CLIFTON PARTNERSHIP LLP
Status | ACTIVE |
Company No. | OC327942 |
Category | Limited Liability Partnership |
Incorporated | 01 May 2007 |
Age | 17 years, 29 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
Change of name notice limited liability partnership
Date: 21 Feb 2022
Category: Change-of-name
Type: LLNM01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination member limited liability partnership with name
Date: 01 May 2013
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Peter Hemens
Documents
Termination member limited liability partnership with name
Date: 01 May 2013
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Mark Powell
Documents
Termination member limited liability partnership with name
Date: 01 May 2013
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Timothy Bevan Thomas
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person member limited liability partnership
Date: 19 Apr 2010
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Pater Mark Hemens
Documents
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
Legacy
Date: 23 Jun 2009
Category: Annual-return
Type: LLP363
Description: Annual return made up to 01/05/09
Documents
Legacy
Date: 23 Jun 2009
Category: Officers
Type: LLP288c
Description: Member's particulars william murdoch
Documents
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
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
Legacy
Date: 18 Jul 2008
Category: Annual-return
Type: LLP363
Description: Annual return made up to 01/05/08
Documents
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
Legacy
Date: 18 Jul 2008
Category: Officers
Type: LLP288c
Description: Member's particulars shirin elghanayan
Documents
Legacy
Date: 08 Feb 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/08 to 31/03/08
Documents
Legacy
Date: 04 Jun 2007
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 04 Jun 2007
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 04 Jun 2007
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 04 Jun 2007
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 04 Jun 2007
Category: Officers
Type: 288c
Description: Member's particulars changed
Documents
Legacy
Date: 04 Jun 2007
Category: Officers
Type: 288c
Description: Member's particulars changed
Documents
Some Companies
12-16 STATION STREET EAST,COVENTRY,CV6 5FJ
Number: | 09828790 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 1, PMJ HOUSE,SHIRLEY,B90 4ND
Number: | 11524794 |
Status: | ACTIVE |
Category: | Private Limited Company |
BOYES BARN WHITES HILL,WINCHESTER,SO21 1LT
Number: | 11259808 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 LOVAT AVENUE,GLASGOW,G61 3LQ
Number: | SC356635 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 HOLLEN STREET,LONDON,W1F 8AY
Number: | 07138334 |
Status: | ACTIVE |
Category: | Private Limited Company |
26-28 GOODALL STREET,WALSALL,WS1 1QL
Number: | 07898429 |
Status: | ACTIVE |
Category: | Private Limited Company |