CLIFTON PROJECT MANAGEMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

29/06/2429 June 2024 Confirmation statement made on 2024-06-17 with no updates

View Document

28/06/2428 June 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Micro company accounts made up to 2022-09-30

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-17 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

29/09/2229 September 2022 Micro company accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Confirmation statement made on 2021-06-17 with no updates

View Document

30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

24/06/2024 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/06/1927 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

01/07/181 July 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES

View Document

13/06/1813 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS BURKE

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, NO UPDATES

View Document

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

28/02/1728 February 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/15

View Document

09/01/179 January 2017 Annual accounts small company total exemption made up to 30 September 2015

View Document

08/01/178 January 2017 Annual accounts small company total exemption made up to 30 September 2014

View Document

03/08/163 August 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

02/08/162 August 2016 TERMINATE SEC APPOINTMENT

View Document

11/07/1611 July 2016 REGISTERED OFFICE CHANGED ON 11/07/2016 FROM BURTON SWEET PEMBROKE HOUSE, 15 PEMBROKE ROAD CLIFTON BRISTOL AVON BS8 3BA

View Document

01/09/151 September 2015 APPOINTMENT TERMINATED, SECRETARY BELINDA SHUTTLEWORTH

View Document

06/07/156 July 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

24/07/1424 July 2014 Annual return made up to 17 June 2014 with full list of shareholders

View Document

03/07/143 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

12/07/1312 July 2013 Annual return made up to 17 June 2013 with full list of shareholders

View Document

11/12/1211 December 2012 PREVEXT FROM 31/03/2012 TO 30/09/2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

26/06/1226 June 2012 Annual return made up to 17 June 2012 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/07/1113 July 2011 Annual return made up to 17 June 2011 with full list of shareholders

View Document

25/03/1125 March 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/01/1110 January 2011 REGISTERED OFFICE CHANGED ON 10/01/2011 FROM THORNTON HOUSE RICHMOND HILL CLIFTON BRISTOL BS8 1AT UNITED KINGDOM

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS EDMUND BURKE / 17/06/2010

View Document

15/07/1015 July 2010 Annual return made up to 17 June 2010 with full list of shareholders

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/09/092 September 2009 RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS

View Document

02/07/092 July 2009 SECRETARY APPOINTED BELINDA SHUTTLEWORTH

View Document

02/07/092 July 2009 APPOINTMENT TERMINATED SECRETARY TIMOTHY BURKE

View Document

08/01/098 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/10/0830 October 2008 REGISTERED OFFICE CHANGED ON 30/10/2008 FROM C/O NAYLOR WILLIS REDLAND HOUSE 157 REDLAND ROAD REDLAND BRISTOL AVON BS6 6YE

View Document

25/06/0825 June 2008 RETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS

View Document

26/03/0826 March 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

14/09/0714 September 2007 RETURN MADE UP TO 17/06/07; NO CHANGE OF MEMBERS

View Document

01/04/071 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

05/03/075 March 2007 RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

12/08/0512 August 2005 RETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

05/07/045 July 2004 RETURN MADE UP TO 17/06/04; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

17/07/0317 July 2003 RETURN MADE UP TO 17/06/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

08/07/028 July 2002 RETURN MADE UP TO 17/06/02; FULL LIST OF MEMBERS

View Document

29/01/0229 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

13/07/0113 July 2001 RETURN MADE UP TO 17/06/01; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

20/07/0020 July 2000 RETURN MADE UP TO 17/06/00; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

15/07/9915 July 1999 RETURN MADE UP TO 17/06/99; NO CHANGE OF MEMBERS

View Document

14/07/9914 July 1999 REGISTERED OFFICE CHANGED ON 14/07/99 FROM: C/O NAYLOR VEITCH 8 COLSTON AVENUE BRISTOL BS1 4ST

View Document

01/02/991 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

07/07/987 July 1998 RETURN MADE UP TO 17/06/98; NO CHANGE OF MEMBERS

View Document

01/02/981 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

18/07/9718 July 1997 RETURN MADE UP TO 17/06/97; FULL LIST OF MEMBERS

View Document

29/01/9729 January 1997 NEW SECRETARY APPOINTED

View Document

29/01/9729 January 1997 REGISTERED OFFICE CHANGED ON 29/01/97 FROM: 83 PEMBROKE ROAD CLIFTON BRISTOL BS8 3EA

View Document

28/01/9728 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

13/12/9613 December 1996 DIRECTOR RESIGNED

View Document

18/07/9618 July 1996 RETURN MADE UP TO 17/06/96; NO CHANGE OF MEMBERS

View Document

16/01/9616 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

14/07/9514 July 1995 RETURN MADE UP TO 17/06/95; NO CHANGE OF MEMBERS

View Document

17/11/9417 November 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

28/07/9428 July 1994 RETURN MADE UP TO 17/06/94; FULL LIST OF MEMBERS

View Document

07/12/937 December 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

29/06/9329 June 1993 RETURN MADE UP TO 17/06/93; FULL LIST OF MEMBERS

View Document

29/06/9329 June 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

29/06/9329 June 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

05/02/935 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

09/07/929 July 1992 RETURN MADE UP TO 20/06/92; CHANGE OF MEMBERS

View Document

09/07/929 July 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

09/07/929 July 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

09/07/929 July 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

09/07/929 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/9214 February 1992 AUDITOR'S RESIGNATION

View Document

04/02/924 February 1992 REGISTERED OFFICE CHANGED ON 04/02/92 FROM: GLEBE HOUSE CHEW MAGNA BRISTOL BS18 8RB

View Document

04/02/924 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/07/9119 July 1991 RETURN MADE UP TO 20/06/91; NO CHANGE OF MEMBERS

View Document

14/01/9114 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

02/11/902 November 1990 RETURN MADE UP TO 07/09/90; FULL LIST OF MEMBERS

View Document

26/04/9026 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

11/10/8911 October 1989 NEW DIRECTOR APPOINTED

View Document

17/07/8917 July 1989 RETURN MADE UP TO 12/07/89; FULL LIST OF MEMBERS

View Document

27/02/8927 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

15/12/8815 December 1988 RETURN MADE UP TO 11/11/88; FULL LIST OF MEMBERS

View Document

26/04/8826 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

10/08/8710 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

20/07/8720 July 1987 RETURN MADE UP TO 14/05/87; FULL LIST OF MEMBERS

View Document

17/03/8717 March 1987 DISSOLUTION DISCONTINUED

View Document

06/03/876 March 1987 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

06/03/876 March 1987 RETURN MADE UP TO 01/07/86; FULL LIST OF MEMBERS

View Document

06/03/876 March 1987 RETURN MADE UP TO 01/07/85; FULL LIST OF MEMBERS

View Document

03/02/873 February 1987 FIRST GAZETTE

View Document

19/10/8419 October 1984 DIR / SEC APPOINT / RESIGN

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