DAVID CLIFTON DEVELOPMENTS LIMITED

Company Documents

DateDescription
16/06/1516 June 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

17/05/1517 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / ARNOLD DAVID CLIFTON / 13/04/2015

View Document

17/05/1517 May 2015 REGISTERED OFFICE CHANGED ON 17/05/2015 FROM
62 ROMAN ROAD
BIRSTALL
LEICESTER
LEICS
LE4 4BA

View Document

01/05/151 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

28/05/1428 May 2014 20/05/14 NO MEMBER LIST

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

04/06/134 June 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

13/03/1313 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

11/07/1211 July 2012 REGISTERED OFFICE CHANGED ON 11/07/2012 FROM 51 CURZON AVENUE BIRSTALL LEICESTER LEICESTERSHIRE LE4 4AF

View Document

11/07/1211 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / ARNOLD DAVID CLIFTON / 21/05/2012

View Document

08/06/128 June 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

11/04/1211 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

06/07/116 July 2011 REGISTERED OFFICE CHANGED ON 06/07/2011 FROM ROSE COTTAGE, 3 PASTURE LANE GADDESBY LEICESTER LEICESTERSHIRE LE7 4XB

View Document

06/07/116 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / ARNOLD DAVID CLIFTON / 01/05/2011

View Document

27/05/1127 May 2011 20/05/11 NO CHANGES

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

28/05/1028 May 2010 20/05/10 NO CHANGES

View Document

26/04/1026 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

29/06/0929 June 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/08

View Document

04/06/094 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

02/06/092 June 2009 RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 RETURN MADE UP TO 20/05/08; NO CHANGE OF MEMBERS

View Document

03/06/083 June 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

11/06/0711 June 2007 RETURN MADE UP TO 20/05/07; NO CHANGE OF MEMBERS

View Document

08/05/078 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

03/06/063 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

02/06/062 June 2006 RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

17/06/0517 June 2005 RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

23/07/0423 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

04/06/044 June 2004 RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS

View Document

11/06/0311 June 2003 RETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

06/06/026 June 2002 RETURN MADE UP TO 20/05/02; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

05/07/015 July 2001 RETURN MADE UP TO 20/05/01; FULL LIST OF MEMBERS

View Document

04/06/014 June 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

15/09/0015 September 2000 RETURN MADE UP TO 20/05/00; FULL LIST OF MEMBERS

View Document

13/07/0013 July 2000 REGISTERED OFFICE CHANGED ON 13/07/00 FROM: G OFFICE CHANGED 13/07/00 7 MORLAND AVENUE LEICESTER LEICESTERSHIRE LE2 2PF

View Document

05/04/005 April 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

23/06/9923 June 1999 RETURN MADE UP TO 20/05/99; FULL LIST OF MEMBERS

View Document

17/09/9817 September 1998 NEW SECRETARY APPOINTED

View Document

09/09/989 September 1998 DIRECTOR RESIGNED

View Document

09/09/989 September 1998 ACC. REF. DATE EXTENDED FROM 31/05/99 TO 31/07/99

View Document

09/09/989 September 1998 SECRETARY RESIGNED

View Document

09/09/989 September 1998 NEW DIRECTOR APPOINTED

View Document

09/09/989 September 1998 REGISTERED OFFICE CHANGED ON 09/09/98 FROM: G OFFICE CHANGED 09/09/98 1ST FLOOR OFFICES 8-10 STAMFORD HILL, LONDON N16 6XZ

View Document

20/05/9820 May 1998 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