CLIFFORD DANN LLP

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/03/2510 March 2025 Confirmation statement made on 2025-03-06 with no updates

View Document

17/01/2517 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

12/03/2412 March 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

15/09/2315 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/07/233 July 2023 Notification of Michael John Hudson as a person with significant control on 2017-02-27

View Document

23/06/2323 June 2023 Notification of James Christopher Groves as a person with significant control on 2017-02-27

View Document

23/06/2323 June 2023 Withdrawal of a person with significant control statement on 2023-06-23

View Document

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

View Accounts

27/03/2327 March 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

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

View Accounts

08/10/218 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

22/10/2022 October 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

19/09/1919 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

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

View Accounts

12/11/1812 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES

View Document

08/12/178 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3015770001

View Document

09/08/179 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/07/1622 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE OC3015770001

View Document

15/04/1615 April 2016 ANNUAL RETURN MADE UP TO 27/02/16

View Document

06/08/156 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

25/03/1525 March 2015 ANNUAL RETURN MADE UP TO 27/02/15

View Document

17/10/1417 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/03/1424 March 2014 APPOINTMENT TERMINATED, LLP MEMBER MICHAEL SQUIRE

View Document

24/03/1424 March 2014 APPOINTMENT TERMINATED, LLP MEMBER PAUL CARTER

View Document

24/03/1424 March 2014 ANNUAL RETURN MADE UP TO 27/02/14

View Document

06/09/136 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/04/135 April 2013 ANNUAL RETURN MADE UP TO 27/02/13

View Document

19/09/1219 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/03/1223 March 2012 ANNUAL RETURN MADE UP TO 27/02/12

View Document

18/10/1118 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/04/1121 April 2011 LLP MEMBER'S CHANGE OF PARTICULARS / JAMES CHRISTOPHER GROVES / 27/02/2011

View Document

21/04/1121 April 2011 LLP MEMBER'S CHANGE OF PARTICULARS / PAUL MARTIN CARTER / 27/02/2011

View Document

21/04/1121 April 2011 ANNUAL RETURN MADE UP TO 27/02/11

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/04/1028 April 2010 ANNUAL RETURN MADE UP TO 27/02/10

View Document

31/12/0931 December 2009 REGISTERED OFFICE CHANGED ON 31/12/2009 FROM, 97 CHURCH STREET, BRIGHTON, EAST SUSSEX, BN1 1UJ

View Document

25/08/0925 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/05/0911 May 2009 ANNUAL RETURN MADE UP TO 27/02/09

View Document

19/08/0819 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/03/085 March 2008 ANNUAL RETURN MADE UP TO 27/02/08

View Document

18/08/0718 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

15/08/0715 August 2007 ANNUAL RETURN MADE UP TO 27/02/07

View Document

03/11/063 November 2006 MEMBER'S PARTICULARS CHANGED

View Document

14/09/0614 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/03/0613 March 2006 ANNUAL RETURN MADE UP TO 27/02/06

View Document

15/09/0515 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

08/03/058 March 2005 ANNUAL RETURN MADE UP TO 27/02/05

View Document

15/02/0515 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

13/05/0413 May 2004 NEW MEMBER APPOINTED

View Document

13/05/0413 May 2004 MEMBER RESIGNED

View Document

11/03/0411 March 2004 ANNUAL RETURN MADE UP TO 27/02/04

View Document

30/12/0330 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

09/04/039 April 2003 ANNUAL RETURN MADE UP TO 27/02/03

View Document

14/05/0214 May 2002 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03

View Document

27/02/0227 February 2002 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information