This company is commonly known as Clifford Fry & Co (company Secretarial) Ltd. The company was founded 23 years ago and was given the registration number 04162174. The firm's registered office is in SALISBURY. You can find them at St Mary's House, Netherhampton, Salisbury, Wiltshire. This company's SIC code is 82110 - Combined office administrative service activities.
Name | : | CLIFFORD FRY & CO (COMPANY SECRETARIAL) LTD |
---|---|---|
Company Number | : | 04162174 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 February 2001 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | St Mary's House, Netherhampton, Salisbury, Wiltshire, SP2 8PU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
St Mary's House, Netherhampton, Salisbury, United Kingdom, SP2 8PU | Secretary | 01 December 2015 | Active |
St Mary's House, Netherhampton, Salisbury, United Kingdom, SP2 8PU | Secretary | 23 May 2002 | Active |
St Mary's House, Netherhampton, Salisbury, United Kingdom, SP2 8PU | Secretary | 01 December 2015 | Active |
St Mary's House, Netherhampton, Salisbury, United Kingdom, SP2 8PU | Secretary | 04 October 2013 | Active |
St Mary's House, Netherhampton, Salisbury, United Kingdom, SP2 8PU | Director | 16 November 2007 | Active |
St Mary's House, Netherhampton, Salisbury, United Kingdom, SP2 8PU | Director | 01 April 2017 | Active |
St Mary's House, Netherhampton, Salisbury, United Kingdom, SP2 8PU | Director | 16 March 2022 | Active |
38, Harvard Way, Amesbury, SP4 7XE | Secretary | 05 November 2008 | Active |
St Johns House Saint Johns Square, Wilton, SP2 0DW | Secretary | 16 February 2001 | Active |
91 Carpenter Drive, Amesbury, SP4 7WB | Secretary | 28 October 2003 | Active |
St Mary's House, Netherhampton, Salisbury, United Kingdom, SP2 8PU | Secretary | 01 October 2005 | Active |
17, Twynham Close, Downton, Salisbury, SP5 3LD | Secretary | 05 November 2008 | Active |
St Mary's House, Netherhampton, Salisbury, United Kingdom, SP2 8PU | Secretary | 04 May 2010 | Active |
St Mary's House, Netherhampton, Salisbury, United Kingdom, SP2 8PU | Secretary | 01 February 2006 | Active |
Linden, Downton Road, Salisbury, SP2 8AR | Secretary | 08 August 2001 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 16 February 2001 | Active |
Church House, Church Lane, Pitton, SP5 1DJ | Director | 16 February 2001 | Active |
91 Carpenter Drive, Amesbury, SP4 7WB | Director | 30 March 2004 | Active |
The Quillets, 4 Netherhampton Road Harnham, Salisbury, SP2 8HE | Director | 16 February 2001 | Active |
Mr Simon Michael Allenby | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | St Mary's House, Netherhampton, Salisbury, United Kingdom, SP2 8PU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-11 | Officers | Appoint person secretary company with name date. | Download |
2024-04-11 | Officers | Termination director company with name termination date. | Download |
2024-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-16 | Officers | Appoint person director company with name date. | Download |
2022-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-15 | Accounts | Change account reference date company previous shortened. | Download |
2021-02-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-21 | Officers | Change person secretary company with change date. | Download |
2018-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-01 | Capital | Capital allotment shares. | Download |
2017-10-31 | Capital | Capital allotment shares. | Download |
2017-04-24 | Officers | Appoint person director company with name date. | Download |
2017-01-30 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.