Advanced company searchLink opens in new window

ALEXANDER CLIFFORD LIMITED

Company number 11763404

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Jan 2024 CERTNM Company name changed alexander clifford & co LTD\certificate issued on 18/01/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-01-17
15 Nov 2023 AA01 Current accounting period extended from 31 March 2023 to 31 March 2024
15 Nov 2023 AD01 Registered office address changed from Clipper House Clippers Quay Salford M50 3XP England to 8 Suez Street Warrington WA1 1EG on 15 November 2023
15 Aug 2023 AAMD Amended accounts made up to 31 December 2022
17 Jul 2023 CS01 Confirmation statement made on 17 July 2023 with no updates
19 May 2023 AA Unaudited abridged accounts made up to 31 December 2022
10 May 2023 AA01 Previous accounting period shortened from 31 December 2023 to 31 March 2023
13 Sep 2022 AA Unaudited abridged accounts made up to 31 December 2021
28 Jul 2022 CS01 Confirmation statement made on 28 July 2022 with updates
06 Jun 2022 AD01 Registered office address changed from Digital World Centre 1 Lowry Plaza the Quays,Media City Uk Salford M50 3UB England to Clipper House Clippers Quay Salford M50 3XP on 6 June 2022
28 Sep 2021 CS01 Confirmation statement made on 28 September 2021 with updates
17 Aug 2021 AA Unaudited abridged accounts made up to 31 December 2020
23 Feb 2021 PSC07 Cessation of David John Foster as a person with significant control on 23 February 2021
23 Feb 2021 TM01 Termination of appointment of David John Foster as a director on 23 February 2021
16 Jan 2021 CS01 Confirmation statement made on 13 January 2021 with updates
15 Jan 2021 PSC01 Notification of Andrew Dean as a person with significant control on 14 January 2019
09 Jan 2021 AD01 Registered office address changed from 8 Brett Road Worsley Manchester M28 1JZ United Kingdom to Digital World Centre 1 Lowry Plaza the Quays,Media City Uk Salford M50 3UB on 9 January 2021
18 Sep 2020 AP01 Appointment of Mr Benjamin Goodman as a director on 15 September 2020
16 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
26 Mar 2020 SH01 Statement of capital following an allotment of shares on 24 March 2020
  • GBP 100
04 Mar 2020 AA01 Previous accounting period shortened from 31 January 2020 to 31 December 2019
20 Jan 2020 CS01 Confirmation statement made on 13 January 2020 with no updates
10 Jun 2019 AP01 Appointment of Mr Andrew Dean as a director on 1 June 2019
14 Jan 2019 NEWINC Incorporation
Statement of capital on 2019-01-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted