DAVID CLIFF PROPERTY SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/09/254 September 2025 New | Termination of appointment of Harrison Peter Cliff as a director on 2025-09-04 |
19/06/2519 June 2025 | Unaudited abridged accounts made up to 2024-12-31 |
09/06/259 June 2025 | Confirmation statement made on 2025-06-08 with updates |
24/04/2524 April 2025 | Cessation of Sara Mary Cliff as a person with significant control on 2025-01-24 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
16/12/2416 December 2024 | Director's details changed for David Cliff on 2024-12-16 |
06/07/246 July 2024 | Unaudited abridged accounts made up to 2023-12-31 |
10/06/2410 June 2024 | Confirmation statement made on 2024-06-08 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/09/2328 September 2023 | Unaudited abridged accounts made up to 2022-12-31 |
14/06/2314 June 2023 | Confirmation statement made on 2023-06-08 with updates |
13/06/2313 June 2023 | Notification of Sara Mary Cliff as a person with significant control on 2023-06-01 |
13/06/2313 June 2023 | Change of details for Mr David Cliff as a person with significant control on 2023-06-01 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
21/09/2221 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
01/12/211 December 2021 | Registration of charge 080973570001, created on 2021-12-01 |
25/06/2125 June 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
07/09/207 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
08/06/208 June 2020 | CONFIRMATION STATEMENT MADE ON 08/06/20, WITH UPDATES |
06/04/206 April 2020 | DIRECTOR APPOINTED MR HARRISON PETER CLIFF |
21/02/2021 February 2020 | PREVSHO FROM 30/06/2020 TO 31/12/2019 |
19/02/2019 February 2020 | 30/06/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
10/06/1910 June 2019 | CONFIRMATION STATEMENT MADE ON 08/06/19, WITH UPDATES |
29/05/1929 May 2019 | PSC'S CHANGE OF PARTICULARS / MR DANIEL PAUL FRAIFELD / 14/07/2018 |
05/12/185 December 2018 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
08/06/188 June 2018 | CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES |
27/11/1727 November 2017 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
15/06/1715 June 2017 | CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES |
21/10/1621 October 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
12/10/1612 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL PAUL FRAIFELD / 07/08/2016 |
12/10/1612 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL PAUL FRAIFELD / 07/08/2016 |
01/08/161 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID CLIFF / 07/06/2016 |
01/08/161 August 2016 | Annual return made up to 8 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
08/03/168 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL PAUL FRAIFELD / 25/02/2016 |
03/03/163 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
02/07/152 July 2015 | Annual return made up to 8 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
30/06/1530 June 2015 | REGISTERED OFFICE CHANGED ON 30/06/2015 FROM 9 GUN STREET READING RG1 2JR |
16/03/1516 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
13/06/1413 June 2014 | Annual return made up to 8 June 2014 with full list of shareholders |
07/03/147 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
13/06/1313 June 2013 | Annual return made up to 8 June 2013 with full list of shareholders |
06/07/126 July 2012 | VARYING SHARE RIGHTS AND NAMES |
02/07/122 July 2012 | COMPANY NAME CHANGED DAVID CLIFF PROPERTY SERVICES (WOKINGHAM) LIMITED CERTIFICATE ISSUED ON 02/07/12 |
02/07/122 July 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
08/06/128 June 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of DAVID CLIFF PROPERTY SERVICES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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