CLIFTON PARTNERSHIP LLP

20 Fouberts Place, London, W1F 7PL, England
StatusACTIVE
Company No.OC327942
CategoryLimited Liability Partnership
Incorporated01 May 2007
Age17 years, 29 days
JurisdictionEngland Wales

SUMMARY

CLIFTON PARTNERSHIP LLP is an active limited liability partnership with number OC327942. It was incorporated 17 years, 29 days ago, on 01 May 2007. The company address is 20 Fouberts Place, London, W1F 7PL, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 30 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2023

Action Date: 30 Jun 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-06-30

Documents

View document PDF

Second filing of member appointment with name

Date: 28 Mar 2023

Category: Officers

Sub Category: Document-replacement

Type: RP04LLAP01

Officer name: James Fraser Remfry

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 23 Feb 2023

Action Date: 29 Sep 2021

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr James Fraser Remfry

Change date: 2021-09-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2022

Action Date: 30 Jun 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-06-30

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 22 Apr 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: X Prop Llp

Termination date: 2022-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 22 Mar 2022

Action Date: 01 Mar 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Shirin Elghanayan

Termination date: 2022-03-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 22 Mar 2022

Action Date: 01 Mar 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2022-03-01

Officer name: William Scott Murdoch

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 22 Mar 2022

Action Date: 22 Mar 2022

Category: Address

Type: LLAD01

New address: 20 Fouberts Place London W1F 7PL

Change date: 2022-03-22

Old address: 35 Heddon Street 3rd Floor London W1B 4BP England

Documents

View document PDF

Certificate change of name company

Date: 21 Feb 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed cwm & partners LLP\certificate issued on 21/02/22

Documents

View document PDF

Change of name notice limited liability partnership

Date: 21 Feb 2022

Category: Change-of-name

Type: LLNM01

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 07 Jan 2022

Action Date: 01 Aug 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Benjamin John Michael Simpson

Notification date: 2021-08-01

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 07 Jan 2022

Action Date: 01 Aug 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2021-08-01

Psc name: John Henry Miles

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 07 Jan 2022

Action Date: 01 Aug 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: James Fraser Remfry

Notification date: 2021-08-01

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 07 Jan 2022

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2021-12-01

Officer name: X Prop Llp

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 11 Aug 2021

Action Date: 30 Jul 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2021-07-30

Officer name: John Henry Miles

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 Aug 2021

Action Date: 30 Jul 2021

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Benjamin John Michael Simpson

Change date: 2021-07-30

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 Aug 2021

Action Date: 30 Jul 2021

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr James Fraser Remfry

Change date: 2021-07-30

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 Aug 2021

Action Date: 30 Jul 2021

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr John Henry Miles

Change date: 2021-07-30

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 23 Jul 2021

Action Date: 10 Nov 2020

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2020-11-10

Officer name: Cwm Out of Town Llp

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2021

Action Date: 30 Jun 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2020

Action Date: 24 May 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-05-24

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 05 Jun 2020

Action Date: 31 Mar 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2020-03-31

Officer name: Andrew James Mcdonald

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2019

Action Date: 24 May 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-05-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2018

Action Date: 24 May 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-05-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2017

Action Date: 24 May 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-05-24

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 06 Jun 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2017-03-31

Officer name: Julian Paget Norbury

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 01 Jun 2016

Action Date: 24 May 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-05-24

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 31 May 2016

Action Date: 24 May 2016

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2016-05-24

Officer name: Cwm Out of Town Llp

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 31 May 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Andrew James Mcdonald

Appointment date: 2016-04-01

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 31 May 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2016-04-01

Officer name: Mr James Fraser Remfry

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 31 May 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Benjamin John Michael Simpson

Appointment date: 2016-04-01

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 31 May 2016

Action Date: 31 May 2016

Category: Address

Type: LLAD01

Change date: 2016-05-31

New address: 35 Heddon Street 3rd Floor London W1B 4BP

Old address: 37 Golden Square London W1F 9LA

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 27 May 2015

Action Date: 01 May 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-05-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 28 May 2014

Action Date: 01 May 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-05-01

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 12 Mar 2014

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Cwm Out of Town Llp

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 01 May 2013

Action Date: 01 May 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-05-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 May 2013

Action Date: 01 Apr 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-04-01

Officer name: Julian Paget Norbury

Documents

View document PDF

Termination member limited liability partnership with name

Date: 01 May 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Peter Hemens

Documents

View document PDF

Termination member limited liability partnership with name

Date: 01 May 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Mark Powell

Documents

View document PDF

Termination member limited liability partnership with name

Date: 01 May 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Timothy Bevan Thomas

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jul 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 13 Jun 2012

Action Date: 01 May 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-05-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 13 Jun 2012

Action Date: 01 May 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Pater Mark Hemens

Change date: 2012-05-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jul 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 17 May 2011

Action Date: 01 May 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-05-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 17 May 2011

Action Date: 01 May 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr William Scott Murdoch

Change date: 2011-05-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 16 May 2011

Action Date: 01 May 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-05-01

Officer name: Mark Geoffrey Powell

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 16 May 2011

Action Date: 01 May 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Julian Paget Norbury

Change date: 2011-05-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 16 May 2011

Action Date: 01 May 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-05-01

Officer name: Pater Mark Hemens

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 16 May 2011

Action Date: 01 May 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-05-01

Officer name: John Henry Miles

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 16 May 2011

Action Date: 01 May 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-05-01

Officer name: Timothy Guy Bevan Thomas

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 16 May 2011

Action Date: 01 May 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-05-01

Officer name: Shirin Elghanayan

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jul 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 08 Jun 2010

Action Date: 18 Feb 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: William Scott Murdoch

Change date: 2010-02-18

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 27 May 2010

Action Date: 01 May 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-05-01

Documents

View document PDF

Appoint person member limited liability partnership

Date: 19 Apr 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Pater Mark Hemens

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 23 Jun 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 01/05/09

Documents

View document PDF

Legacy

Date: 23 Jun 2009

Category: Officers

Type: LLP288c

Description: Member's particulars william murdoch

Documents

View document PDF

Legacy

Date: 11 Jun 2009

Category: Address

Type: LLP287

Description: Registered office changed on 11/06/2009 from 16 old bond street london W1S 4PS

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Oct 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 18 Jul 2008

Category: Annual-return

Type: LLP363

Description: Annual return made up to 01/05/08

Documents

View document PDF

Legacy

Date: 18 Jul 2008

Category: Officers

Type: LGLO

Description: LLP member global john miles details changed by form received on 17-07-2008 for LLP OC319635

Documents

Legacy

Date: 18 Jul 2008

Category: Officers

Type: LLP288c

Description: Member's particulars john miles

Documents

View document PDF

Legacy

Date: 18 Jul 2008

Category: Officers

Type: LLP288c

Description: Member's particulars shirin elghanayan

Documents

View document PDF

Legacy

Date: 08 Feb 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/08 to 31/03/08

Documents

View document PDF

Legacy

Date: 04 Jun 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 04 Jun 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 04 Jun 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 04 Jun 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 04 Jun 2007

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Legacy

Date: 04 Jun 2007

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Incorporation company

Date: 01 May 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABSOLUTE DEAL LIMITED

12-16 STATION STREET EAST,COVENTRY,CV6 5FJ

Number:09828790
Status:ACTIVE
Category:Private Limited Company

AZOLATA LTD

OFFICE 1, PMJ HOUSE,SHIRLEY,B90 4ND

Number:11524794
Status:ACTIVE
Category:Private Limited Company

GATE 29 LIMITED

BOYES BARN WHITES HILL,WINCHESTER,SO21 1LT

Number:11259808
Status:ACTIVE
Category:Private Limited Company

KESSINGTON LTD

31 LOVAT AVENUE,GLASGOW,G61 3LQ

Number:SC356635
Status:ACTIVE
Category:Private Limited Company

POTTAGE RESTAURANT LIMITED

14 HOLLEN STREET,LONDON,W1F 8AY

Number:07138334
Status:ACTIVE
Category:Private Limited Company

READAN LIMITED

26-28 GOODALL STREET,WALSALL,WS1 1QL

Number:07898429
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