CLIFFE PROPERTY GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/02/2513 February 2025 Confirmation statement made on 2025-01-24 with no updates

View Document

05/02/255 February 2025 Director's details changed for Mr Egbert Maarten Olav Willems on 2025-01-23

View Document

03/01/253 January 2025 Registered office address changed from 136 - 140 Old Shoreham Road Brighton East Sussex BN3 7BD England to The Offices 57 Newtown Road Brighton East Sussex BN3 7BA on 2025-01-03

View Document

22/11/2422 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/02/247 February 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

29/11/2329 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/02/237 February 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

07/10/227 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

28/10/2128 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

25/06/2125 June 2021 Registration of charge 079225290009, created on 2021-06-23

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/12/2014 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

10/12/2010 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 079225290008

View Document

11/05/2011 May 2020 COMPANY NAME CHANGED CLIFFE VETERINARY GROUP LIMITED CERTIFICATE ISSUED ON 11/05/20

View Document

11/05/2011 May 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, WITH UPDATES

View Document

27/01/2027 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR EGBERT WILLEMS / 16/05/2019

View Document

24/01/2024 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR EGBERT WILLEMS / 16/05/2019

View Document

04/11/194 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

24/01/1924 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / KARL THOMAS HOLLIMAN / 01/01/2019

View Document

24/01/1924 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MARK ADRIAN ALLAWAY / 01/01/2019

View Document

18/10/1818 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

17/10/1817 October 2018 AUDITOR'S RESIGNATION

View Document

28/02/1828 February 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

28/02/1828 February 2018 19/01/18 STATEMENT OF CAPITAL GBP 4

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES

View Document

13/02/1813 February 2018 APPOINTMENT TERMINATED, DIRECTOR WILLIAM PEPPER

View Document

26/09/1726 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

07/01/177 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

14/07/1614 July 2016 DIRECTOR APPOINTED MR NICHOLAS JOHN PILE

View Document

14/07/1614 July 2016 01/04/16 STATEMENT OF CAPITAL GBP 5

View Document

01/02/161 February 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

29/10/1529 October 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

10/03/1510 March 2015 DIRECTOR APPOINTED MR EGBERT WILLEMS

View Document

06/03/156 March 2015 04/02/15 STATEMENT OF CAPITAL GBP 4

View Document

09/02/159 February 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

21/10/1421 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

19/03/1419 March 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

09/10/139 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

28/01/1328 January 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

21/05/1221 May 2012 COMP BUS 15/05/2012

View Document

24/04/1224 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

24/04/1224 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

24/04/1224 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

24/04/1224 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

24/04/1224 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

24/04/1224 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

24/03/1224 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/02/1217 February 2012 CURREXT FROM 31/01/2013 TO 31/03/2013

View Document

24/01/1224 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information