CLIENTFOLDER LIMITED

05593388
FLAT 86 SCOTTS SUFFERENCE WHARF 5 MILL STREET BERMONDSEY LONDON SE1 2DF

Documents

Documents
Date Category Description Pages
09 Sep 2024 accounts Annual Accounts 8 Buy now
23 Oct 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Sep 2023 accounts Annual Accounts 8 Buy now
26 Oct 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Sep 2022 accounts Annual Accounts 7 Buy now
21 Oct 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Sep 2021 accounts Annual Accounts 7 Buy now
03 Dec 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Oct 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Apr 2020 accounts Annual Accounts 7 Buy now
25 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2019 accounts Annual Accounts 9 Buy now
24 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Oct 2018 accounts Annual Accounts 11 Buy now
25 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Oct 2017 accounts Annual Accounts 9 Buy now
27 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Oct 2016 accounts Annual Accounts 7 Buy now
16 Jan 2016 mortgage Statement of satisfaction of a charge 4 Buy now
16 Jan 2016 mortgage Statement of satisfaction of a charge 4 Buy now
11 Jan 2016 mortgage Registration of a charge 7 Buy now
05 Nov 2015 mortgage Registration of a charge 5 Buy now
26 Oct 2015 annual-return Annual Return 3 Buy now
26 Oct 2015 officers Change of particulars for secretary (Marla Diane Baldwin) 1 Buy now
26 Oct 2015 officers Change of particulars for director (Mr Casey James Baldwin) 2 Buy now
24 Sep 2015 accounts Annual Accounts 7 Buy now
25 Mar 2015 mortgage Statement of satisfaction of a charge 2 Buy now
25 Mar 2015 mortgage Statement of satisfaction of a charge 2 Buy now
20 Oct 2014 annual-return Annual Return 4 Buy now
16 Sep 2014 accounts Annual Accounts 7 Buy now
01 Feb 2014 mortgage Registration of a charge 12 Buy now
17 Oct 2013 annual-return Annual Return 4 Buy now
26 Sep 2013 mortgage Registration of a charge 25 Buy now
13 Aug 2013 accounts Annual Accounts 7 Buy now
22 Apr 2013 officers Termination of appointment of director (Peter Rouse) 1 Buy now
22 Oct 2012 annual-return Annual Return 5 Buy now
11 Sep 2012 accounts Annual Accounts 6 Buy now
18 Oct 2011 annual-return Annual Return 5 Buy now
16 Sep 2011 accounts Annual Accounts 5 Buy now
19 Oct 2010 annual-return Annual Return 5 Buy now
12 Oct 2010 officers Appointment of director (Mr Peter Alan Rouse) 2 Buy now
14 Jun 2010 accounts Annual Accounts 5 Buy now
27 Oct 2009 annual-return Annual Return 4 Buy now
27 Oct 2009 officers Change of particulars for director (Casey James Baldwin) 2 Buy now
26 Oct 2009 officers Change of particulars for secretary (Marla Diane Baldwin) 1 Buy now
25 Jun 2009 accounts Annual Accounts 6 Buy now
22 Jan 2009 annual-return Return made up to 14/10/08; full list of members 3 Buy now
22 Jan 2009 officers Secretary's change of particulars / marla baldwin / 22/01/2009 1 Buy now
04 Nov 2008 mortgage Particulars of a mortgage or charge / charge no: 2 3 Buy now
03 Nov 2008 accounts Annual Accounts 6 Buy now
12 Nov 2007 annual-return Return made up to 14/10/07; full list of members 2 Buy now
09 Aug 2007 accounts Annual Accounts 6 Buy now
31 Oct 2006 annual-return Return made up to 14/10/06; full list of members 2 Buy now
09 Mar 2006 accounts Accounting reference date extended from 31/10/06 to 31/12/06 1 Buy now
23 Feb 2006 mortgage Particulars of mortgage/charge 3 Buy now
10 Jan 2006 officers Secretary resigned 1 Buy now
10 Jan 2006 officers Director resigned 1 Buy now
10 Jan 2006 address Registered office changed on 10/01/06 from: 14-18 city road cardiff CF24 3DL 1 Buy now
10 Jan 2006 officers New director appointed 2 Buy now
10 Jan 2006 officers New secretary appointed 2 Buy now
14 Oct 2005 incorporation Incorporation Company 12 Buy now