CLIVE ANTHONY ESTATES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 Confirmation statement made on 2025-06-20 with no updates

View Document

09/12/249 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-06-20 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

04/12/234 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

22/11/2322 November 2023 Purchase of own shares.

View Document

06/11/236 November 2023 Resolutions

View Document

06/11/236 November 2023 Resolutions

View Document

01/11/231 November 2023 Cancellation of shares. Statement of capital on 2023-10-06

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-20 with updates

View Document

17/05/2317 May 2023 Purchase of own shares.

View Document

11/05/2311 May 2023 Cancellation of shares. Statement of capital on 2023-04-06

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

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

View Document

22/12/2222 December 2022 Purchase of own shares.

View Document

01/12/221 December 2022 Cancellation of shares. Statement of capital on 2022-10-04

View Document

17/11/2217 November 2022 Cancellation of shares. Statement of capital on 2022-10-04

View Document

11/11/2211 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

07/11/227 November 2022 Cancellation of shares. Statement of capital on 2022-10-04

View Document

13/05/2213 May 2022 Purchase of own shares.

View Document

13/05/2213 May 2022 Purchase of own shares.

View Document

05/05/225 May 2022 Cancellation of shares. Statement of capital on 2022-04-06

View Document

08/04/228 April 2022 Termination of appointment of Clive Simon Rubenstien as a secretary on 2022-04-06

View Document

08/04/228 April 2022 Change of details for Mr Anthony Daniel Horwich as a person with significant control on 2022-04-06

View Document

08/04/228 April 2022 Cessation of Clive Simon Rubenstien as a person with significant control on 2022-04-06

View Document

08/04/228 April 2022 Termination of appointment of Clive Simon Rubenstien as a director on 2022-04-06

View Document

03/11/213 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/12/2021 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/10/1930 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

10/10/1810 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

10/11/1710 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/11/1616 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/06/1620 June 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/03/1630 March 2016 ADOPT ARTICLES 09/03/2016

View Document

07/01/167 January 2016 REGISTERED OFFICE CHANGED ON 07/01/2016 FROM 114 BURY NEW ROAD WHITEFIELD MANCHESTER LANCASHIRE M45 6AD

View Document

11/09/1511 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/06/1524 June 2015 SECRETARY'S CHANGE OF PARTICULARS / MR CLIVE SIMON RUBENSTIEN / 24/06/2015

View Document

24/06/1524 June 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

24/06/1524 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE SIMON RUBENSTIEN / 24/06/2015

View Document

24/06/1524 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY DANIEL HORWICH / 24/06/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/07/1416 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/06/1423 June 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

26/06/1326 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/06/1320 June 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/01/135 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/06/1222 June 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/06/1121 June 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE SIMON RUBENSTIEN / 19/06/2010

View Document

23/06/1023 June 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

27/11/0927 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

04/07/094 July 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

06/03/096 March 2009 DIRECTOR APPOINTED MR ANTHONY DANIEL HORWICH

View Document

06/03/096 March 2009 REGISTERED OFFICE CHANGED ON 06/03/2009 FROM 210 BURY NEW ROAD WHITEFIELD MANCHESTER LANCASHIRE M45 6GG UNITED KINGDOM

View Document

06/03/096 March 2009 CURRSHO FROM 30/06/2009 TO 31/03/2009

View Document

06/03/096 March 2009 GBP NC 3/100 06/03/09

View Document

05/02/095 February 2009 COMPANY NAME CHANGED FLIP DISTRIBUTION LTD CERTIFICATE ISSUED ON 06/02/09

View Document

20/06/0820 June 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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