CLIFFE-ROBERTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/08/2523 August 2025 NewCompulsory strike-off action has been discontinued

View Document

23/08/2523 August 2025 NewCompulsory strike-off action has been discontinued

View Document

21/08/2521 August 2025 NewConfirmation statement made on 2025-05-31 with no updates

View Document

19/08/2519 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

19/08/2519 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

28/03/2528 March 2025 Accounts for a small company made up to 2024-03-31

View Document

16/10/2416 October 2024 Registered office address changed from 13 Oakmount Road Chandler's Ford Eastleigh Hampshire SO53 2LG United Kingdom to Trinity House 123 Winchester Road Chandler's Ford Eastleigh SO53 2DR on 2024-10-16

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

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

View Accounts

07/02/247 February 2024 Termination of appointment of Gerard Colquhoun Price as a director on 2024-02-06

View Document

03/08/233 August 2023

View Document

03/08/233 August 2023

View Document

03/08/233 August 2023

View Document

03/08/233 August 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

23/12/2223 December 2022 Registered office address changed from 3000a Parkway Whiteley Fareham PO15 7FX England to 13 Oakmount Road Chandler's Ford Eastleigh Hampshire SO53 2LG on 2022-12-23

View Document

14/12/2214 December 2022

View Document

14/12/2214 December 2022

View Document

14/12/2214 December 2022

View Document

14/12/2214 December 2022 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

12/01/2212 January 2022 Cessation of Peter David Cliffe-Roberts as a person with significant control on 2022-01-07

View Document

12/01/2212 January 2022 Cessation of Beren Marie Cliffe-Roberts as a person with significant control on 2022-01-07

View Document

12/01/2212 January 2022 Appointment of Mr Richard Antony Kirby as a director on 2022-01-07

View Document

12/01/2212 January 2022 Appointment of Mr Robert Stewart Mott as a director on 2022-01-07

View Document

12/01/2212 January 2022 Appointment of Mr Gerard Colquhoun Price as a director on 2022-01-07

View Document

12/01/2212 January 2022 Termination of appointment of Beren Marie Cliffe Roberts as a director on 2022-01-07

View Document

12/01/2212 January 2022 Termination of appointment of Peter David Cliffe-Roberts as a director on 2022-01-07

View Document

12/01/2212 January 2022 Notification of Trinity Rose Limited as a person with significant control on 2022-01-07

View Document

22/11/2122 November 2021 Micro company accounts made up to 2021-01-31

View Document

25/06/2125 June 2021 Registered office address changed from 2nd Floor Amplevine House Dukes Road Southampton Hampshire SO14 0st England to Grove House Meridian Cross Ocean Village Southampton Hampshire SO14 3TJ on 2021-06-25

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-05-31 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

18/01/2118 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

09/10/199 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

17/10/1817 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

16/10/1716 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

07/10/167 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

07/06/167 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

03/06/163 June 2016 REGISTERED OFFICE CHANGED ON 03/06/2016 FROM 59 THE AVENUE SOUTHAMPTON SO17 1XS

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

14/10/1514 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

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

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

15/10/1415 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

22/09/1422 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DAVID CLIFFE-ROBERTS / 28/08/2014

View Document

22/09/1422 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / BEREN MARIE CLIFFE ROBERTS / 28/08/2014

View Document

22/09/1422 September 2014 SECRETARY'S CHANGE OF PARTICULARS / MR PETER DAVID CLIFFE-ROBERTS / 28/08/2014

View Document

06/06/146 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

25/10/1325 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

21/06/1321 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

21/06/1221 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

21/06/1121 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

09/06/109 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

10/11/0910 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

06/06/096 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

10/06/0810 June 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

18/06/0718 June 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

08/06/068 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

20/07/0520 July 2005 RETURN MADE UP TO 31/05/05; NO CHANGE OF MEMBERS

View Document

10/06/0510 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

18/06/0418 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

20/04/0420 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/03/0429 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

24/12/0324 December 2003 COMPANY NAME CHANGED CLIFFE-ROBERTS BIRD LIMITED CERTIFICATE ISSUED ON 24/12/03

View Document

05/12/035 December 2003 NEW DIRECTOR APPOINTED

View Document

05/12/035 December 2003 ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/01/04

View Document

05/12/035 December 2003 DIRECTOR RESIGNED

View Document

19/06/0319 June 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

19/05/0319 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

18/06/0218 June 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

18/06/0218 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

28/06/0128 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

28/06/0128 June 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

19/07/0019 July 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

19/07/0019 July 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

17/06/9917 June 1999 RETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS

View Document

10/05/9910 May 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

04/06/984 June 1998 RETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS

View Document

01/06/981 June 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

16/06/9716 June 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

16/06/9716 June 1997 RETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS

View Document

25/06/9625 June 1996 RETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS

View Document

28/05/9628 May 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

11/10/9511 October 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

15/06/9515 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/06/9513 June 1995 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