CLIFFE-ROBERTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/08/2523 August 2025 New | Compulsory strike-off action has been discontinued |
23/08/2523 August 2025 New | Compulsory strike-off action has been discontinued |
21/08/2521 August 2025 New | Confirmation statement made on 2025-05-31 with no updates |
19/08/2519 August 2025 New | First Gazette notice for compulsory strike-off |
19/08/2519 August 2025 New | First Gazette notice for compulsory strike-off |
28/03/2528 March 2025 | Accounts for a small company made up to 2024-03-31 |
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 |
28/06/2428 June 2024 | Confirmation statement made on 2024-05-31 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
07/02/247 February 2024 | Termination of appointment of Gerard Colquhoun Price as a director on 2024-02-06 |
03/08/233 August 2023 | |
03/08/233 August 2023 | |
03/08/233 August 2023 | |
03/08/233 August 2023 | Audit exemption subsidiary accounts made up to 2023-03-31 |
12/06/2312 June 2023 | Confirmation statement made on 2023-05-31 with no updates |
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 |
14/12/2214 December 2022 | |
14/12/2214 December 2022 | |
14/12/2214 December 2022 | |
14/12/2214 December 2022 | Audit exemption subsidiary accounts made up to 2022-03-31 |
12/01/2212 January 2022 | Cessation of Peter David Cliffe-Roberts as a person with significant control on 2022-01-07 |
12/01/2212 January 2022 | Cessation of Beren Marie Cliffe-Roberts as a person with significant control on 2022-01-07 |
12/01/2212 January 2022 | Appointment of Mr Richard Antony Kirby as a director on 2022-01-07 |
12/01/2212 January 2022 | Appointment of Mr Robert Stewart Mott as a director on 2022-01-07 |
12/01/2212 January 2022 | Appointment of Mr Gerard Colquhoun Price as a director on 2022-01-07 |
12/01/2212 January 2022 | Termination of appointment of Beren Marie Cliffe Roberts as a director on 2022-01-07 |
12/01/2212 January 2022 | Termination of appointment of Peter David Cliffe-Roberts as a director on 2022-01-07 |
12/01/2212 January 2022 | Notification of Trinity Rose Limited as a person with significant control on 2022-01-07 |
22/11/2122 November 2021 | Micro company accounts made up to 2021-01-31 |
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 |
22/06/2122 June 2021 | Confirmation statement made on 2021-05-31 with no updates |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
18/01/2118 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
19/06/2019 June 2020 | CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
09/10/199 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
17/10/1817 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
11/06/1811 June 2018 | CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
16/10/1716 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
13/06/1713 June 2017 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
07/10/167 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
07/06/167 June 2016 | Annual return made up to 31 May 2016 with full list of shareholders |
03/06/163 June 2016 | REGISTERED OFFICE CHANGED ON 03/06/2016 FROM 59 THE AVENUE SOUTHAMPTON SO17 1XS |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
14/10/1514 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
08/06/158 June 2015 | Annual return made up to 31 May 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
15/10/1415 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
22/09/1422 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DAVID CLIFFE-ROBERTS / 28/08/2014 |
22/09/1422 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / BEREN MARIE CLIFFE ROBERTS / 28/08/2014 |
22/09/1422 September 2014 | SECRETARY'S CHANGE OF PARTICULARS / MR PETER DAVID CLIFFE-ROBERTS / 28/08/2014 |
06/06/146 June 2014 | Annual return made up to 31 May 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
25/10/1325 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
21/06/1321 June 2013 | Annual return made up to 31 May 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
21/06/1221 June 2012 | Annual return made up to 31 May 2012 with full list of shareholders |
28/02/1228 February 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
01/11/111 November 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
21/06/1121 June 2011 | Annual return made up to 31 May 2011 with full list of shareholders |
29/10/1029 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
09/06/109 June 2010 | Annual return made up to 31 May 2010 with full list of shareholders |
10/11/0910 November 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
06/06/096 June 2009 | RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS |
31/10/0831 October 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
10/06/0810 June 2008 | RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS |
25/10/0725 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
18/06/0718 June 2007 | RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS |
26/10/0626 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
08/06/068 June 2006 | RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS |
20/07/0520 July 2005 | RETURN MADE UP TO 31/05/05; NO CHANGE OF MEMBERS |
10/06/0510 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
18/06/0418 June 2004 | RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS |
20/04/0420 April 2004 | ALTERATION TO MEMORANDUM AND ARTICLES |
29/03/0429 March 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04 |
24/12/0324 December 2003 | COMPANY NAME CHANGED CLIFFE-ROBERTS BIRD LIMITED CERTIFICATE ISSUED ON 24/12/03 |
05/12/035 December 2003 | NEW DIRECTOR APPOINTED |
05/12/035 December 2003 | ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/01/04 |
05/12/035 December 2003 | DIRECTOR RESIGNED |
19/06/0319 June 2003 | RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS |
19/05/0319 May 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 |
18/06/0218 June 2002 | RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS |
18/06/0218 June 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 |
28/06/0128 June 2001 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01 |
28/06/0128 June 2001 | RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS |
19/07/0019 July 2000 | FULL ACCOUNTS MADE UP TO 31/03/00 |
19/07/0019 July 2000 | RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS |
17/06/9917 June 1999 | RETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS |
10/05/9910 May 1999 | FULL ACCOUNTS MADE UP TO 31/03/99 |
04/06/984 June 1998 | RETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS |
01/06/981 June 1998 | FULL ACCOUNTS MADE UP TO 31/03/98 |
16/06/9716 June 1997 | FULL ACCOUNTS MADE UP TO 31/03/97 |
16/06/9716 June 1997 | RETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS |
25/06/9625 June 1996 | RETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS |
28/05/9628 May 1996 | FULL ACCOUNTS MADE UP TO 31/03/96 |
11/10/9511 October 1995 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 |
15/06/9515 June 1995 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
13/06/9513 June 1995 | 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