CLIFF GARDENS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 14/07/2514 July 2025 | Registered office address changed from Pitmaston House Malvern Road Worcester WR2 4LL United Kingdom to 29 Thorneycroft Lane Downhead Park Milton Keynes MK15 9BB on 2025-07-14 |
| 09/06/259 June 2025 | Confirmation statement made on 2025-06-07 with updates |
| 12/02/2512 February 2025 | Total exemption full accounts made up to 2024-06-30 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 25/06/2425 June 2024 | Total exemption full accounts made up to 2023-06-30 |
| 11/06/2411 June 2024 | Confirmation statement made on 2024-06-07 with updates |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 20/06/2320 June 2023 | Confirmation statement made on 2023-06-07 with updates |
| 31/03/2331 March 2023 | Total exemption full accounts made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 20/05/2220 May 2022 | Cessation of James William Clutton Jenner as a person with significant control on 2022-05-20 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 18/06/2118 June 2021 | Confirmation statement made on 2021-06-07 with updates |
| 10/03/2110 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
| 02/07/202 July 2020 | CONFIRMATION STATEMENT MADE ON 07/06/20, WITH UPDATES |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 14/05/2014 May 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 108098020005 |
| 23/03/2023 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 12/06/1912 June 2019 | CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES |
| 06/03/196 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
| 25/09/1825 September 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 108098020004 |
| 25/09/1825 September 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 108098020003 |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 12/06/1812 June 2018 | CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES |
| 24/01/1824 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM JENENR / 22/01/2018 |
| 05/01/185 January 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 108098020002 |
| 22/12/1722 December 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 108098020001 |
| 08/06/178 June 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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