CLIFTON AND GROSVENOR PROPERTIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewConfirmation statement made on 2025-07-12 with no updates

View Document

11/06/2511 June 2025 Registered office address changed from 1a Trymwood Parade Shirehampton Road Bristol BS9 2DP to First Floor 5 High Street Westbury-on-Trym Bristol BS9 3BY on 2025-06-11

View Document

30/12/2430 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

05/12/245 December 2024 Termination of appointment of Richard John Ernest Farrow as a secretary on 2024-12-05

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-12 with no updates

View Document

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

View Accounts

27/03/2427 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-07-12 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/01/233 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

03/03/223 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-12-12 with no updates

View Document

23/12/2023 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

15/12/2015 December 2020 CONFIRMATION STATEMENT MADE ON 12/12/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES

View Document

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

View Document

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/01/182 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES

View Document

22/12/1622 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

01/03/161 March 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

14/01/1614 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

03/03/153 March 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

03/03/153 March 2015 REGISTERED OFFICE CHANGED ON 03/03/2015 FROM COTEBANK MEWS 152 WESTBURY ROAD WESTBURY BRISTOL BS9 3AL

View Document

11/01/1511 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

17/03/1417 March 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

04/01/144 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

04/06/134 June 2013 29/03/13 STATEMENT OF CAPITAL GBP 22200

View Document

12/03/1312 March 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

29/01/1329 January 2013 DIRECTOR APPOINTED MR SOTERIOS CHIMONAS

View Document

06/01/136 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

24/08/1224 August 2012 APPOINTMENT TERMINATED, DIRECTOR PETER CLAYTON

View Document

24/08/1224 August 2012 DIRECTOR APPOINTED MR FANTON WING CHEUNG CHUCK

View Document

24/08/1224 August 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID WINSTONE

View Document

26/06/1226 June 2012 DIRECTOR APPOINTED OSWALD ADRIAN ROBERT GILES

View Document

09/03/129 March 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

02/01/122 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

07/03/117 March 2011 Annual return made up to 17 February 2011 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER ROBERT CLAYTON / 02/03/2010

View Document

02/03/102 March 2010 Annual return made up to 17 February 2010 with full list of shareholders

View Document

14/12/0914 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/03/0910 March 2009 RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/03/085 March 2008 RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 REGISTERED OFFICE CHANGED ON 29/02/2008 FROM 199 WHITELADIES ROAD CLIFTON BRISTOL BS8 2SB

View Document

16/01/0816 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/09/0714 September 2007 REGISTERED OFFICE CHANGED ON 14/09/07 FROM: HOLTON HOUSE 33 WEST PARK CLIFTON BRISTOL BS8 2LX

View Document

09/03/079 March 2007 RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS

View Document

19/01/0719 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

03/06/063 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/0629 March 2006 RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

17/09/0517 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/07/059 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/0511 March 2005 RETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

07/07/047 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/06/0412 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/049 March 2004 RETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS

View Document

18/07/0318 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

24/04/0324 April 2003 RETURN MADE UP TO 17/02/03; FULL LIST OF MEMBERS

View Document

06/11/026 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/0216 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/0211 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

31/07/0231 July 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/07/0231 July 2002 NEW DIRECTOR APPOINTED

View Document

31/07/0231 July 2002 NEW DIRECTOR APPOINTED

View Document

31/07/0231 July 2002 NEW SECRETARY APPOINTED

View Document

25/07/0225 July 2002 COMPANY NAME CHANGED LAND & BUILDINGS (BELGRAVE HOUSE ) LIMITED CERTIFICATE ISSUED ON 25/07/02

View Document

08/03/028 March 2002 RETURN MADE UP TO 17/02/02; FULL LIST OF MEMBERS

View Document

27/09/0127 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

01/03/011 March 2001 RETURN MADE UP TO 17/02/01; FULL LIST OF MEMBERS

View Document

23/01/0123 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

28/02/0028 February 2000 RETURN MADE UP TO 17/02/00; FULL LIST OF MEMBERS

View Document

31/01/0031 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

17/03/9917 March 1999 RETURN MADE UP TO 17/02/99; NO CHANGE OF MEMBERS

View Document

22/01/9922 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

10/03/9810 March 1998 RETURN MADE UP TO 17/02/98; FULL LIST OF MEMBERS

View Document

22/10/9722 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

24/02/9724 February 1997 RETURN MADE UP TO 17/02/97; NO CHANGE OF MEMBERS

View Document

03/01/973 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

03/01/973 January 1997 EXEMPTION FROM APPOINTING AUDITORS 11/12/96

View Document

14/02/9614 February 1996 RETURN MADE UP TO 17/02/96; FULL LIST OF MEMBERS

View Document

05/07/955 July 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

22/02/9522 February 1995 SECRETARY RESIGNED

View Document

17/02/9517 February 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