About

Registered Number: 03196339
Date of Incorporation: 09/05/1996 (27 years and 11 months ago)
Company Status: Active
Registered Address: 10 Dixon's Farm Mews, Clifton, Preston, Lancashire, PR4 0PA

 

Clifton Amenity Management Company Ltd was founded on 09 May 1996 and has its registered office in Preston in Lancashire, it's status in the Companies House registry is set to "Active". The companies directors are listed as Cartwright, Rosemary Frances, Fairclough, Joanna Odette, Parker, Jocelyn Ruth, Procter, David Adam Kenneth, Booker, Maurice, Bradshaw, John Raby, Crowhurst, Andrew, Eastham, Gary Stephen, Fairclough, Peter Harold, Dr, Howard, Richard Ian, Milner, Alison Heather Patricia Carroll, Parker, Graham Glynne, Pasquill, Marie Lillian, Ridley, Keith Charles, Robinson, Dominic, Rowland, Gia Francesca Lucia at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FAIRCLOUGH, Joanna Odette 02 May 2019 - 1
PARKER, Jocelyn Ruth 04 April 2018 - 1
PROCTER, David Adam Kenneth 04 April 2018 - 1
BOOKER, Maurice 05 May 2016 04 April 2018 1
BRADSHAW, John Raby 12 March 1998 17 January 2014 1
CROWHURST, Andrew 12 March 1998 14 November 2014 1
EASTHAM, Gary Stephen 30 November 2001 25 March 2010 1
FAIRCLOUGH, Peter Harold, Dr 05 January 2006 01 September 2010 1
HOWARD, Richard Ian 12 March 1998 02 March 2005 1
MILNER, Alison Heather Patricia Carroll 23 June 1999 30 June 2006 1
PARKER, Graham Glynne 12 March 1998 31 January 2018 1
PASQUILL, Marie Lillian 12 March 1998 31 August 2007 1
RIDLEY, Keith Charles 12 March 1998 09 January 2001 1
ROBINSON, Dominic 31 March 2008 02 May 2019 1
ROWLAND, Gia Francesca Lucia 12 March 1998 09 August 2006 1
Secretary Name Appointed Resigned Total Appointments
CARTWRIGHT, Rosemary Frances 01 January 2014 - 1

Filing History

Document Type Date
AA - Annual Accounts 20 July 2020
CS01 - N/A 08 May 2020
AA - Annual Accounts 04 September 2019
CS01 - N/A 17 May 2019
AP01 - Appointment of director 15 May 2019
TM01 - Termination of appointment of director 15 May 2019
AA - Annual Accounts 13 August 2018
CS01 - N/A 22 May 2018
TM01 - Termination of appointment of director 21 May 2018
AP01 - Appointment of director 21 May 2018
AP01 - Appointment of director 18 May 2018
TM01 - Termination of appointment of director 27 April 2018
TM01 - Termination of appointment of director 27 April 2018
AA - Annual Accounts 21 August 2017
CS01 - N/A 17 May 2017
AR01 - Annual Return 30 May 2016
AA - Annual Accounts 30 May 2016
AP01 - Appointment of director 30 May 2016
AA - Annual Accounts 27 July 2015
AR01 - Annual Return 01 June 2015
TM01 - Termination of appointment of director 19 November 2014
AA - Annual Accounts 22 July 2014
AR01 - Annual Return 29 May 2014
AP01 - Appointment of director 29 May 2014
TM01 - Termination of appointment of director 22 January 2014
TM02 - Termination of appointment of secretary 09 January 2014
AP03 - Appointment of secretary 09 January 2014
AD01 - Change of registered office address 18 December 2013
AA - Annual Accounts 18 June 2013
AR01 - Annual Return 10 May 2013
AA - Annual Accounts 23 August 2012
AR01 - Annual Return 15 May 2012
AR01 - Annual Return 06 June 2011
AA - Annual Accounts 05 May 2011
TM01 - Termination of appointment of director 12 October 2010
AA - Annual Accounts 12 July 2010
AR01 - Annual Return 19 May 2010
CH01 - Change of particulars for director 19 May 2010
CH01 - Change of particulars for director 19 May 2010
CH01 - Change of particulars for director 19 May 2010
CH01 - Change of particulars for director 19 May 2010
CH01 - Change of particulars for director 19 May 2010
CH04 - Change of particulars for corporate secretary 19 May 2010
TM01 - Termination of appointment of director 08 April 2010
AA - Annual Accounts 22 July 2009
363a - Annual Return 12 May 2009
363a - Annual Return 15 May 2008
288a - Notice of appointment of directors or secretaries 01 May 2008
AA - Annual Accounts 25 April 2008
AA - Annual Accounts 08 November 2007
288b - Notice of resignation of directors or secretaries 06 November 2007
288b - Notice of resignation of directors or secretaries 18 October 2007
363s - Annual Return 30 May 2007
288b - Notice of resignation of directors or secretaries 09 January 2007
288a - Notice of appointment of directors or secretaries 25 May 2006
363s - Annual Return 25 May 2006
AA - Annual Accounts 19 April 2006
AA - Annual Accounts 11 October 2005
363s - Annual Return 23 May 2005
288b - Notice of resignation of directors or secretaries 22 March 2005
AA - Annual Accounts 06 October 2004
363s - Annual Return 25 May 2004
AA - Annual Accounts 21 October 2003
363s - Annual Return 30 May 2003
288c - Notice of change of directors or secretaries or in their particulars 05 November 2002
AA - Annual Accounts 05 November 2002
287 - Change in situation or address of Registered Office 30 October 2002
288a - Notice of appointment of directors or secretaries 11 June 2002
363s - Annual Return 11 June 2002
363s - Annual Return 14 May 2001
AA - Annual Accounts 11 April 2001
288b - Notice of resignation of directors or secretaries 21 January 2001
288b - Notice of resignation of directors or secretaries 04 October 2000
AA - Annual Accounts 28 September 2000
288a - Notice of appointment of directors or secretaries 20 September 2000
363s - Annual Return 23 May 2000
288a - Notice of appointment of directors or secretaries 28 July 1999
AA - Annual Accounts 02 July 1999
363s - Annual Return 09 May 1999
AA - Annual Accounts 11 August 1998
363s - Annual Return 10 May 1998
288a - Notice of appointment of directors or secretaries 20 April 1998
288a - Notice of appointment of directors or secretaries 17 March 1998
288a - Notice of appointment of directors or secretaries 17 March 1998
288a - Notice of appointment of directors or secretaries 17 March 1998
288a - Notice of appointment of directors or secretaries 17 March 1998
288a - Notice of appointment of directors or secretaries 17 March 1998
288a - Notice of appointment of directors or secretaries 17 March 1998
288b - Notice of resignation of directors or secretaries 17 March 1998
AA - Annual Accounts 13 October 1997
363s - Annual Return 26 August 1997
225 - Change of Accounting Reference Date 17 June 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 May 1996
NEWINC - New incorporation documents 09 May 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.