CLIFTONWHITE 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
13/05/2513 May 2025 Unaudited abridged accounts made up to 2024-09-30

View Document

02/01/252 January 2025 Confirmation statement made on 2024-12-28 with no updates

View Document

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

View Accounts

03/06/243 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

28/12/2328 December 2023 Confirmation statement made on 2023-12-28 with no updates

View Document

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

View Accounts

22/06/2322 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

28/12/2228 December 2022 Confirmation statement made on 2022-12-28 with no updates

View Document

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

View Accounts

06/01/226 January 2022 Total exemption full accounts made up to 2021-09-30

View Document

29/12/2129 December 2021 Confirmation statement made on 2021-12-28 with no updates

View Document

09/04/209 April 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

29/12/1929 December 2019 CONFIRMATION STATEMENT MADE ON 28/12/19, NO UPDATES

View Document

11/04/1911 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

29/12/1829 December 2018 CONFIRMATION STATEMENT MADE ON 28/12/18, NO UPDATES

View Document

08/06/188 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/12/1730 December 2017 CONFIRMATION STATEMENT MADE ON 28/12/17, NO UPDATES

View Document

08/06/178 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

28/12/1628 December 2016 CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES

View Document

23/03/1623 March 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

01/01/161 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

29/04/1529 April 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

04/01/154 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

07/05/147 May 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

31/12/1331 December 2013 Annual return made up to 31 December 2013 with full list of shareholders

View Document

10/06/1310 June 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

07/01/137 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

16/03/1216 March 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

09/01/129 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

02/03/112 March 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

03/01/113 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

31/03/1031 March 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CRISPIN LUKE / 07/01/2010

View Document

07/01/107 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLEY SYBELLA LUKE / 07/01/2010

View Document

13/03/0913 March 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

14/01/0914 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

08/01/088 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

22/02/0722 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

12/01/0712 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

09/06/069 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

17/01/0617 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

13/01/0513 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

27/02/0427 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/01/0423 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

14/01/0414 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

11/02/0311 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

16/01/0316 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

17/04/0217 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

10/01/0210 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

20/06/0120 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/0113 April 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

15/01/0115 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

17/08/0017 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/001 August 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

28/06/0028 June 2000 REGISTERED OFFICE CHANGED ON 28/06/00 FROM: 54 BALDWIN STREET BRISTOL BS1 1QW

View Document

19/06/0019 June 2000 SECRETARY RESIGNED

View Document

30/01/0030 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

30/01/0030 January 2000 NEW SECRETARY APPOINTED

View Document

16/09/9916 September 1999 COMPANY NAME CHANGED GALMANIAN LIMITED CERTIFICATE ISSUED ON 17/09/99

View Document

24/08/9924 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/9924 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/9924 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/9924 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/9924 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/9924 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/9924 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/9924 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/9924 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/9924 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/9924 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/9924 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/9924 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/9924 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/9924 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/9918 August 1999 NEW DIRECTOR APPOINTED

View Document

03/08/993 August 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

18/01/9918 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

31/07/9831 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

23/04/9823 April 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/01/9813 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

01/08/971 August 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

31/01/9731 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

27/11/9627 November 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

27/10/9627 October 1996 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

20/12/9520 December 1995 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

20/12/9420 December 1994 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

09/11/949 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/10/9427 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/9427 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/944 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

16/05/9416 May 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/01/9416 January 1994 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

12/01/9412 January 1994 SECRETARY'S PARTICULARS CHANGED

View Document

12/01/9412 January 1994 SECRETARY'S PARTICULARS CHANGED

View Document

12/01/9412 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

16/11/9316 November 1993 DIRECTOR RESIGNED

View Document

16/11/9316 November 1993 SECRETARY'S PARTICULARS CHANGED

View Document

30/06/9330 June 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/06/9330 June 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/06/9318 June 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/06/9318 June 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/06/9318 June 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/06/9318 June 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/06/9318 June 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/06/9318 June 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/06/9318 June 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/06/9318 June 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/06/9318 June 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/05/9328 May 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

28/05/9328 May 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/939 February 1993 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

09/11/929 November 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/11/929 November 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/11/929 November 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/11/929 November 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/01/9220 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

19/04/9119 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

28/01/9128 January 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

02/10/902 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

18/07/9018 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/907 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

27/11/8927 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

03/07/893 July 1989 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

23/03/8923 March 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

18/08/8818 August 1988 FULL ACCOUNTS MADE UP TO 20/09/86

View Document

21/06/8821 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/887 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/8824 May 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/05/8824 May 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/05/8824 May 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/05/8824 May 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/04/8829 April 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/8829 April 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/885 April 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/8825 March 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

25/03/8825 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/8818 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/887 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/8818 February 1988 NEW DIRECTOR APPOINTED

View Document

16/02/8816 February 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/8812 February 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/889 February 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/8716 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/8728 July 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

15/07/8715 July 1987 REGISTERED OFFICE CHANGED ON 15/07/87 FROM: ALLIANCE HOUSE BALDWIN STREET BRISTOL BS1 1RR

View Document

15/06/8715 June 1987 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

15/06/8715 June 1987 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

15/06/8715 June 1987 RETURN MADE UP TO 31/12/84; FULL LIST OF MEMBERS

View Document

29/10/8629 October 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/8613 June 1986 FULL ACCOUNTS MADE UP TO 30/09/84

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