CLIFFORD CROSS AUCTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 Confirmation statement made on 2025-06-08 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

25/06/2425 June 2024 Micro company accounts made up to 2023-09-30

View Document

10/06/2410 June 2024 Change of details for Richard Symond Gyles Barnwell as a person with significant control on 2024-06-07

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-06-08 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Micro company accounts made up to 2022-09-30

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-08 with updates

View Document

01/06/231 June 2023 Director's details changed for Frederick Ambrose Nicholas Grounds on 2020-06-22

View Document

01/06/231 June 2023 Change of details for Frederick Ambrose Nicholas Grounds as a person with significant control on 2020-06-22

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

24/06/2124 June 2021 Micro company accounts made up to 2020-09-30

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-14 with updates

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/06/2029 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/06/1925 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

25/06/1825 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, WITH UPDATES

View Document

12/03/1812 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/03/2018

View Document

12/03/1812 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FREDERICK AMBROSE NICHOLAS GROUNDS

View Document

12/03/1812 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD SYMOND GYLES BARNWELL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES

View Document

27/04/1727 April 2017 CURREXT FROM 30/06/2017 TO 30/09/2017

View Document

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

12/07/1612 July 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

17/07/1517 July 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

22/07/1422 July 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

22/07/1422 July 2014 APPOINTMENT TERMINATED, DIRECTOR FREDERICK GROUNDS

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

25/03/1425 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

05/08/135 August 2013 SECRETARY'S CHANGE OF PARTICULARS / FREDERICK AMBROSE NICHOLAS GROUNDS / 01/01/2013

View Document

05/08/135 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SYMOND GYLES BARNWELL / 01/01/2013

View Document

05/08/135 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK AMBROSE NICHOLAS GROUNDS / 01/01/2013

View Document

05/08/135 August 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

05/08/135 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERICK JAMES GROUNDS / 01/01/2013

View Document

18/03/1318 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

07/08/127 August 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

07/08/127 August 2012 REGISTERED OFFICE CHANGED ON 07/08/2012 FROM C/O WHITING & PARTNERS BEROL HOUSE OLDMEDOW ROAD KING'S LYNN NORFOLK PE30 4JJ ENGLAND

View Document

28/03/1228 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

16/08/1116 August 2011 REGISTERED OFFICE CHANGED ON 16/08/2011 FROM 12-13 THE CRESCENT WISBECH CAMBRIDGESHIRE PE13 1EH

View Document

16/08/1116 August 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

29/07/1029 July 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

19/02/1019 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

24/06/0924 June 2009 RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS

View Document

29/04/0929 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

25/06/0825 June 2008 RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

25/06/0825 June 2008 REGISTERED OFFICE CHANGED ON 25/06/2008 FROM 12-13 THE CRESCENT WISBECH CAMBRIDGESHIRE PE13 1EP

View Document

25/06/0825 June 2008 LOCATION OF DEBENTURE REGISTER

View Document

22/04/0822 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

09/10/079 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

10/07/0710 July 2007 RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

25/01/0725 January 2007 DIRECTOR RESIGNED

View Document

04/07/064 July 2006 RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS

View Document

26/07/0526 July 2005 RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS

View Document

23/02/0523 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

22/02/0522 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

02/09/042 September 2004 RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS

View Document

26/04/0426 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

21/08/0321 August 2003 RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS

View Document

21/08/0221 August 2002 £ NC 100/10000 05/03/02

View Document

21/08/0221 August 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/08/029 August 2002 RETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS

View Document

04/12/014 December 2001 COMPANY NAME CHANGED VENTFARM LIMITED CERTIFICATE ISSUED ON 04/12/01

View Document

02/08/012 August 2001 NEW DIRECTOR APPOINTED

View Document

02/08/012 August 2001 NEW DIRECTOR APPOINTED

View Document

02/08/012 August 2001 REGISTERED OFFICE CHANGED ON 02/08/01 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

02/08/012 August 2001 SECRETARY RESIGNED

View Document

02/08/012 August 2001 DIRECTOR RESIGNED

View Document

02/08/012 August 2001 NEW DIRECTOR APPOINTED

View Document

02/08/012 August 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/06/0120 June 2001 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