CLAYCLIFFE PROPERTY DEVELOPMENTS LIMITED

Company Documents

DateDescription
20/10/1420 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

25/10/1325 October 2013 Annual return made up to 20 October 2013 with full list of shareholders

View Document

09/07/139 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

24/10/1224 October 2012 Annual return made up to 20 October 2012 with full list of shareholders

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

25/09/1225 September 2012 REGISTERED OFFICE CHANGED ON 25/09/2012 FROM
12 GREENHEAD ROAD
HUDDERSFIELD
WEST YORKSHIRE
HD1 4EN

View Document

25/09/1225 September 2012 APPOINTMENT TERMINATED, SECRETARY DANIEL PUTNAM

View Document

25/09/1225 September 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID CARTLEDGE

View Document

14/11/1114 November 2011 Annual return made up to 20 October 2011 with full list of shareholders

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

13/07/1113 July 2011 DIRECTOR APPOINTED MR DAVID EDMUND CARTLEDGE

View Document

07/07/117 July 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW BARNARD

View Document

07/07/117 July 2011 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER BALDOCK

View Document

22/06/1122 June 2011 SECRETARY APPOINTED DANIEL JOHN PUTNAM

View Document

22/06/1122 June 2011 APPOINTMENT TERMINATED, SECRETARY ANGELA CUNNINGHAM

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/11/1011 November 2010 Annual return made up to 20 October 2010 with full list of shareholders

View Document

16/02/1016 February 2010 DIRECTOR APPOINTED ANDREW DAVID BARNARD

View Document

16/02/1016 February 2010 APPOINTMENT TERMINATED, DIRECTOR NEERAJ KAPUR

View Document

11/11/0911 November 2009 Annual return made up to 20 October 2009 with full list of shareholders

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NEERAJ KAPUR / 20/10/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS SLATER / 20/10/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN SCHOFIELD HAIGH RADCLIFFE / 20/10/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER DAVID BALDOCK / 20/10/2009

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

20/05/0920 May 2009 DIRECTOR APPOINTED NEERAJ KAPUR

View Document

27/04/0927 April 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT BAILEY

View Document

18/11/0818 November 2008 RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

03/10/083 October 2008 DIRECTOR APPOINTED ALEXANDER DAVID BALDOCK

View Document

17/09/0817 September 2008 APPOINTMENT TERMINATED DIRECTOR PAUL LYNAM

View Document

31/01/0831 January 2008 RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS; AMEND

View Document

28/01/0828 January 2008 RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS; AMEND

View Document

07/11/077 November 2007 RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

08/10/078 October 2007 NEW DIRECTOR APPOINTED

View Document

21/09/0721 September 2007 DIRECTOR RESIGNED

View Document

19/12/0619 December 2006 RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS; AMEND

View Document

21/11/0621 November 2006 RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS; AMEND

View Document

21/11/0621 November 2006 RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS; AMEND

View Document

10/11/0610 November 2006 RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

23/10/0623 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/0521 November 2005 SECRETARY RESIGNED

View Document

14/11/0514 November 2005 RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS

View Document

09/09/059 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

27/04/0527 April 2005 NEW DIRECTOR APPOINTED

View Document

27/04/0527 April 2005 NEW DIRECTOR APPOINTED

View Document

19/04/0519 April 2005 DIRECTOR RESIGNED

View Document

15/04/0515 April 2005 SECRETARY RESIGNED

View Document

24/03/0524 March 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/03/0524 March 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/03/0514 March 2005 DIRECTOR RESIGNED

View Document

09/11/049 November 2004 RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 NEW DIRECTOR APPOINTED

View Document

11/08/0411 August 2004 NEW DIRECTOR APPOINTED

View Document

06/08/046 August 2004 DIRECTOR RESIGNED

View Document

06/08/046 August 2004 SECRETARY RESIGNED

View Document

06/08/046 August 2004 NEW SECRETARY APPOINTED

View Document

30/06/0430 June 2004 REGISTERED OFFICE CHANGED ON 30/06/04 FROM:
C/O J R RADCLIFFE & SON LTD
QUEENS SQUARE
LEEDS ROAD
HUDDERSFIELD HD2 1XN

View Document

30/06/0430 June 2004 RETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS

View Document

20/04/0420 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

25/02/0425 February 2004 DIRECTOR RESIGNED

View Document

20/07/0320 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

24/06/0324 June 2003 RETURN MADE UP TO 20/10/02; NO CHANGE OF MEMBERS

View Document

12/02/0312 February 2003 NEW DIRECTOR APPOINTED

View Document

12/02/0312 February 2003 DIRECTOR RESIGNED

View Document

02/11/022 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

03/11/013 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

02/11/012 November 2001 RETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS

View Document

20/11/0020 November 2000 RETURN MADE UP TO 20/10/00; FULL LIST OF MEMBERS

View Document

30/08/0030 August 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/08/0030 August 2000 NEW DIRECTOR APPOINTED

View Document

30/08/0030 August 2000 NEW SECRETARY APPOINTED

View Document

30/05/0030 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

07/03/007 March 2000 REGISTERED OFFICE CHANGED ON 07/03/00 FROM:
QUEENS SQUARE
LEEDS ROAD
HUDDERSFIELD
HD2 1XN

View Document

15/11/9915 November 1999 RETURN MADE UP TO 20/10/99; FULL LIST OF MEMBERS

View Document

10/02/9910 February 1999 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

04/02/994 February 1999 DIRECTOR RESIGNED

View Document

04/02/994 February 1999 SECRETARY RESIGNED

View Document

15/01/9915 January 1999 ADOPT MEM AND ARTS 18/12/98

View Document

15/01/9915 January 1999 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

15/01/9915 January 1999 REDES SHARES 18/12/98

View Document

08/01/998 January 1999 CONVE
18/12/98

View Document

08/01/998 January 1999 NEW DIRECTOR APPOINTED

View Document

08/01/998 January 1999 NEW DIRECTOR APPOINTED

View Document

08/01/998 January 1999 NEW DIRECTOR APPOINTED

View Document

08/01/998 January 1999 REGISTERED OFFICE CHANGED ON 08/01/99 FROM:
16 CHURCHILL WAY
CARDIFF
CF1 4DX

View Document

08/01/998 January 1999 ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/12/99

View Document

08/01/998 January 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/11/9823 November 1998 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

17/11/9817 November 1998 COMPANY NAME CHANGED
PRIORGAIN LIMITED
CERTIFICATE ISSUED ON 18/11/98

View Document

16/11/9816 November 1998 ADOPT MEM AND ARTS 11/11/98

View Document

20/10/9820 October 1998 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