CLIFTON DEVELOPMENT 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
05/08/255 August 2025 NewConfirmation statement made on 2025-07-27 with no updates

View Document

13/08/2413 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

08/08/238 August 2023 Confirmation statement made on 2023-07-27 with no updates

View Document

03/04/233 April 2023 Change of details for Mr Russell Conrad Cotter as a person with significant control on 2023-03-31

View Document

03/04/233 April 2023 Change of details for Alison Charlotte Cotter as a person with significant control on 2023-03-31

View Document

31/03/2331 March 2023 Director's details changed for Alison Charlotte Cotter on 2023-03-31

View Document

31/03/2331 March 2023 Change of details for Mr Russell Conrad Cotter as a person with significant control on 2023-03-31

View Document

31/03/2331 March 2023 Change of details for Alison Charlotte Cotter as a person with significant control on 2023-03-31

View Document

31/03/2331 March 2023 Registered office address changed from Unit 2 the Stables Victoria Road Clevedon BS21 7SJ England to 505 Worle Park Way Worle Weston-Super-Mare BS22 6WA on 2023-03-31

View Document

31/03/2331 March 2023 Secretary's details changed for Alison Charlotte Cotter on 2023-03-31

View Document

31/03/2331 March 2023 Director's details changed for Mr Russell Conrad Cotter on 2023-03-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/10/211 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-07-27 with no updates

View Document

13/07/2113 July 2021 Registered office address changed from Cooper House Lower Charlton Trading Estate Shepton Mallet Somerset BA4 5QE to Unit 2 the Stables Victoria Road Clevedon BS21 7SJ on 2021-07-13

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/10/192 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES

View Document

07/03/187 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, WITH UPDATES

View Document

10/03/1710 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/09/1623 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

03/08/163 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / ALISON CHARLOTTE COOK / 27/01/2015

View Document

03/08/163 August 2016 SECRETARY'S CHANGE OF PARTICULARS / ALISON CHARLOTTE COOK / 27/01/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

13/08/1513 August 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

16/04/1516 April 2015 REGISTERED OFFICE CHANGED ON 16/04/2015 FROM PEMBROKE HOUSE 15 PEMBROKE ROAD CLIFTON BRISTOL AVON BS8 3BA

View Document

11/02/1511 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

11/02/1511 February 2015 PREVEXT FROM 30/06/2014 TO 31/12/2014

View Document

09/02/159 February 2015 REMOVE AUTH CAPITAL RESTRICTIONS/ LIMITS APPLIED TO DIRECTORS AUTHORITY 05/01/2015

View Document

02/02/152 February 2015 DIRECTOR APPOINTED MR RUSSELL CONRAD COTTER

View Document

02/02/152 February 2015 APPOINTMENT TERMINATED, DIRECTOR VIRGINIA COOK

View Document

27/01/1527 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / ALISON CHARLOTTE COOK / 27/01/2015

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

13/08/1413 August 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

17/10/1317 October 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

17/07/1317 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

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

View Accounts

14/08/1214 August 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

27/07/1227 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

05/10/115 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

04/10/114 October 2011 Annual return made up to 27 July 2011 with full list of shareholders

View Document

08/11/108 November 2010 REGISTERED OFFICE CHANGED ON 08/11/2010 FROM THORNTON HOUSE RICHMOND HILL BRISTOL AVON BS8 1AT

View Document

22/10/1022 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

17/08/1017 August 2010 Annual return made up to 27 July 2010 with full list of shareholders

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISON CHARLOTTE COOK / 27/07/2010

View Document

19/01/1019 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

10/09/0910 September 2009 RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

12/08/0812 August 2008 RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS

View Document

21/11/0721 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

03/10/073 October 2007 RETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS

View Document

03/10/073 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/0715 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

08/08/068 August 2006 RETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS

View Document

24/08/0524 August 2005 RETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS

View Document

15/07/0515 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

04/05/054 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

21/07/0421 July 2004 RETURN MADE UP TO 27/07/04; FULL LIST OF MEMBERS

View Document

25/02/0425 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

18/08/0318 August 2003 RETURN MADE UP TO 27/07/03; FULL LIST OF MEMBERS

View Document

06/12/026 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

13/08/0213 August 2002 RETURN MADE UP TO 27/07/02; FULL LIST OF MEMBERS

View Document

09/01/029 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

02/08/012 August 2001 RETURN MADE UP TO 27/07/01; FULL LIST OF MEMBERS

View Document

18/08/0018 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

11/08/0011 August 2000 RETURN MADE UP TO 27/07/00; FULL LIST OF MEMBERS

View Document

21/07/0021 July 2000 REGISTERED OFFICE CHANGED ON 21/07/00 FROM: 3 BEACONSFIELD ROAD WESTON SUPER MARE SOMERSET BS23 1YE

View Document

20/08/9920 August 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/08/9920 August 1999 RETURN MADE UP TO 27/07/99; FULL LIST OF MEMBERS

View Document

20/08/9920 August 1999 EXEMPTION FROM APPOINTING AUDITORS 20/07/99

View Document

20/08/9920 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

20/08/9920 August 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/9824 September 1998 ACC. REF. DATE SHORTENED FROM 31/07/99 TO 30/06/99

View Document

29/07/9829 July 1998 SECRETARY RESIGNED

View Document

27/07/9827 July 1998 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