CLIVE ANTHONY ESTATES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/06/2523 June 2025 | Confirmation statement made on 2025-06-20 with no updates |
09/12/249 December 2024 | Total exemption full accounts made up to 2024-03-31 |
20/06/2420 June 2024 | Confirmation statement made on 2024-06-20 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
04/12/234 December 2023 | Total exemption full accounts made up to 2023-03-31 |
22/11/2322 November 2023 | Purchase of own shares. |
06/11/236 November 2023 | Resolutions |
06/11/236 November 2023 | Resolutions |
01/11/231 November 2023 | Cancellation of shares. Statement of capital on 2023-10-06 |
20/06/2320 June 2023 | Confirmation statement made on 2023-06-20 with updates |
17/05/2317 May 2023 | Purchase of own shares. |
11/05/2311 May 2023 | Cancellation of shares. Statement of capital on 2023-04-06 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
29/03/2329 March 2023 | Registered office address changed from 114 Bury New Road Whitefield Manchester M45 6AD England to 487 Bury New Road Prestwich Manchester M25 1AD on 2023-03-29 |
22/12/2222 December 2022 | Purchase of own shares. |
01/12/221 December 2022 | Cancellation of shares. Statement of capital on 2022-10-04 |
17/11/2217 November 2022 | Cancellation of shares. Statement of capital on 2022-10-04 |
11/11/2211 November 2022 | Total exemption full accounts made up to 2022-03-31 |
07/11/227 November 2022 | Cancellation of shares. Statement of capital on 2022-10-04 |
13/05/2213 May 2022 | Purchase of own shares. |
13/05/2213 May 2022 | Purchase of own shares. |
05/05/225 May 2022 | Cancellation of shares. Statement of capital on 2022-04-06 |
08/04/228 April 2022 | Termination of appointment of Clive Simon Rubenstien as a secretary on 2022-04-06 |
08/04/228 April 2022 | Change of details for Mr Anthony Daniel Horwich as a person with significant control on 2022-04-06 |
08/04/228 April 2022 | Cessation of Clive Simon Rubenstien as a person with significant control on 2022-04-06 |
08/04/228 April 2022 | Termination of appointment of Clive Simon Rubenstien as a director on 2022-04-06 |
03/11/213 November 2021 | Total exemption full accounts made up to 2021-03-31 |
21/06/2121 June 2021 | Confirmation statement made on 2021-06-20 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
21/12/2021 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
22/06/2022 June 2020 | CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/10/1930 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
03/07/193 July 2019 | CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
10/10/1810 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
20/06/1820 June 2018 | CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
10/11/1710 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
21/06/1721 June 2017 | CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
16/11/1616 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
20/06/1620 June 2016 | Annual return made up to 20 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
30/03/1630 March 2016 | ADOPT ARTICLES 09/03/2016 |
07/01/167 January 2016 | REGISTERED OFFICE CHANGED ON 07/01/2016 FROM 114 BURY NEW ROAD WHITEFIELD MANCHESTER LANCASHIRE M45 6AD |
11/09/1511 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
24/06/1524 June 2015 | SECRETARY'S CHANGE OF PARTICULARS / MR CLIVE SIMON RUBENSTIEN / 24/06/2015 |
24/06/1524 June 2015 | Annual return made up to 20 June 2015 with full list of shareholders |
24/06/1524 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE SIMON RUBENSTIEN / 24/06/2015 |
24/06/1524 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY DANIEL HORWICH / 24/06/2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
16/07/1416 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
23/06/1423 June 2014 | Annual return made up to 20 June 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
26/06/1326 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
20/06/1320 June 2013 | Annual return made up to 20 June 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
05/01/135 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
22/06/1222 June 2012 | Annual return made up to 20 June 2012 with full list of shareholders |
31/10/1131 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
21/06/1121 June 2011 | Annual return made up to 20 June 2011 with full list of shareholders |
23/12/1023 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
23/06/1023 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE SIMON RUBENSTIEN / 19/06/2010 |
23/06/1023 June 2010 | Annual return made up to 20 June 2010 with full list of shareholders |
27/11/0927 November 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 |
04/07/094 July 2009 | RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS |
06/03/096 March 2009 | DIRECTOR APPOINTED MR ANTHONY DANIEL HORWICH |
06/03/096 March 2009 | REGISTERED OFFICE CHANGED ON 06/03/2009 FROM 210 BURY NEW ROAD WHITEFIELD MANCHESTER LANCASHIRE M45 6GG UNITED KINGDOM |
06/03/096 March 2009 | CURRSHO FROM 30/06/2009 TO 31/03/2009 |
06/03/096 March 2009 | GBP NC 3/100 06/03/09 |
05/02/095 February 2009 | COMPANY NAME CHANGED FLIP DISTRIBUTION LTD CERTIFICATE ISSUED ON 06/02/09 |
20/06/0820 June 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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