Having been setup in 2003, Clinphone Development Ltd has its registered office in Basingstoke, it has a status of "Active". This business has 4 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the Clinphone Development Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SHARMAN, Jeremy William | 22 January 2004 | 06 September 2004 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CROWLEY III, Michael Francis | 01 November 2017 | - | 1 |
BATT, Douglas Alexander | 29 October 2010 | 31 October 2017 | 1 |
MANKOO, Ravi | 30 November 2009 | 29 October 2010 | 1 |
Document Type | Date | |
---|---|---|
AA01 - Change of accounting reference date | 06 August 2020 | |
AA - Annual Accounts | 04 August 2020 | |
AP01 - Appointment of director | 01 May 2020 | |
TM01 - Termination of appointment of director | 01 May 2020 | |
CS01 - N/A | 10 October 2019 | |
CH01 - Change of particulars for director | 02 August 2019 | |
CH01 - Change of particulars for director | 02 August 2019 | |
CH03 - Change of particulars for secretary | 02 August 2019 | |
AA - Annual Accounts | 13 May 2019 | |
AP01 - Appointment of director | 30 April 2019 | |
TM01 - Termination of appointment of director | 30 April 2019 | |
CS01 - N/A | 08 October 2018 | |
AA - Annual Accounts | 06 July 2018 | |
AP01 - Appointment of director | 27 March 2018 | |
TM01 - Termination of appointment of director | 26 March 2018 | |
AP01 - Appointment of director | 13 November 2017 | |
AP03 - Appointment of secretary | 13 November 2017 | |
TM01 - Termination of appointment of director | 13 November 2017 | |
TM02 - Termination of appointment of secretary | 13 November 2017 | |
CS01 - N/A | 16 October 2017 | |
AA - Annual Accounts | 24 July 2017 | |
CS01 - N/A | 19 October 2016 | |
AA - Annual Accounts | 29 July 2016 | |
AUD - Auditor's letter of resignation | 20 May 2016 | |
AR01 - Annual Return | 04 November 2015 | |
AA - Annual Accounts | 30 June 2015 | |
AD01 - Change of registered office address | 15 April 2015 | |
AR01 - Annual Return | 04 November 2014 | |
TM01 - Termination of appointment of director | 20 May 2014 | |
AA - Annual Accounts | 07 April 2014 | |
RESOLUTIONS - N/A | 05 February 2014 | |
AR01 - Annual Return | 05 November 2013 | |
AA - Annual Accounts | 08 April 2013 | |
AR01 - Annual Return | 05 November 2012 | |
AA - Annual Accounts | 02 April 2012 | |
AR01 - Annual Return | 19 October 2011 | |
CH01 - Change of particulars for director | 19 October 2011 | |
AA - Annual Accounts | 13 April 2011 | |
AD01 - Change of registered office address | 19 January 2011 | |
AP03 - Appointment of secretary | 05 November 2010 | |
TM02 - Termination of appointment of secretary | 05 November 2010 | |
AR01 - Annual Return | 19 October 2010 | |
AA - Annual Accounts | 15 September 2010 | |
AP03 - Appointment of secretary | 15 January 2010 | |
TM02 - Termination of appointment of secretary | 15 January 2010 | |
AR01 - Annual Return | 11 December 2009 | |
CH01 - Change of particulars for director | 11 December 2009 | |
CH01 - Change of particulars for director | 11 December 2009 | |
AD01 - Change of registered office address | 09 December 2009 | |
288b - Notice of resignation of directors or secretaries | 09 June 2009 | |
288b - Notice of resignation of directors or secretaries | 09 June 2009 | |
288a - Notice of appointment of directors or secretaries | 09 June 2009 | |
288a - Notice of appointment of directors or secretaries | 09 June 2009 | |
288a - Notice of appointment of directors or secretaries | 09 June 2009 | |
MISC - Miscellaneous document | 11 February 2009 | |
AUD - Auditor's letter of resignation | 11 February 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 December 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 December 2008 | |
225 - Change of Accounting Reference Date | 26 November 2008 | |
363a - Annual Return | 26 November 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 November 2008 | |
AA - Annual Accounts | 17 October 2008 | |
AA - Annual Accounts | 13 December 2007 | |
395 - Particulars of a mortgage or charge | 13 November 2007 | |
288a - Notice of appointment of directors or secretaries | 07 November 2007 | |
363a - Annual Return | 06 November 2007 | |
288b - Notice of resignation of directors or secretaries | 05 November 2007 | |
363a - Annual Return | 17 November 2006 | |
288a - Notice of appointment of directors or secretaries | 17 November 2006 | |
288b - Notice of resignation of directors or secretaries | 17 November 2006 | |
MEM/ARTS - N/A | 21 June 2006 | |
AA - Annual Accounts | 07 June 2006 | |
CERTNM - Change of name certificate | 05 June 2006 | |
AUD - Auditor's letter of resignation | 20 January 2006 | |
288b - Notice of resignation of directors or secretaries | 10 January 2006 | |
AA - Annual Accounts | 20 December 2005 | |
363s - Annual Return | 17 November 2005 | |
RESOLUTIONS - N/A | 29 July 2005 | |
288b - Notice of resignation of directors or secretaries | 20 July 2005 | |
288b - Notice of resignation of directors or secretaries | 20 July 2005 | |
288b - Notice of resignation of directors or secretaries | 20 July 2005 | |
288b - Notice of resignation of directors or secretaries | 20 July 2005 | |
288a - Notice of appointment of directors or secretaries | 06 January 2005 | |
288b - Notice of resignation of directors or secretaries | 23 December 2004 | |
AA - Annual Accounts | 20 December 2004 | |
363s - Annual Return | 01 December 2004 | |
225 - Change of Accounting Reference Date | 01 December 2004 | |
395 - Particulars of a mortgage or charge | 11 February 2004 | |
288a - Notice of appointment of directors or secretaries | 01 February 2004 | |
288a - Notice of appointment of directors or secretaries | 01 February 2004 | |
288a - Notice of appointment of directors or secretaries | 16 December 2003 | |
287 - Change in situation or address of Registered Office | 08 December 2003 | |
225 - Change of Accounting Reference Date | 08 December 2003 | |
288b - Notice of resignation of directors or secretaries | 08 December 2003 | |
288b - Notice of resignation of directors or secretaries | 08 December 2003 | |
288a - Notice of appointment of directors or secretaries | 08 December 2003 | |
288a - Notice of appointment of directors or secretaries | 08 December 2003 | |
288a - Notice of appointment of directors or secretaries | 08 December 2003 | |
CERTNM - Change of name certificate | 04 December 2003 | |
NEWINC - New incorporation documents | 09 October 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 05 November 2007 | Fully Satisfied |
N/A |
Debenture | 28 January 2004 | Fully Satisfied |
N/A |