CLIFDEN DEVELOPMENTS LTD.

Company Documents

DateDescription
04/10/224 October 2022 Final Gazette dissolved via compulsory strike-off

View Document

04/10/224 October 2022 Final Gazette dissolved via compulsory strike-off

View Document

14/02/2214 February 2022 Accounts for a dormant company made up to 2021-05-31

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-05-01 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/05/2128 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

26/02/2026 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

26/02/1926 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

24/04/1824 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL CHRISTOPHER SCOTT-EVANS / 20/06/2016

View Document

26/02/1826 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL CHRISTOPHER SCOTT-EVANS,

View Document

28/06/1728 June 2017 PSC'S CHANGE OF PARTICULARS / MR NEIL CHRISTOPHER SCOTT-EVANS, / 20/06/2016

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOUGLAS KNIGHT

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

20/02/1720 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

07/06/167 June 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

25/05/1625 May 2016 Annual accounts small company total exemption made up to 31 May 2014

View Document

25/05/1625 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL CHRISTOPHER SCOTT-EVANS / 01/03/2016

View Document

25/05/1625 May 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

25/05/1625 May 2016 Annual return made up to 1 May 2015 with full list of shareholders

View Document

25/05/1625 May 2016 Annual accounts small company total exemption made up to 31 May 2013

View Document

25/05/1625 May 2016 Annual accounts small company total exemption made up to 31 May 2012

View Document

25/05/1625 May 2016 ORDER OF COURT - RESTORATION

View Document

25/05/1625 May 2016 Annual return made up to 1 May 2014 with full list of shareholders

View Document

25/05/1625 May 2016 01/05/13 NO CHANGES

View Document

29/06/1529 June 2015 BONA VACANTIA DISCLAIMER

View Document

11/06/1311 June 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/02/1326 February 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/02/1314 February 2013 APPLICATION FOR STRIKING-OFF

View Document

31/12/1231 December 2012 APPOINTMENT TERMINATED, SECRETARY JOAN SCOTT-EVANS

View Document

31/12/1231 December 2012 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS KNIGHT

View Document

13/06/1213 June 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

24/02/1224 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

14/06/1114 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL CHRISTOPHER SCOTT-EVANS / 01/05/2011

View Document

14/06/1114 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS JOAN MARIE SCOTT-EVANS / 01/05/2011

View Document

14/06/1114 June 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

09/06/119 June 2011 INC SHARE CAP 25/05/2010

View Document

09/06/119 June 2011 25/05/10 STATEMENT OF CAPITAL GBP 80000

View Document

05/05/115 May 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

28/05/1028 May 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL CHRISTOPHER SCOTT-EVANS / 01/05/2010

View Document

20/05/1020 May 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS KNIGHT / 01/05/2010

View Document

16/06/0916 June 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

03/04/093 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

21/05/0821 May 2008 SECRETARY'S CHANGE OF PARTICULARS / JOAN SCOTT-EVANS / 01/05/2008

View Document

21/05/0821 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / NEIL SCOTT-EVANS / 01/05/2008

View Document

21/05/0821 May 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

29/03/0829 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

12/12/0712 December 2007 DIRECTOR RESIGNED

View Document

15/05/0715 May 2007 RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS

View Document

21/03/0721 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

07/12/067 December 2006 REGISTERED OFFICE CHANGED ON 07/12/06 FROM: 33 MAIN ROAD, HACKLETON, NORTHAMPTON, NORTHAMPTONSHIRE NN7 2AD

View Document

05/06/065 June 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

03/05/053 May 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

07/06/047 June 2004 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS

View Document

10/11/0310 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

06/06/036 June 2003 RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS

View Document

29/05/0329 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/0320 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/0224 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

23/05/0223 May 2002 RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS

View Document

05/02/025 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/0130 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/0120 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/018 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

30/05/0130 May 2001 RETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS

View Document

02/03/012 March 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

15/09/0015 September 2000 NEW DIRECTOR APPOINTED

View Document

15/09/0015 September 2000 NEW DIRECTOR APPOINTED

View Document

02/06/002 June 2000 RETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS

View Document

05/04/005 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/008 March 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

18/10/9918 October 1999 REGISTERED OFFICE CHANGED ON 18/10/99 FROM: 35 ST LEONARDS ROAD, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 8DL

View Document

26/05/9926 May 1999 RETURN MADE UP TO 01/05/99; FULL LIST OF MEMBERS

View Document

03/03/993 March 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

07/09/987 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/982 June 1998 RETURN MADE UP TO 01/05/98; FULL LIST OF MEMBERS

View Document

02/03/982 March 1998 REGISTERED OFFICE CHANGED ON 02/03/98 FROM: 42 RIDGEWAY, WESTON FAVELL, NORTHAMPTON, NORTHAMPTONSHIRE NN3 3AN

View Document

02/02/982 February 1998 COMPANY NAME CHANGED SURVEYING AND CONTRACTING SERVIC ES LIMITED CERTIFICATE ISSUED ON 03/02/98

View Document

09/05/979 May 1997 SECRETARY RESIGNED

View Document

01/05/971 May 1997 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