About

Registered Number: 07206291
Date of Incorporation: 29/03/2010 (14 years and 2 months ago)
Company Status: Active
Registered Address: The Pavilions Eden Park, Ham Green, Bristol, BS20 0DD

 

Established in 2010, Clifton Asset Management Plc are based in Bristol, it's status is listed as "Active". This organisation has 5 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARTY, Anthony Valentine 23 March 2011 - 1
GREENAWAY, Neil 23 March 2011 - 1
ORGAN, Ellis 29 March 2010 - 1
TAVENER, Adam Jason 23 March 2011 - 1
Secretary Name Appointed Resigned Total Appointments
CHAMBERS, Thomas 29 March 2010 - 1

Filing History

Document Type Date
CS01 - N/A 14 August 2020
AA01 - Change of accounting reference date 01 June 2020
AA - Annual Accounts 30 January 2020
AA01 - Change of accounting reference date 28 October 2019
SH01 - Return of Allotment of shares 14 May 2019
CS01 - N/A 14 May 2019
MR04 - N/A 01 May 2019
AA - Annual Accounts 05 November 2018
CS01 - N/A 26 April 2018
CS01 - N/A 16 April 2018
AA - Annual Accounts 03 November 2017
CS01 - N/A 21 April 2017
AA - Annual Accounts 09 November 2016
AR01 - Annual Return 14 April 2016
CH03 - Change of particulars for secretary 05 April 2016
RESOLUTIONS - N/A 23 February 2016
AA - Annual Accounts 13 November 2015
AR01 - Annual Return 16 April 2015
AA - Annual Accounts 07 November 2014
RESOLUTIONS - N/A 24 September 2014
SH08 - Notice of name or other designation of class of shares 24 September 2014
AA01 - Change of accounting reference date 06 May 2014
AR01 - Annual Return 14 April 2014
AR01 - Annual Return 14 January 2014
MR01 - N/A 20 December 2013
SH01 - Return of Allotment of shares 19 November 2013
AA - Annual Accounts 22 October 2013
DISS40 - Notice of striking-off action discontinued 16 October 2013
GAZ1 - First notification of strike-off action in London Gazette 01 October 2013
AR01 - Annual Return 25 April 2013
RESOLUTIONS - N/A 17 January 2013
SH01 - Return of Allotment of shares 17 January 2013
CH01 - Change of particulars for director 10 October 2012
AA - Annual Accounts 02 August 2012
CH01 - Change of particulars for director 07 June 2012
AR01 - Annual Return 16 April 2012
AR01 - Annual Return 21 April 2011
MG01 - Particulars of a mortgage or charge 31 March 2011
RESOLUTIONS - N/A 30 March 2011
CERTNM - Change of name certificate 30 March 2011
RESOLUTIONS - N/A 30 March 2011
SH01 - Return of Allotment of shares 30 March 2011
MEM/ARTS - N/A 30 March 2011
CONNOT - N/A 30 March 2011
CERT5 - Re-registration of a company from private to public 30 March 2011
MAR - Memorandum and Articles - used in re-registration 30 March 2011
AUDR - Auditor's report 30 March 2011
AUDS - Auditor's statement 30 March 2011
BS - Balance sheet 30 March 2011
RR01 - Application by a private company for re-registration as a public company 30 March 2011
AP01 - Appointment of director 23 March 2011
AP01 - Appointment of director 23 March 2011
AP01 - Appointment of director 23 March 2011
AA - Annual Accounts 08 February 2011
AA01 - Change of accounting reference date 05 November 2010
NEWINC - New incorporation documents 29 March 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 December 2013 Outstanding

N/A

Debenture 21 March 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.