CLIFTON FINANCIAL PLANNING LIMITED
Status | ACTIVE |
Company No. | 10317765 |
Category | Private Limited Company |
Incorporated | 08 Aug 2016 |
Age | 7 years, 9 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
CLIFTON FINANCIAL PLANNING LIMITED is an active private limited company with number 10317765. It was incorporated 7 years, 9 months, 25 days ago, on 08 August 2016. The company address is 68 Swiss Drive, Bristol, BS3 2RW, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 29 May 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with updates
Date: 20 Sep 2023
Action Date: 07 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-07
Documents
Resolution
Date: 05 Jun 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital variation of rights attached to shares
Date: 05 Jun 2023
Category: Capital
Type: SH10
Documents
Second filing of confirmation statement with made up date
Date: 02 Jun 2023
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2017-08-07
Documents
Notification of a person with significant control
Date: 25 May 2023
Action Date: 08 Oct 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-10-08
Psc name: Claire Mace
Documents
Notification of a person with significant control
Date: 25 May 2023
Action Date: 08 Oct 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Matthew Mace
Notification date: 2016-10-08
Documents
Withdrawal of a person with significant control statement
Date: 25 May 2023
Action Date: 25 May 2023
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2023-05-25
Documents
Accounts with accounts type total exemption full
Date: 16 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with updates
Date: 19 Aug 2022
Action Date: 07 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-07
Documents
Accounts with accounts type total exemption full
Date: 23 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 23 Aug 2021
Action Date: 07 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-07
Documents
Accounts with accounts type total exemption full
Date: 20 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 21 Aug 2020
Action Date: 07 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-07
Documents
Termination director company with name termination date
Date: 18 Aug 2020
Action Date: 18 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Claire Mace
Termination date: 2020-08-18
Documents
Accounts with accounts type total exemption full
Date: 04 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Resolution
Date: 13 Jan 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 07 Sep 2019
Action Date: 07 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-07
Documents
Accounts with accounts type total exemption full
Date: 07 Mar 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 01 Sep 2018
Action Date: 07 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-07
Documents
Accounts with accounts type total exemption full
Date: 25 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 07 Aug 2017
Action Date: 07 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-07
Documents
Change person director company with change date
Date: 20 Oct 2016
Action Date: 20 Oct 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-10-20
Officer name: Mr Matthew Mace
Documents
Change person director company with change date
Date: 20 Oct 2016
Action Date: 20 Oct 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-10-20
Officer name: Mrs Claire Mace
Documents
Capital allotment shares
Date: 08 Oct 2016
Action Date: 18 Aug 2016
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2016-08-18
Documents
Capital allotment shares
Date: 08 Oct 2016
Action Date: 18 Aug 2016
Category: Capital
Type: SH01
Date: 2016-08-18
Capital : 1.2 GBP
Documents
Some Companies
135 WILMINGTON GARDENS,BARKING,IG11 9TR
Number: | 10798901 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 8 DOCK OFFICES,LONDON,SE16 2XU
Number: | 09482287 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 ARUNDEL CLOSE,TELFORD,TF3 2LX
Number: | 09881282 |
Status: | ACTIVE |
Category: | Private Limited Company |
TENNYSON HOUSE,CAMBRIDGE,CB4 0WZ
Number: | 06584645 |
Status: | ACTIVE |
Category: | Private Limited Company |
70 MAXTED ROAD,LONDON,SE15 4LF
Number: | 07030668 |
Status: | ACTIVE |
Category: | Private Limited Company |
109 KNOWLES HILL,BURTON ON TRENT,DE13 9DZ
Number: | 10755941 |
Status: | ACTIVE |
Category: | Private Limited Company |