About

Registered Number: 04927152
Date of Incorporation: 09/10/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: LAWRENCE YOUNG LTD, Hart House, Priestley Road, Basingstoke, Hampshire, RG24 9PU

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 05 November 2007 Fully Satisfied

N/A

Debenture 28 January 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.