CLIFFE DEVELOPMENTS LIMITED
Company Documents
Date | Description |
---|---|
20/02/2520 February 2025 | Micro company accounts made up to 2024-09-30 |
01/10/241 October 2024 | Confirmation statement made on 2024-09-24 with no updates |
19/01/2419 January 2024 | Micro company accounts made up to 2023-09-30 |
26/09/2326 September 2023 | Confirmation statement made on 2023-09-24 with updates |
07/08/237 August 2023 | Appointment of Mrs Diana Mary Gregory Radcliffe as a secretary on 2023-08-01 |
07/08/237 August 2023 | Termination of appointment of Kathryn Clayton as a secretary on 2023-07-31 |
07/08/237 August 2023 | Termination of appointment of Kathryn Clayton as a director on 2023-07-31 |
07/08/237 August 2023 | Termination of appointment of David Clayton as a director on 2023-07-31 |
03/06/233 June 2023 | Appointment of Mr Andrew James Gregory as a director on 2023-06-01 |
03/06/233 June 2023 | Appointment of Mr Matthew John Gregory as a director on 2023-06-01 |
12/01/2312 January 2023 | Satisfaction of charge 2 in full |
12/01/2312 January 2023 | Satisfaction of charge 1 in full |
05/01/235 January 2023 | Micro company accounts made up to 2022-09-30 |
11/10/2211 October 2022 | Confirmation statement made on 2022-09-24 with no updates |
27/09/2127 September 2021 | Confirmation statement made on 2021-09-24 with no updates |
27/09/1927 September 2019 | CONFIRMATION STATEMENT MADE ON 23/09/19, NO UPDATES |
14/02/1914 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
26/09/1826 September 2018 | CONFIRMATION STATEMENT MADE ON 23/09/18, NO UPDATES |
09/02/189 February 2018 | 30/09/17 TOTAL EXEMPTION FULL |
27/09/1727 September 2017 | CONFIRMATION STATEMENT MADE ON 23/09/17, NO UPDATES |
02/03/172 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16 |
23/09/1623 September 2016 | CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES |
11/02/1611 February 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
02/10/152 October 2015 | Annual return made up to 23 September 2015 with full list of shareholders |
19/02/1519 February 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
24/09/1424 September 2014 | Annual return made up to 23 September 2014 with full list of shareholders |
10/02/1410 February 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
03/10/133 October 2013 | Annual return made up to 23 September 2013 with full list of shareholders |
22/03/1322 March 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
02/10/122 October 2012 | Annual return made up to 23 September 2012 with full list of shareholders |
15/02/1215 February 2012 | 30/09/11 TOTAL EXEMPTION FULL |
03/10/113 October 2011 | Annual return made up to 23 September 2011 with full list of shareholders |
15/02/1115 February 2011 | 30/09/10 TOTAL EXEMPTION FULL |
04/10/104 October 2010 | Annual return made up to 23 September 2010 with full list of shareholders |
04/10/104 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DIANA MARY GREGORY RADCLIFFE / 23/09/2010 |
04/10/104 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID CLAYTON / 23/09/2010 |
04/10/104 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN CLAYTON / 23/09/2010 |
21/01/1021 January 2010 | 30/09/09 TOTAL EXEMPTION FULL |
30/09/0930 September 2009 | RETURN MADE UP TO 23/09/09; FULL LIST OF MEMBERS |
05/03/095 March 2009 | 30/09/08 TOTAL EXEMPTION FULL |
07/10/087 October 2008 | RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS |
20/02/0820 February 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07 |
01/10/071 October 2007 | RETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS |
13/03/0713 March 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06 |
04/10/064 October 2006 | RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS |
16/03/0616 March 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05 |
14/10/0514 October 2005 | RETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS |
23/03/0523 March 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04 |
23/03/0523 March 2005 | NEW DIRECTOR APPOINTED |
11/02/0511 February 2005 | NEW DIRECTOR APPOINTED |
06/10/046 October 2004 | RETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS |
26/03/0426 March 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03 |
02/10/032 October 2003 | RETURN MADE UP TO 23/09/03; FULL LIST OF MEMBERS |
10/02/0310 February 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02 |
08/11/028 November 2002 | RETURN MADE UP TO 23/09/02; FULL LIST OF MEMBERS |
16/05/0216 May 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01 |
28/09/0128 September 2001 | RETURN MADE UP TO 23/09/01; FULL LIST OF MEMBERS |
05/03/015 March 2001 | FULL ACCOUNTS MADE UP TO 30/09/00 |
25/10/0025 October 2000 | RETURN MADE UP TO 23/09/00; FULL LIST OF MEMBERS |
26/05/0026 May 2000 | FULL ACCOUNTS MADE UP TO 30/09/99 |
12/10/9912 October 1999 | RETURN MADE UP TO 23/09/99; FULL LIST OF MEMBERS |
02/04/992 April 1999 | FULL ACCOUNTS MADE UP TO 30/09/98 |
03/11/983 November 1998 | RETURN MADE UP TO 23/09/98; NO CHANGE OF MEMBERS |
21/05/9821 May 1998 | FULL ACCOUNTS MADE UP TO 30/09/97 |
16/10/9716 October 1997 | RETURN MADE UP TO 23/09/97; NO CHANGE OF MEMBERS |
16/10/9716 October 1997 | NEW SECRETARY APPOINTED |
14/05/9714 May 1997 | FULL ACCOUNTS MADE UP TO 30/09/96 |
16/10/9616 October 1996 | RETURN MADE UP TO 23/09/96; FULL LIST OF MEMBERS |
25/04/9625 April 1996 | FULL ACCOUNTS MADE UP TO 30/09/95 |
11/10/9511 October 1995 | RETURN MADE UP TO 23/09/95; NO CHANGE OF MEMBERS |
27/06/9527 June 1995 | FULL ACCOUNTS MADE UP TO 30/09/94 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
28/09/9428 September 1994 | RETURN MADE UP TO 23/09/94; NO CHANGE OF MEMBERS |
16/03/9416 March 1994 | PARTICULARS OF MORTGAGE/CHARGE |
26/01/9426 January 1994 | FULL ACCOUNTS MADE UP TO 30/09/93 |
09/01/949 January 1994 | RETURN MADE UP TO 23/09/93; FULL LIST OF MEMBERS |
09/01/949 January 1994 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
09/01/949 January 1994 | REGISTERED OFFICE CHANGED ON 09/01/94 |
20/09/9320 September 1993 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
20/09/9320 September 1993 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
11/02/9311 February 1993 | PARTICULARS OF MORTGAGE/CHARGE |
07/10/927 October 1992 | REGISTERED OFFICE CHANGED ON 07/10/92 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER |
07/10/927 October 1992 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
07/10/927 October 1992 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
23/09/9223 September 1992 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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