About

Registered Number: 03212959
Date of Incorporation: 17/06/1996 (27 years and 10 months ago)
Company Status: Active
Registered Address: Heigham House 43 The Crescent, Farnborough, Farnborough, Hampshire, GU14 7AR

 

Based in Hampshire, The Clarice Cliff Collectors Club was established in 1996, it has a status of "Active". The companies directors are listed as Brough, Jonathan Langton, Ansell, Richard Douglas in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROUGH, Jonathan Langton 17 June 1996 - 1
ANSELL, Richard Douglas 17 June 1996 02 March 2020 1

Filing History

Document Type Date
CS01 - N/A 30 June 2020
TM01 - Termination of appointment of director 30 June 2020
AA - Annual Accounts 30 March 2020
CS01 - N/A 19 June 2019
AA - Annual Accounts 26 March 2019
CS01 - N/A 29 June 2018
AA - Annual Accounts 12 March 2018
PSC01 - N/A 18 July 2017
CS01 - N/A 30 June 2017
AA - Annual Accounts 18 April 2017
AR01 - Annual Return 14 July 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 17 June 2015
AA - Annual Accounts 15 July 2014
AR01 - Annual Return 15 July 2014
AA - Annual Accounts 27 March 2014
AR01 - Annual Return 19 July 2013
AA - Annual Accounts 02 April 2013
AR01 - Annual Return 13 July 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 17 July 2011
CH03 - Change of particulars for secretary 16 July 2011
CH01 - Change of particulars for director 16 July 2011
CH01 - Change of particulars for director 16 July 2011
AA - Annual Accounts 01 April 2011
AD01 - Change of registered office address 25 March 2011
AR01 - Annual Return 27 August 2010
CH01 - Change of particulars for director 27 August 2010
CH01 - Change of particulars for director 27 August 2010
AA - Annual Accounts 14 May 2010
AD01 - Change of registered office address 10 May 2010
AD01 - Change of registered office address 10 May 2010
AD01 - Change of registered office address 13 November 2009
AD01 - Change of registered office address 13 November 2009
AD01 - Change of registered office address 13 November 2009
363a - Annual Return 11 September 2009
AA - Annual Accounts 05 May 2009
363a - Annual Return 19 August 2008
363s - Annual Return 01 October 2007
AA - Annual Accounts 30 September 2007
AA - Annual Accounts 30 September 2007
AA - Annual Accounts 30 September 2007
363s - Annual Return 09 October 2006
AA - Annual Accounts 11 April 2006
363s - Annual Return 30 November 2005
363s - Annual Return 10 September 2004
AA - Annual Accounts 04 March 2004
363s - Annual Return 13 August 2003
AA - Annual Accounts 11 June 2003
363s - Annual Return 21 July 2002
AA - Annual Accounts 04 March 2002
363s - Annual Return 18 July 2001
AA - Annual Accounts 05 April 2001
363s - Annual Return 04 August 2000
AA - Annual Accounts 05 March 2000
363s - Annual Return 13 August 1999
AA - Annual Accounts 23 February 1999
363s - Annual Return 21 July 1998
AA - Annual Accounts 23 February 1998
363s - Annual Return 16 July 1997
287 - Change in situation or address of Registered Office 16 July 1997
RESOLUTIONS - N/A 22 June 1996
NEWINC - New incorporation documents 17 June 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.