP TO 26/09/07; NO CHANGE OF MEMBERS

View Document

13/07/0713 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

09/01/079 January 2007 RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 SECRETARY RESIGNED

View Document

25/10/0625 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

09/02/069 February 2006 NEW SECRETARY APPOINTED

View Document

25/10/0525 October 2005 RETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

21/09/0421 September 2004 RETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS

View Document

21/09/0421 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

07/11/037 November 2003 REGISTERED OFFICE CHANGED ON 07/11/03 FROM: 61 POOLES WHARF COURT HOTWELLS BRISTOL BS8 4PD

View Document

20/10/0320 October 2003 RETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS

View Document

20/10/0320 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

11/06/0311 June 2003 REGISTERED OFFICE CHANGED ON 11/06/03 FROM: 3 THE GRANGE FLAX BOURTON BRISTOL SOMERSET BS48 3QH

View Document

11/06/0311 June 2003 SECRETARY RESIGNED

View Document

11/06/0311 June 2003 NEW SECRETARY APPOINTED

View Document

17/12/0217 December 2002 ACC. REF. DATE SHORTENED FROM 30/09/03 TO 31/03/03

View Document

04/10/024 October 2002 SECRETARY RESIGNED

View Document

26/09/0226 September 2002 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