CLIFFORD CHANCE SECRETARIES LIMITED

10 Upper Bank Street 10 Upper Bank Street, E14 5JJ
StatusACTIVE
Company No.00592848
CategoryPrivate Limited Company
Incorporated31 Oct 1957
Age66 years, 6 months, 12 days
JurisdictionEngland Wales

SUMMARY

CLIFFORD CHANCE SECRETARIES LIMITED is an active private limited company with number 00592848. It was incorporated 66 years, 6 months, 12 days ago, on 31 October 1957. The company address is 10 Upper Bank Street 10 Upper Bank Street, E14 5JJ.



Company Fillings

Confirmation statement with no updates

Date: 08 Mar 2024

Action Date: 23 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-23

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2024

Action Date: 24 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David John Pudge

Change date: 2023-07-24

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2024

Action Date: 24 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-07-24

Officer name: Mr Adrian Joseph Morris Levy

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2024

Action Date: 24 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Matthew Forster Newick

Change date: 2023-07-24

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2024

Action Date: 24 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Emma Louise Matebalavu

Change date: 2023-07-24

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2024

Action Date: 24 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-07-24

Officer name: Mr David Harkness

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2024

Action Date: 24 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Helen Louise Carty

Change date: 2023-07-24

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2024

Action Date: 24 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-07-24

Officer name: Mr Robin Guy Abraham

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2024

Action Date: 24 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael David Bates

Change date: 2023-07-24

Documents

View document PDF

Change corporate secretary company with change date

Date: 07 Mar 2024

Action Date: 24 Jul 2023

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Tmf Corporate Administration Services Limited

Change date: 2023-07-24

Documents

View document PDF

Legacy

Date: 01 Feb 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/04/23

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 01 Feb 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Legacy

Date: 01 Feb 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/04/23

Documents

View document PDF

Legacy

Date: 01 Feb 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/04/23

Documents

View document PDF

Legacy

Date: 01 Feb 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/04/23

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2023

Action Date: 23 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-23

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 13 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Legacy

Date: 13 Jan 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/04/22

Documents

View document PDF

Legacy

Date: 13 Jan 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/04/22

Documents

View document PDF

Legacy

Date: 13 Jan 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/04/22

Documents

View document PDF

Termination director company with name termination date

Date: 15 May 2022

Action Date: 30 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-30

Officer name: Matthew Robert Layton

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2022

Action Date: 23 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-23

Documents

View document PDF

Accounts with accounts type small

Date: 30 Dec 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2021

Action Date: 23 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-23

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Courtenay Perrin

Termination date: 2020-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2020

Action Date: 22 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robin Guy Abraham

Appointment date: 2020-09-22

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2020

Action Date: 23 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-23

Documents

View document PDF

Accounts with accounts type full

Date: 19 Dec 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 22 Nov 2019

Action Date: 14 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-14

Officer name: Matthew Forster Newick

Documents

View document PDF

Change person director company with change date

Date: 15 Aug 2019

Action Date: 08 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-08

Officer name: Mr David John Pudge

Documents

View document PDF

Change person director company with change date

Date: 15 Aug 2019

Action Date: 08 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-08

Officer name: Mr Adrian Joseph Morris Levy

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2019

Action Date: 08 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-08

Officer name: Mr Christopher Courtenay Perrin

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2019

Action Date: 08 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-08

Officer name: Ms Emma Louise Matebalavu

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2019

Action Date: 08 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew Robert Layton

Change date: 2019-08-08

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2019

Action Date: 08 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-08

Officer name: Mr David Harkness

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2019

Action Date: 08 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-08

Officer name: Ms Helen Louise Carty

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2019

Action Date: 08 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael David Bates

Change date: 2019-08-08

Documents

View document PDF

Change corporate secretary company with change date

Date: 08 Aug 2019

Action Date: 05 Aug 2019

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Tmf Corporate Administration Services Limited

Change date: 2019-08-05

Documents

View document PDF

Termination director company with name termination date

Date: 18 May 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Malcolm John Sweeting

Termination date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2019

Action Date: 23 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-23

Documents

View document PDF

Accounts with accounts type full

Date: 23 Dec 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 16 Apr 2018

Action Date: 16 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David John Bickerton

Termination date: 2018-04-16

Documents

View document PDF

Appoint person director company with name date

Date: 07 Mar 2018

Action Date: 02 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Helen Louise Carty

Appointment date: 2018-03-02

Documents

View document PDF

Appoint person director company with name date

Date: 07 Mar 2018

Action Date: 02 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-02

Officer name: Michael David Bates

Documents

View document PDF

Appoint person director company with name date

Date: 07 Mar 2018

Action Date: 02 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-02

Officer name: Emma Louise Matebalavu

Documents

View document PDF

Termination director company with name termination date

Date: 06 Mar 2018

Action Date: 02 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-02

Officer name: Jeremy Vaughan Sandelson

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2018

Action Date: 23 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-23

Documents

View document PDF

Accounts with accounts type full

Date: 27 Dec 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2017

Action Date: 23 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-23

Documents

View document PDF

Accounts with accounts type full

Date: 02 Feb 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2016

Action Date: 23 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-23

Documents

View document PDF

Accounts with accounts type full

Date: 31 Dec 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Auditors resignation company

Date: 10 Mar 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Termination director company with name termination date

Date: 03 Mar 2015

Action Date: 03 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-03

Officer name: Kathleen Tracee Honeywood

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2015

Action Date: 23 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-23

Documents

View document PDF

Accounts with accounts type full

Date: 10 Feb 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Oct 2014

Action Date: 24 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sarah Jane Cheesman

Termination date: 2014-10-24

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Oct 2014

Action Date: 24 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-10-24

Officer name: Lucy Lucyna Quirke

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2014

Action Date: 22 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Dunnigan

Termination date: 2014-09-22

Documents

View document PDF

Termination director company with name

Date: 11 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Childs

Documents

View document PDF

Termination director company with name

Date: 11 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Moore

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2014

Action Date: 23 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-23

Documents

View document PDF

Accounts with accounts type full

Date: 23 Dec 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2013

Action Date: 23 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-23

Documents

View document PDF

Resolution

Date: 06 Mar 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2012

Action Date: 23 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-23

Documents

View document PDF

Termination secretary company with name

Date: 23 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sheetal Patel

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Change person secretary company with change date

Date: 10 Nov 2011

Action Date: 19 Sep 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-09-19

Officer name: Mrs Lucy Lucyna Quirke

Documents

View document PDF

Change person secretary company with change date

Date: 10 Nov 2011

Action Date: 19 Sep 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-09-19

Officer name: Sarah Jane Cheesman

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2011

Action Date: 19 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-09-19

Officer name: Kathleen Tracee Honeywood

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2011

Action Date: 19 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christopher Courtenay Perrin

Change date: 2011-09-19

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2011

Action Date: 19 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Malcolm John Sweeting

Change date: 2011-09-19

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2011

Action Date: 19 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jeremy Vaughan Sandelson

Change date: 2011-09-19

Documents

View document PDF

Change person director company with change date

Date: 28 Oct 2011

Action Date: 19 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Roger William Moore

Change date: 2011-09-19

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2011

Action Date: 19 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-09-19

Officer name: Matthew Robert Layton

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2011

Action Date: 19 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Harkness

Change date: 2011-09-19

Documents

View document PDF

Change person director company with change date

Date: 10 Oct 2011

Action Date: 19 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-09-19

Officer name: David Robert Childs

Documents

View document PDF

Change person director company with change date

Date: 10 Oct 2011

Action Date: 19 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-09-19

Officer name: David Dunnigan

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2011

Action Date: 06 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Adrian Joseph Morris Levy

Change date: 2011-10-06

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2011

Action Date: 06 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David John Pudge

Change date: 2011-10-06

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2011

Action Date: 19 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-09-19

Officer name: David John Bickerton

Documents

View document PDF

Change corporate secretary company with change date

Date: 29 Sep 2011

Action Date: 19 Sep 2011

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Tmf Corporate Administration Services Limited

Change date: 2011-09-19

Documents

View document PDF

Termination director company with name

Date: 19 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Baird

Documents

View document PDF

Termination secretary company with name

Date: 17 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: April Louise Kenny

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2011

Action Date: 23 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-23

Documents

View document PDF

Appoint person director company with name

Date: 16 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David John Bickerton

Documents

View document PDF

Appoint person director company with name

Date: 14 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Malcolm John Sweeting

Documents

View document PDF

Change person secretary company with change date

Date: 31 Jan 2011

Action Date: 14 Jan 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-01-14

Officer name: April Louise Stanfield

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Termination director company with name

Date: 06 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Popham

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2010

Action Date: 23 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-23

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2010

Action Date: 23 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Adrian Levy

Change date: 2010-02-23

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2010

Action Date: 23 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Roger William Moore

Change date: 2010-02-23

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2010

Action Date: 23 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-23

Officer name: James Baird

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2010

Action Date: 23 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-23

Officer name: Matthew Robert Layton

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2010

Action Date: 23 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kathleen Tracee Honeywood

Change date: 2010-02-23

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2010

Action Date: 23 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jeremy Vaughan Sandelson

Change date: 2010-02-23

Documents

View document PDF


Some Companies

5STAR TAXIS SUNDERLAND LIMITED

8 THE GREEN,SUNDERLAND,SR5 2HT

Number:11953813
Status:ACTIVE
Category:Private Limited Company

AFRICAN FOOD DIRECT LIMITED

43 PLAINS ROAD,NOTTINGHAM,NG3 5JU

Number:10795379
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

APEL GLOBAL LIMITED

UNIT 20, POLO GROUNDS INDUSTRIAL ESTATE NEW INN,TORFAEN,NP4 0TW

Number:09673482
Status:ACTIVE
Category:Private Limited Company

J.J.J.J. LIMITED

106 LALEHAM ROAD,MIDDLESEX,TW17 0AB

Number:03011061
Status:ACTIVE
Category:Private Limited Company

MASTER TILES & CERAMIC INDUSTRIES LIMITED

111 KING'S CROSS ROAD,LONDON,WC1X 9LR

Number:10518896
Status:ACTIVE
Category:Private Limited Company

MELABELLE LIMITED

71 HENDHAM ROAD,LONDON,SW17 7DH

Number:07334728
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source