CLIFFORD GORDON PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 NewConfirmation statement made on 2025-08-14 with no updates

View Document

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

View Accounts

14/08/2414 August 2024 Confirmation statement made on 2024-08-14 with no updates

View Document

15/07/2415 July 2024 Appointment of Mrs Susan Taylor as a secretary on 2024-07-12

View Document

12/07/2412 July 2024 Termination of appointment of Gordon Stuart Mcguigan as a secretary on 2024-07-12

View Document

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

02/01/242 January 2024 Compulsory strike-off action has been discontinued

View Document

02/01/242 January 2024 Compulsory strike-off action has been discontinued

View Document

30/12/2330 December 2023 Confirmation statement made on 2023-08-14 with no updates

View Document

12/12/2312 December 2023 Compulsory strike-off action has been suspended

View Document

12/12/2312 December 2023 Compulsory strike-off action has been suspended

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

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

17/10/2217 October 2022 Confirmation statement made on 2022-08-14 with no updates

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

30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

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

View Accounts

24/06/1924 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

15/08/1815 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON STEWART MCGUIGAN / 01/01/2014

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, WITH UPDATES

View Document

02/07/182 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, NO UPDATES

View Document

19/08/1719 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC1464170022

View Document

05/07/175 July 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

08/03/178 March 2017 APPOINTMENT TERMINATED, DIRECTOR ERIC POMPHREY

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

28/06/1628 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/11/1530 November 2015 Annual return made up to 13 September 2015 with full list of shareholders

View Document

02/07/152 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

10/02/1510 February 2015 DISS40 (DISS40(SOAD))

View Document

09/02/159 February 2015 Annual return made up to 13 September 2014 with full list of shareholders

View Document

23/01/1523 January 2015 FIRST GAZETTE

View Document

02/07/142 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

06/12/136 December 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

19/06/1319 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

08/01/138 January 2013 Annual return made up to 13 September 2012 with full list of shareholders

View Document

02/07/122 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

28/12/1128 December 2011 Annual return made up to 13 September 2011 with full list of shareholders

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

06/12/106 December 2010 Annual return made up to 13 September 2010 with full list of shareholders

View Document

06/12/106 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / ERIC POMPHREY / 31/12/2009

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

28/12/0928 December 2009 Annual return made up to 13 September 2009 with full list of shareholders

View Document

30/07/0930 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

27/03/0927 March 2009 RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

11/01/0811 January 2008 RETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS

View Document

31/07/0731 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

10/05/0710 May 2007 PARTIC OF MORT/CHARGE *****

View Document

06/04/076 April 2007 PARTIC OF MORT/CHARGE *****

View Document

21/02/0721 February 2007 RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

22/07/0622 July 2006 PARTIC OF MORT/CHARGE *****

View Document

24/06/0624 June 2006 DEC MORT/CHARGE *****

View Document

19/12/0519 December 2005 RETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 PARTIC OF MORT/CHARGE *****

View Document

13/10/0513 October 2005 PARTIC OF MORT/CHARGE *****

View Document

12/10/0512 October 2005 PARTIC OF MORT/CHARGE *****

View Document

25/08/0525 August 2005 NEW DIRECTOR APPOINTED

View Document

01/08/051 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

01/03/051 March 2005 PARTIC OF MORT/CHARGE *****

View Document

05/01/055 January 2005 PARTIC OF MORT/CHARGE *****

View Document

12/10/0412 October 2004 RETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS

View Document

29/07/0429 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

14/05/0414 May 2004 RETURN MADE UP TO 13/09/03; FULL LIST OF MEMBERS

View Document

29/07/0329 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

23/01/0323 January 2003 RETURN MADE UP TO 13/09/02; FULL LIST OF MEMBERS

View Document

31/07/0231 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

19/12/0119 December 2001 RETURN MADE UP TO 13/09/01; FULL LIST OF MEMBERS

View Document

31/07/0131 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

18/01/0118 January 2001 RETURN MADE UP TO 13/09/00; FULL LIST OF MEMBERS

View Document

27/10/0027 October 2000 PARTIC OF MORT/CHARGE *****

View Document

27/10/0027 October 2000 DEC MORT/CHARGE *****

View Document

27/10/0027 October 2000 PARTIC OF MORT/CHARGE *****

View Document

27/10/0027 October 2000 PARTIC OF MORT/CHARGE *****

View Document

27/10/0027 October 2000 DEC MORT/CHARGE *****

View Document

27/10/0027 October 2000 DEC MORT/CHARGE *****

View Document

03/10/003 October 2000 PARTIC OF MORT/CHARGE *****

View Document

01/08/001 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

13/09/9913 September 1999 RETURN MADE UP TO 13/09/99; NO CHANGE OF MEMBERS

View Document

29/07/9929 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

08/09/988 September 1998 RETURN MADE UP TO 13/09/98; NO CHANGE OF MEMBERS

View Document

31/07/9831 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

17/06/9817 June 1998 PARTIC OF MORT/CHARGE *****

View Document

30/10/9730 October 1997 RETURN MADE UP TO 13/09/97; FULL LIST OF MEMBERS

View Document

31/07/9731 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

20/11/9620 November 1996 DEC MORT/CHARGE *****

View Document

20/11/9620 November 1996 DEC MORT/CHARGE *****

View Document

04/11/964 November 1996 PARTIC OF MORT/CHARGE *****

View Document

04/11/964 November 1996 PARTIC OF MORT/CHARGE *****

View Document

25/09/9625 September 1996 RETURN MADE UP TO 13/09/96; NO CHANGE OF MEMBERS

View Document

17/06/9617 June 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

06/03/966 March 1996 REGISTERED OFFICE CHANGED ON 06/03/96 FROM: 1087 ARGYLE STREET GLASGOW G3 8ND

View Document

06/03/966 March 1996 RETURN MADE UP TO 13/09/95; NO CHANGE OF MEMBERS

View Document

13/07/9513 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

12/05/9512 May 1995 PARTIC OF MORT/CHARGE *****

View Document

05/05/955 May 1995 PARTIC OF MORT/CHARGE *****

View Document

18/10/9418 October 1994 RETURN MADE UP TO 13/09/94; FULL LIST OF MEMBERS

View Document

17/09/9317 September 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/09/9317 September 1993 REGISTERED OFFICE CHANGED ON 17/09/93 FROM: C/O ALBANY CHAMBERS 534 SAUCHIEHALL STREET GLASGOW G2 3LX

View Document

17/09/9317 September 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/09/9315 September 1993 REGISTERED OFFICE CHANGED ON 15/09/93 FROM: 82 MITCHELL STREET GLASGOW G1 3NA

View Document

15/09/9315 September 1993 SECRETARY RESIGNED

View Document

15/09/9315 September 1993 DIRECTOR RESIGNED

View Document

13/09/9313 September 1993 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