CLIFTON CANVAS DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/03/253 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

19/12/2419 December 2024 Director's details changed for Mr James Andrew Tolfree on 2024-12-19

View Document

19/12/2419 December 2024 Secretary's details changed for Karen Jane Tolfree on 2024-12-19

View Document

04/10/244 October 2024 Confirmation statement made on 2024-08-14 with updates

View Document

02/10/242 October 2024 Director's details changed for Mr James Andrew Tolfree on 2024-10-02

View Document

02/10/242 October 2024 Secretary's details changed for Karen Jane Tolfree on 2024-10-02

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

13/02/2413 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

16/01/2416 January 2024 Notification of Tolfree Holdings Limited as a person with significant control on 2020-11-05

View Document

16/01/2416 January 2024 Cessation of James Andrew Tolfree as a person with significant control on 2020-11-05

View Document

09/10/239 October 2023 Confirmation statement made on 2023-08-14 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/03/2329 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-08-14 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

25/01/2225 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

24/03/2124 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

15/09/2015 September 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/03/2024 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

19/03/1919 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

31/03/1831 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

29/03/1729 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

13/09/1613 September 2016 APPOINTMENT TERMINATED, SECRETARY BURTON SWEET COMPANY SECRETARIAL LIMITED

View Document

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

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

11/09/1511 September 2015 Annual return made up to 14 August 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

29/10/1429 October 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

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

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

01/10/131 October 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

27/03/1327 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

13/11/1213 November 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

29/03/1229 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

15/03/1215 March 2012 SECRETARY APPOINTED KAREN JANE TOLFREE

View Document

01/11/111 November 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

17/08/1117 August 2011 REGISTERED OFFICE CHANGED ON 17/08/2011 FROM HOLLY HIGH CUCK HILL SHIPHAM WINSCOMBE SOMERSET BS25 1RB

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

24/02/1124 February 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BURTON SWEET COMPANY SECRETARIAL LIMITED / 08/11/2010

View Document

11/11/1011 November 2010 APPOINTMENT TERMINATED, SECRETARY KAREN TOLFREE

View Document

11/11/1011 November 2010 APPOINT CORPORATE AS SECRETARY

View Document

11/11/1011 November 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

21/10/1021 October 2010 CORPORATE SECRETARY APPOINTED BURTON SWEET COMPANY SECRETARIAL LIMITED

View Document

21/10/1021 October 2010 APPOINTMENT TERMINATED, DIRECTOR LAWRENCE TOLFREE

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

30/10/0930 October 2009 Annual return made up to 14 August 2009 with full list of shareholders

View Document

07/04/097 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

29/01/0929 January 2009 APPOINTMENT TERMINATED SECRETARY SUSAN GARDNER

View Document

29/01/0929 January 2009 SECRETARY APPOINTED KAREN TOLFREE

View Document

05/12/085 December 2008 RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS

View Document

14/03/0814 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

07/09/077 September 2007 RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS

View Document

27/03/0727 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

05/01/075 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/0613 November 2006 RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS

View Document

13/11/0613 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

08/05/068 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

06/10/056 October 2005 RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

10/08/0410 August 2004 RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS

View Document

21/04/0421 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

29/08/0329 August 2003 RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

06/12/026 December 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/12/026 December 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/08/0219 August 2002 RETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS

View Document

18/12/0118 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

13/08/0113 August 2001 RETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

10/10/0010 October 2000 RETURN MADE UP TO 14/08/00; FULL LIST OF MEMBERS

View Document

29/03/0029 March 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

25/11/9925 November 1999 RETURN MADE UP TO 14/08/99; NO CHANGE OF MEMBERS

View Document

08/03/998 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

24/08/9824 August 1998 RETURN MADE UP TO 14/08/98; FULL LIST OF MEMBERS

View Document

19/06/9819 June 1998 COMPANY NAME CHANGED TOLFREE PROPERTIES (SW) LIMITED CERTIFICATE ISSUED ON 22/06/98

View Document

17/03/9817 March 1998 COMPANY NAME CHANGED BENFIELD ACCOUNTANTS LIMITED CERTIFICATE ISSUED ON 18/03/98

View Document

26/02/9826 February 1998 NEW DIRECTOR APPOINTED

View Document

26/02/9826 February 1998 NEW SECRETARY APPOINTED

View Document

26/02/9826 February 1998 ACC. REF. DATE SHORTENED FROM 31/08/98 TO 30/06/98

View Document

01/02/981 February 1998 DIRECTOR RESIGNED

View Document

01/02/981 February 1998 SECRETARY RESIGNED

View Document

01/02/981 February 1998 NEW DIRECTOR APPOINTED

View Document

01/02/981 February 1998 NEW SECRETARY APPOINTED

View Document

01/02/981 February 1998 REGISTERED OFFICE CHANGED ON 01/02/98 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

14/08/9714 August 1997 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