CLIFTON DEVELOPMENT 2 LIMITED

Company Documents

DateDescription
23/08/2423 August 2024 Order of court to wind up

View Document

28/02/2428 February 2024 Appointment of receiver or manager

View Document

15/08/2315 August 2023 Compulsory strike-off action has been suspended

View Document

15/08/2315 August 2023 Compulsory strike-off action has been suspended

View Document

11/07/2311 July 2023 First Gazette notice for compulsory strike-off

View Document

11/07/2311 July 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-03 with updates

View Document

01/04/221 April 2022 Satisfaction of charge 112130420003 in full

View Document

01/04/221 April 2022 Satisfaction of charge 112130420004 in full

View Document

01/04/221 April 2022 Satisfaction of charge 112130420002 in full

View Document

01/04/221 April 2022 Satisfaction of charge 112130420001 in full

View Document

30/03/2230 March 2022 Registration of charge 112130420005, created on 2022-03-25

View Document

03/03/223 March 2022 Registered office address changed from C/O Bishop Fleming Llp 10 Temple Back Bristol BS1 6FL United Kingdom to C/O Steele Financial Ltd Orion House, Axis 4-5 Woodlands, Bradley Stoke Bristol Gloucestershire BS32 4JT on 2022-03-03

View Document

03/03/223 March 2022 Director's details changed for Mr Luke Theodore Boulton-Major on 2022-03-03

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-02-03 with no updates

View Document

19/10/2119 October 2021 Registration of charge 112130420004, created on 2021-10-15

View Document

04/08/214 August 2021 Total exemption full accounts made up to 2020-02-29

View Document

13/03/2013 March 2020 28/02/19 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

28/02/2028 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 112130420003

View Document

08/02/208 February 2020 DISS40 (DISS40(SOAD))

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, WITH UPDATES

View Document

21/01/2021 January 2020 FIRST GAZETTE

View Document

10/05/1910 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LBM HOLDINGS LTD

View Document

10/05/1910 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE BOULTON-MAJOR / 10/05/2019

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, WITH UPDATES

View Document

10/05/1910 May 2019 CESSATION OF LUKE BOULTON-MAJOR AS A PSC

View Document

10/05/1910 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRICKOWNER INVESTMENTS LIMITED

View Document

10/05/1910 May 2019 PSC'S CHANGE OF PARTICULARS / LBM HOLDINGS LTD / 19/06/2018

View Document

11/04/1911 April 2019 REGISTERED OFFICE CHANGED ON 11/04/2019 FROM UNIT B DEAN STREET UNIT B BRISTOL BS2 8SF UNITED KINGDOM

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

19/11/1819 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 112130420002

View Document

29/06/1829 June 2018 19/06/18 STATEMENT OF CAPITAL GBP 100

View Document

29/06/1829 June 2018 31/05/18 STATEMENT OF CAPITAL GBP 55

View Document

28/06/1828 June 2018 ADOPT ARTICLES 19/06/2018

View Document

26/06/1826 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 112130420001

View Document

19/02/1819 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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