CLIFTON PLAYGROUP LIMITED

Company Documents

DateDescription
01/07/251 July 2025 Final Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

26/03/2526 March 2025 Application to strike the company off the register

View Document

16/01/2516 January 2025 Micro company accounts made up to 2024-08-31

View Document

16/01/2516 January 2025 Confirmation statement made on 2025-01-16 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

18/06/2418 June 2024 Director's details changed for Ms Rhian Elizabeth Harris on 2024-06-17

View Document

20/05/2420 May 2024 Micro company accounts made up to 2023-08-31

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-11 with no updates

View Document

11/09/2311 September 2023 Termination of appointment of Ottilie Newnham as a director on 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

25/05/2325 May 2023 Micro company accounts made up to 2022-08-31

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

02/05/232 May 2023 Termination of appointment of Chris Barge as a director on 2023-05-01

View Document

26/10/2226 October 2022 Appointment of Ms Kelly Menzies as a director on 2022-10-13

View Document

26/10/2226 October 2022 Appointment of Mr Chris Barge as a director on 2022-10-13

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

17/05/2217 May 2022 Micro company accounts made up to 2021-08-31

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-11 with no updates

View Document

01/03/221 March 2022 Appointment of Mrs Emem Robson as a director on 2022-03-01

View Document

02/11/212 November 2021 Director's details changed for Mrs Ottilie Newnham on 2021-11-02

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

24/05/2124 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

11/05/2111 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH LOUISE NEWBOLD / 01/05/2021

View Document

11/05/2111 May 2021 CONFIRMATION STATEMENT MADE ON 11/05/21, NO UPDATES

View Document

14/12/2014 December 2020 APPOINTMENT TERMINATED, DIRECTOR LYNN BAYLISS

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

15/05/2015 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES

View Document

02/02/202 February 2020 APPOINTMENT TERMINATED, DIRECTOR LAURA WARRENDER

View Document

17/11/1917 November 2019 DIRECTOR APPOINTED MS NATALIE SAMANTHA CONROY

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

15/05/1915 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

05/04/195 April 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD JACKSON

View Document

15/10/1815 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS OTTILIE NEWNHAM / 15/10/2018

View Document

08/10/188 October 2018 DIRECTOR APPOINTED MRS OTTILIE NEWNHAM

View Document

25/09/1825 September 2018 APPOINTMENT TERMINATED, DIRECTOR JANE SUDDENS

View Document

25/09/1825 September 2018 APPOINTMENT TERMINATED, DIRECTOR ABI MCKEOWN

View Document

25/09/1825 September 2018 APPOINTMENT TERMINATED, DIRECTOR GEMMA MURPHY

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

20/05/1820 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

20/05/1820 May 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES

View Document

28/11/1728 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS RHIAN ELIZABETH HARRIS / 28/11/2017

View Document

27/11/1727 November 2017 DIRECTOR APPOINTED MRS LAURA JANE WARRENDER

View Document

27/11/1727 November 2017 DIRECTOR APPOINTED MS GEMMA MURPHY

View Document

27/11/1727 November 2017 DIRECTOR APPOINTED MS RHIAN ELIZABETH HARRIS

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

21/07/1721 July 2017 DIRECTOR APPOINTED MRS ALISON LUTENER

View Document

18/05/1718 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ABI MCKEOWN / 05/05/2017

View Document

18/05/1718 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, NO UPDATES

View Document

20/02/1720 February 2017 APPOINTMENT TERMINATED, DIRECTOR AMANDA YATES

View Document

31/01/1731 January 2017 DIRECTOR APPOINTED MRS ELIZABETH LOUISE NEWBOLD

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

17/05/1617 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15

View Document

08/12/158 December 2015 APPOINTMENT TERMINATED, DIRECTOR SUSAN VINCENT

View Document

08/12/158 December 2015 APPOINTMENT TERMINATED, DIRECTOR SUSAN VINCENT

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

14/08/1514 August 2015 11/08/15 NO MEMBER LIST

View Document

14/08/1514 August 2015 DIRECTOR APPOINTED MRS AMANDA YATES

View Document

06/03/156 March 2015 DIRECTOR APPOINTED MRS ABI MCKEOWN

View Document

06/03/156 March 2015 DIRECTOR APPOINTED MR RICHARD ANTHONY JACKSON

View Document

18/02/1518 February 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/14

View Document

15/10/1415 October 2014 11/08/14 NO MEMBER LIST

View Document

15/10/1415 October 2014 APPOINTMENT TERMINATED, DIRECTOR RACHEL STILES

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/04/1428 April 2014 APPOINTMENT TERMINATED, DIRECTOR LAURA HOLMES

View Document

28/04/1428 April 2014 DIRECTOR APPOINTED MRS JANE ELIZABETH SUDDENS

View Document

28/04/1428 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

06/09/136 September 2013 11/08/13 NO MEMBER LIST

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

08/05/138 May 2013 DIRECTOR APPOINTED MRS LYNN ANNABEL BAYLISS

View Document

08/05/138 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

15/01/1315 January 2013 APPOINTMENT TERMINATED, DIRECTOR ALISON WATSON

View Document

18/12/1218 December 2012 ARTICLES OF ASSOCIATION

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

24/08/1224 August 2012 ADOPT ARTICLES 19/07/2012

View Document

15/08/1215 August 2012 11/08/12 NO MEMBER LIST

View Document

17/05/1217 May 2012 ARTICLES OF ASSOCIATION

View Document

17/05/1217 May 2012 ALTER ARTICLES 23/04/2012

View Document

14/05/1214 May 2012 DIRECTOR APPOINTED MS SUSAN GAIL VINCENT

View Document

10/05/1210 May 2012 APPOINTMENT TERMINATED, DIRECTOR RACHEL PRICE

View Document

10/05/1210 May 2012 APPOINTMENT TERMINATED, DIRECTOR CLARE WHITE

View Document

05/05/125 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

12/09/1112 September 2011 11/08/11 NO MEMBER LIST

View Document

11/08/1011 August 2010 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