CLIFFORD CROSS AUCTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 | Confirmation statement made on 2025-06-08 with updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
25/06/2425 June 2024 | Micro company accounts made up to 2023-09-30 |
10/06/2410 June 2024 | Change of details for Richard Symond Gyles Barnwell as a person with significant control on 2024-06-07 |
10/06/2410 June 2024 | Confirmation statement made on 2024-06-08 with updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
30/06/2330 June 2023 | Micro company accounts made up to 2022-09-30 |
21/06/2321 June 2023 | Confirmation statement made on 2023-06-08 with updates |
01/06/231 June 2023 | Director's details changed for Frederick Ambrose Nicholas Grounds on 2020-06-22 |
01/06/231 June 2023 | Change of details for Frederick Ambrose Nicholas Grounds as a person with significant control on 2020-06-22 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
24/06/2124 June 2021 | Micro company accounts made up to 2020-09-30 |
14/06/2114 June 2021 | Confirmation statement made on 2021-06-14 with updates |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
29/06/2029 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
22/06/2022 June 2020 | CONFIRMATION STATEMENT MADE ON 18/06/20, WITH UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
25/06/1925 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
25/06/1925 June 2019 | CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
25/06/1825 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
25/06/1825 June 2018 | CONFIRMATION STATEMENT MADE ON 18/06/18, WITH UPDATES |
12/03/1812 March 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/03/2018 |
12/03/1812 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FREDERICK AMBROSE NICHOLAS GROUNDS |
12/03/1812 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD SYMOND GYLES BARNWELL |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
23/06/1723 June 2017 | CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES |
27/04/1727 April 2017 | CURREXT FROM 30/06/2017 TO 30/09/2017 |
30/03/1730 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
12/07/1612 July 2016 | Annual return made up to 18 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
30/03/1630 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
17/07/1517 July 2015 | Annual return made up to 18 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
22/07/1422 July 2014 | Annual return made up to 18 June 2014 with full list of shareholders |
22/07/1422 July 2014 | APPOINTMENT TERMINATED, DIRECTOR FREDERICK GROUNDS |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
25/03/1425 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
05/08/135 August 2013 | SECRETARY'S CHANGE OF PARTICULARS / FREDERICK AMBROSE NICHOLAS GROUNDS / 01/01/2013 |
05/08/135 August 2013 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SYMOND GYLES BARNWELL / 01/01/2013 |
05/08/135 August 2013 | DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK AMBROSE NICHOLAS GROUNDS / 01/01/2013 |
05/08/135 August 2013 | Annual return made up to 18 June 2013 with full list of shareholders |
05/08/135 August 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERICK JAMES GROUNDS / 01/01/2013 |
18/03/1318 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
07/08/127 August 2012 | Annual return made up to 18 June 2012 with full list of shareholders |
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 |
28/03/1228 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
16/08/1116 August 2011 | REGISTERED OFFICE CHANGED ON 16/08/2011 FROM 12-13 THE CRESCENT WISBECH CAMBRIDGESHIRE PE13 1EH |
16/08/1116 August 2011 | Annual return made up to 18 June 2011 with full list of shareholders |
05/04/115 April 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
29/07/1029 July 2010 | Annual return made up to 18 June 2010 with full list of shareholders |
19/02/1019 February 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
24/06/0924 June 2009 | RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS |
29/04/0929 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
25/06/0825 June 2008 | RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS |
25/06/0825 June 2008 | LOCATION OF REGISTER OF MEMBERS |
25/06/0825 June 2008 | REGISTERED OFFICE CHANGED ON 25/06/2008 FROM 12-13 THE CRESCENT WISBECH CAMBRIDGESHIRE PE13 1EP |
25/06/0825 June 2008 | LOCATION OF DEBENTURE REGISTER |
22/04/0822 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
09/10/079 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
10/07/0710 July 2007 | RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS |
05/07/075 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
25/01/0725 January 2007 | DIRECTOR RESIGNED |
04/07/064 July 2006 | RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS |
26/07/0526 July 2005 | RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS |
23/02/0523 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
22/02/0522 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
02/09/042 September 2004 | RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS |
26/04/0426 April 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02 |
21/08/0321 August 2003 | RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS |
21/08/0221 August 2002 | £ NC 100/10000 05/03/02 |
21/08/0221 August 2002 | ALTERATION TO MEMORANDUM AND ARTICLES |
09/08/029 August 2002 | RETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS |
04/12/014 December 2001 | COMPANY NAME CHANGED VENTFARM LIMITED CERTIFICATE ISSUED ON 04/12/01 |
02/08/012 August 2001 | NEW DIRECTOR APPOINTED |
02/08/012 August 2001 | NEW DIRECTOR APPOINTED |
02/08/012 August 2001 | REGISTERED OFFICE CHANGED ON 02/08/01 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP |
02/08/012 August 2001 | SECRETARY RESIGNED |
02/08/012 August 2001 | DIRECTOR RESIGNED |
02/08/012 August 2001 | NEW DIRECTOR APPOINTED |
02/08/012 August 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
20/06/0120 June 2001 | 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