CLUFF PROPERTY MANAGERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/01/2520 January 2025 Confirmation statement made on 2025-01-19 with updates

View Document

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

View Accounts

19/01/2419 January 2024 Confirmation statement made on 2024-01-19 with no updates

View Document

19/09/2319 September 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

19/01/2319 January 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

13/12/2213 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/01/2221 January 2022 Confirmation statement made on 2022-01-19 with updates

View Document

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

View Accounts

22/09/2022 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES

View Document

04/12/194 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES

View Document

18/12/1818 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

09/02/189 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAMELA ELIZABETH POPE

View Document

09/02/189 February 2018 PSC'S CHANGE OF PARTICULARS / MR OWEN CHARLES POPE / 09/02/2018

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

27/11/1727 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

14/11/1614 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

10/02/1610 February 2016 DIRECTOR APPOINTED MRS PAMELA ELIZABETH POPE

View Document

22/01/1622 January 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

02/12/152 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

20/01/1520 January 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER COOK

View Document

20/01/1520 January 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

19/05/1419 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

04/03/144 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

12/12/1312 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

05/03/135 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/10/124 October 2012 APPOINTMENT TERMINATED, DIRECTOR JUDITH LITTLE

View Document

31/07/1231 July 2012 SECRETARY APPOINTED MR OWEN POPE

View Document

17/04/1217 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS JUDITH VALERIE LITTLE / 01/04/2012

View Document

14/03/1214 March 2012 APPOINTMENT TERMINATED, SECRETARY WILLIAM LITTLE

View Document

14/03/1214 March 2012 SAIL ADDRESS CHANGED FROM: 9 OSBORNE GROVE TAUNTON SOMERSET TA1 4RN UNITED KINGDOM

View Document

14/03/1214 March 2012 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

14/03/1214 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

14/03/1214 March 2012 APPOINTMENT TERMINATED, SECRETARY JEREMY CORKE

View Document

14/03/1214 March 2012 APPOINTMENT TERMINATED, SECRETARY JUDITH LITTLE

View Document

04/10/114 October 2011 REGISTERED OFFICE CHANGED ON 04/10/2011 FROM 105 STAPLEGROVE ROAD TAUNTON SOMERSET TA1 1DP

View Document

04/10/114 October 2011 DIRECTOR APPOINTED MR OWEN CHARLES POPE

View Document

04/10/114 October 2011 DIRECTOR APPOINTED MR CHRISTOPHER FREDERICK COOK

View Document

12/09/1112 September 2011 SECRETARY APPOINTED MRS JUDITH VALERIE LITTLE

View Document

08/08/118 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/03/118 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

08/03/118 March 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

07/03/117 March 2011 SAIL ADDRESS CREATED

View Document

11/02/1111 February 2011 SECRETARY APPOINTED MR JEREMY CORKE

View Document

02/07/102 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/02/1024 February 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH VALERIE CLUFF / 01/01/2010

View Document

21/07/0921 July 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

20/03/0920 March 2009 RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

11/02/0811 February 2008 RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS

View Document

27/03/0727 March 2007 ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08

View Document

08/02/078 February 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information