CLIFTONSHIRE LIMITED

Company Documents

DateDescription
30/12/2430 December 2024 Accounts for a small company made up to 2023-12-31

View Document

02/12/242 December 2024 Confirmation statement made on 2024-11-23 with updates

View Document

01/12/231 December 2023 Confirmation statement made on 2023-11-23 with updates

View Document

23/11/2323 November 2023 Accounts for a small company made up to 2022-12-31

View Document

22/11/2322 November 2023 Director's details changed for Mrs Margaret Anne Menai Davis on 2020-10-29

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-11-23 with updates

View Document

25/11/2225 November 2022 Change of details for Bridgedown Ltd as a person with significant control on 2022-08-24

View Document

01/11/221 November 2022 Accounts for a small company made up to 2021-12-31

View Document

17/12/2117 December 2021 Accounts for a small company made up to 2020-12-31

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-11-23 with updates

View Document

16/06/2116 June 2021 Registration of charge 017292710017, created on 2021-06-14

View Document

03/07/193 July 2019 REGISTERED OFFICE CHANGED ON 03/07/2019 FROM C/O NIREN BLAKE LLP 2ND FLOOR, SOLAR HOUSE 915 HIGH ROAD LONDON N12 9QJ ENGLAND

View Document

25/02/1925 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 017292710016

View Document

30/01/1930 January 2019 SECRETARY'S CHANGE OF PARTICULARS / ANNE MARGARET MENAI DAVIS / 30/01/2019

View Document

30/01/1930 January 2019 PSC'S CHANGE OF PARTICULARS / BRIDGEDOWN LTD / 30/01/2019

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 23/11/18, NO UPDATES

View Document

31/10/1831 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

04/07/184 July 2018 REGISTERED OFFICE CHANGED ON 04/07/2018 FROM BROOK POINT 1112 HIGH ROAD LONDON N20 9BH

View Document

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 23/11/17, NO UPDATES

View Document

07/11/177 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

22/08/1722 August 2017 AUDITOR'S RESIGNATION

View Document

09/12/169 December 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES

View Document

11/12/1511 December 2015 Annual return made up to 23 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

23/01/1523 January 2015 Annual return made up to 23 November 2014 with full list of shareholders

View Document

06/11/146 November 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

29/01/1429 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANNE MENAI-DAVIS / 23/11/2013

View Document

29/01/1429 January 2014 Annual return made up to 23 November 2013 with full list of shareholders

View Document

29/01/1429 January 2014 SECRETARY'S CHANGE OF PARTICULARS / ANNE MARGARET MENAIDAVIS / 23/11/2013

View Document

05/11/135 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

21/01/1321 January 2013 Annual return made up to 23 November 2012 with full list of shareholders

View Document

02/11/122 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

01/02/121 February 2012 Annual return made up to 23 November 2011 with full list of shareholders

View Document

24/11/1124 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

01/03/111 March 2011 Annual return made up to 23 November 2010 with full list of shareholders

View Document

16/12/1016 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

15/03/1015 March 2010 Annual return made up to 23 November 2009 with full list of shareholders

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNE MENAI-DAVIS / 23/11/2009

View Document

15/03/1015 March 2010 SECRETARY'S CHANGE OF PARTICULARS / ANNE MARGARET MENAIDAVIS / 23/11/2009

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MENAI DAVIS / 23/11/2009

View Document

08/02/108 February 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

30/06/0930 June 2009 FIRST GAZETTE

View Document

26/06/0926 June 2009 DISS40 (DISS40(SOAD))

View Document

24/06/0924 June 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

16/12/0816 December 2008 RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 DIRECTOR APPOINTED ANNE MENAI-DAVIS

View Document

29/02/0829 February 2008 RETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS

View Document

31/08/0731 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

24/01/0724 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

10/01/0710 January 2007 RETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

01/02/061 February 2006 RETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

21/10/0521 October 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/10/0515 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/0512 August 2005 SECRETARY RESIGNED

View Document

12/05/0512 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/058 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/058 March 2005 SECRETARY'S PARTICULARS CHANGED

View Document

28/01/0528 January 2005 RETURN MADE UP TO 23/11/04; FULL LIST OF MEMBERS

View Document

21/09/0421 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/0421 September 2004 REGISTERED OFFICE CHANGED ON 21/09/04 FROM: 25 HARLEY STREET LONDON W1N 2BR

View Document

21/09/0421 September 2004 NEW DIRECTOR APPOINTED

View Document

21/09/0421 September 2004 NEW SECRETARY APPOINTED

View Document

21/09/0421 September 2004 DIRECTOR RESIGNED

View Document

21/09/0421 September 2004 DIRECTOR RESIGNED

View Document

21/09/0421 September 2004 DIRECTOR RESIGNED

View Document

21/09/0421 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/0417 September 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

17/09/0417 September 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/09/0416 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

16/09/0416 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

16/09/0416 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/09/0416 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/09/0414 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/09/0414 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/08/0417 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/0323 December 2003 RETURN MADE UP TO 23/11/03; FULL LIST OF MEMBERS

View Document

20/10/0320 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/038 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/0220 December 2002 RETURN MADE UP TO 23/11/02; FULL LIST OF MEMBERS

View Document

30/07/0230 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

08/02/028 February 2002 SECRETARY'S PARTICULARS CHANGED

View Document

19/12/0119 December 2001 RETURN MADE UP TO 23/11/01; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 SECRETARY'S PARTICULARS CHANGED

View Document

10/09/0110 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

31/01/0131 January 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/12/0015 December 2000 RETURN MADE UP TO 23/11/00; FULL LIST OF MEMBERS

View Document

08/12/008 December 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/12/008 December 2000 NEW DIRECTOR APPOINTED

View Document

08/12/008 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/008 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/005 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

17/04/0017 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

31/03/0031 March 2000 SECRETARY'S PARTICULARS CHANGED

View Document

10/02/0010 February 2000 RETURN MADE UP TO 23/11/99; FULL LIST OF MEMBERS

View Document

24/08/9924 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/993 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

02/03/992 March 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/981 December 1998 RETURN MADE UP TO 23/11/98; FULL LIST OF MEMBERS

View Document

23/09/9823 September 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/07/9814 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/9814 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/9815 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

19/03/9819 March 1998 SECRETARY RESIGNED

View Document

19/03/9819 March 1998 NEW SECRETARY APPOINTED

View Document

08/12/978 December 1997 RETURN MADE UP TO 23/11/97; NO CHANGE OF MEMBERS

View Document

16/07/9716 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

26/03/9726 March 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

24/12/9624 December 1996 RETURN MADE UP TO 23/11/96; NO CHANGE OF MEMBERS

View Document

29/05/9629 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

01/02/961 February 1996 RETURN MADE UP TO 23/11/95; FULL LIST OF MEMBERS

View Document

03/05/953 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

29/01/9529 January 1995 RETURN MADE UP TO 23/11/94; FULL LIST OF MEMBERS

View Document

29/01/9529 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

13/02/9413 February 1994 RETURN MADE UP TO 23/11/93; FULL LIST OF MEMBERS

View Document

22/08/9322 August 1993 LOCATION OF REGISTER OF MEMBERS

View Document

22/08/9322 August 1993 RETURN MADE UP TO 23/11/92; FULL LIST OF MEMBERS

View Document

28/07/9328 July 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/07/9324 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/9317 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

10/11/9210 November 1992 AUDITOR'S RESIGNATION

View Document

30/09/9230 September 1992 REGISTERED OFFICE CHANGED ON 30/09/92 FROM: HANOVER HOUSE 14 HANOVER SQUARE LONDON W1R 0BE

View Document

23/09/9223 September 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/9215 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/07/9227 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

06/12/916 December 1991 RETURN MADE UP TO 23/11/91; NO CHANGE OF MEMBERS

View Document

06/12/916 December 1991 S386 DISP APP AUDS 27/11/91

View Document

10/10/9110 October 1991 DIRECTOR RESIGNED

View Document

05/09/915 September 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

28/05/9128 May 1991 ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/12

View Document

29/04/9129 April 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

23/10/9023 October 1990 NEW DIRECTOR APPOINTED

View Document

16/10/9016 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/10/9016 October 1990 REGISTERED OFFICE CHANGED ON 16/10/90 FROM: WALDRON HOUSE 57-63 OLD CHURCH STREET LONDON SW3 5BS

View Document

10/09/9010 September 1990 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/09/907 September 1990 FINANCIAL ASSISTANCE 04/09/90

View Document

06/09/906 September 1990 ALTER MEM AND ARTS 31/08/90

View Document

05/09/905 September 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/896 December 1989 RETURN MADE UP TO 23/11/89; FULL LIST OF MEMBERS

View Document

06/12/896 December 1989 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

10/11/8910 November 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/11/8910 November 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/11/8910 November 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/09/8926 September 1989 REGISTERED OFFICE CHANGED ON 26/09/89 FROM: METRO HOUSE 58 ST JAMES'S STREET LONDON SW1A 1LL

View Document

26/09/8926 September 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/09/8926 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/06/8928 June 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06

View Document

20/06/8920 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/06/895 June 1989 AUDITOR'S RESIGNATION

View Document

02/06/892 June 1989 REGISTERED OFFICE CHANGED ON 02/06/89 FROM: 871 HIGH ROAD NORTH FINCHLEY LONDON N12 8QA

View Document

03/05/893 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/03/892 March 1989 RETURN MADE UP TO 14/10/88; FULL LIST OF MEMBERS

View Document

25/10/8825 October 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

21/09/8721 September 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

21/09/8721 September 1987 RETURN MADE UP TO 31/07/87; FULL LIST OF MEMBERS

View Document

08/04/878 April 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

21/02/8721 February 1987 RETURN MADE UP TO 14/08/86; FULL LIST OF MEMBERS

View Document

29/08/8629 August 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/8614 August 1986 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

22/07/8622 July 1986 RETURN MADE UP TO 14/08/85; FULL LIST OF MEMBERS

View Document

17/06/8617 June 1986 REGISTERED OFFICE CHANGED ON 17/06/86 FROM: LLOYDS BANK CHAMBERS 841 HIGH ROAD NORTH FINCHLEY LONDON N12

View Document

07/07/837 July 1983 ALTER MEM AND ARTS

View Document

06/06/836 June 1983 CERTIFICATE OF INCORPORATION

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