CHRISTIAN CLIFFORD PROPERTIES LTD

Company Documents

DateDescription
10/12/2410 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

10/12/2410 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

24/09/2424 September 2024 First Gazette notice for compulsory strike-off

View Document

07/12/237 December 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

09/08/239 August 2023 Micro company accounts made up to 2022-10-30

View Document

04/11/224 November 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

30/10/2230 October 2022 Annual accounts for year ending 30 Oct 2022

View Accounts

03/11/213 November 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

30/10/2130 October 2021 Annual accounts for year ending 30 Oct 2021

View Accounts

26/07/2126 July 2021 Micro company accounts made up to 2020-10-30

View Document

30/10/2030 October 2020 Annual accounts for year ending 30 Oct 2020

View Accounts

03/09/203 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/10/19

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES

View Document

30/10/1930 October 2019 Annual accounts for year ending 30 Oct 2019

View Accounts

12/07/1912 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/10/18

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES

View Document

30/10/1830 October 2018 Annual accounts for year ending 30 Oct 2018

View Accounts

02/10/182 October 2018 APPOINTMENT TERMINATED, SECRETARY GEOFFREY UNDERHILL

View Document

06/07/186 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/10/17

View Document

08/02/188 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/10/16

View Document

13/01/1813 January 2018 DISS40 (DISS40(SOAD))

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

05/12/175 December 2017 FIRST GAZETTE

View Document

30/10/1730 October 2017 Annual accounts for year ending 30 Oct 2017

View Accounts

30/06/1730 June 2017 PREVSHO FROM 31/10/2016 TO 30/10/2016

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

11/01/1711 January 2017 REGISTERED OFFICE CHANGED ON 11/01/2017 FROM C/O ABACUS SOLICITORS LLP REEDHAM HOUSE 31-33 KING STREET WEST MANCHESTER M3 2PN

View Document

30/10/1630 October 2016 Annual accounts for year ending 30 Oct 2016

View Accounts

22/07/1622 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

02/12/152 December 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

28/11/1428 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 092897720001

View Document

31/10/1431 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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