6 HILLSIDE CLIFTON MANAGEMENT LIMITED

Company Documents

DateDescription
09/06/259 June 2025 Confirmation statement made on 2025-05-31 with no updates

View Document

28/10/2428 October 2024 Total exemption full accounts made up to 2024-05-31

View Document

05/06/245 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/02/2428 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

23/02/2323 February 2023 Accounts for a dormant company made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

03/12/213 December 2021 Accounts for a dormant company made up to 2021-05-31

View Document

15/10/2115 October 2021 Change of details for Mr Seya Burchill as a person with significant control on 2016-04-06

View Document

15/06/2115 June 2021 Director's details changed for Mr Seya Burchill on 2021-06-08

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

05/02/205 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

11/02/1911 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

09/06/189 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES

View Document

09/06/189 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEYA BURCHILL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

11/02/1811 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

20/02/1720 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

20/02/1720 February 2017 REGISTERED OFFICE CHANGED ON 20/02/2017 FROM 556 BATH ROAD SALTFORD BRISTOL BS31 3JN ENGLAND

View Document

12/08/1612 August 2016 REGISTERED OFFICE CHANGED ON 12/08/2016 FROM CLIFFORD HOUSE 10 HIGH STREET WELLINGTON SOMERSET TA21 8RA

View Document

12/08/1612 August 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 APPOINTMENT TERMINATED, DIRECTOR PETER EVELEIGH

View Document

29/02/1629 February 2016 DIRECTOR APPOINTED MR SEYA BURCHILL

View Document

24/02/1624 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

08/06/158 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

23/02/1523 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

14/07/1414 July 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

26/02/1426 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

04/11/134 November 2013 APPOINTMENT TERMINATED, SECRETARY PAUL ELLISON

View Document

10/06/1310 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

19/03/1319 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES EVELEIGH / 14/06/2012

View Document

05/10/125 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

15/06/1215 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

21/12/1121 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

05/08/115 August 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

15/11/1015 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

26/08/1026 August 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

25/11/0925 November 2009 Annual return made up to 30 June 2009 with full list of shareholders

View Document

21/07/0921 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

08/07/098 July 2009 REGISTERED OFFICE CHANGED ON 08/07/2009 FROM SOUTHWAY HOUSE SOUTHWAY DRIVE NORTH COMMON BRISTOL BS30 5LW

View Document

08/07/098 July 2009 APPOINTMENT TERMINATED SECRETARY CARLIE MELHUISH

View Document

08/07/098 July 2009 SECRETARY APPOINTED PAUL ELLISON

View Document

10/03/0910 March 2009 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 DISS40 (DISS40(SOAD))

View Document

29/12/0829 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

23/12/0823 December 2008 FIRST GAZETTE

View Document

18/06/0818 June 2008 DIRECTOR APPOINTED PETER JAMES EVELEIGH

View Document

13/06/0813 June 2008 APPOINTMENT TERMINATED SECRETARY OAK SECRETARIES LIMITED

View Document

13/06/0813 June 2008 SECRETARY APPOINTED MISS CARLIE MELHUISH

View Document

13/06/0813 June 2008 REGISTERED OFFICE CHANGED ON 13/06/2008 FROM C/O J & P PROPERTY MANAGEMENT LTD, 83 NORTH STREET BEDMINSTER, BRISTOL BRISTOL BS3 1ES

View Document

12/06/0812 June 2008 SECRETARY APPOINTED OAK SECRETARIES LIMITED

View Document

11/06/0811 June 2008 APPOINTMENT TERMINATED DIRECTOR LISA COOK

View Document

19/02/0819 February 2008 NEW DIRECTOR APPOINTED

View Document

18/02/0818 February 2008 SECRETARY RESIGNED

View Document

18/02/0818 February 2008 DIRECTOR RESIGNED

View Document

15/10/0715 October 2007 NEW DIRECTOR APPOINTED

View Document

15/10/0715 October 2007 NEW SECRETARY APPOINTED

View Document

30/08/0730 August 2007 SECRETARY RESIGNED

View Document

30/08/0730 August 2007 REGISTERED OFFICE CHANGED ON 30/08/07 FROM: 11 ELMDALE ROAD CLIFTON BRISTOL BS8 1SL

View Document

30/08/0730 August 2007 DIRECTOR RESIGNED

View Document

30/08/0730 August 2007 DIRECTOR RESIGNED

View Document

15/08/0715 August 2007 DIRECTOR RESIGNED

View Document

15/08/0715 August 2007 NEW DIRECTOR APPOINTED

View Document

15/08/0715 August 2007 SECRETARY RESIGNED

View Document

15/08/0715 August 2007 NEW SECRETARY APPOINTED

View Document

31/05/0731 May 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company