CLIFFORD JOHN & ASSOCIATES DEVELOPMENT LIMITED

Company Documents

DateDescription
28/05/2428 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

12/03/2412 March 2024 First Gazette notice for voluntary strike-off

View Document

12/03/2412 March 2024 First Gazette notice for voluntary strike-off

View Document

04/03/244 March 2024 Application to strike the company off the register

View Document

02/07/232 July 2023 Micro company accounts made up to 2023-03-31

View Document

06/06/236 June 2023 Registered office address changed from 44 Brighton Road Salfords Redhill RH1 5BX England to 25 Maple Road Redhill RH1 5HE on 2023-06-06

View Document

06/06/236 June 2023 Registered office address changed from 25 Maple Road Redhill RH1 5HE England to 25 Maple Road Redhill RH1 5HE on 2023-06-06

View Document

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

View Accounts

20/01/2320 January 2023 Confirmation statement made on 2023-01-20 with no updates

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-01-23 with no updates

View Document

13/04/2113 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

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

View Accounts

09/03/219 March 2021 REGISTERED OFFICE CHANGED ON 09/03/2021 FROM FIGURES HOUSE 24 BRIGHTON ROAD SALFORDS REDHILL SURREY RH1 5BX UNITED KINGDOM

View Document

19/02/2119 February 2021 CONFIRMATION STATEMENT MADE ON 23/01/21, NO UPDATES

View Document

23/07/2023 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES

View Document

04/04/194 April 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

11/05/1811 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES

View Document

10/10/1710 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

02/11/162 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 099642420001

View Document

03/02/163 February 2016 COMPANY NAME CHANGED MULTIGAS LIMITED CERTIFICATE ISSUED ON 03/02/16

View Document

03/02/163 February 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

03/02/163 February 2016 22/01/16 STATEMENT OF CAPITAL GBP 4

View Document

02/02/162 February 2016 APPOINTMENT TERMINATED, DIRECTOR KAREN ASHBY

View Document

02/02/162 February 2016 CURREXT FROM 31/01/2017 TO 31/03/2017

View Document

02/02/162 February 2016 REGISTERED OFFICE CHANGED ON 02/02/2016 FROM MGS HOUSE UNIT 4 PRIESTLEY WAY CRAWLEY WEST SUSSEX RH10 9NT ENGLAND

View Document

02/02/162 February 2016 DIRECTOR APPOINTED MRS MARY THEWLESS

View Document

02/02/162 February 2016 DIRECTOR APPOINTED MRS CLARE AMANDA WAGHORN

View Document

02/02/162 February 2016 DIRECTOR APPOINTED MR GARY JOHN WAGHORN

View Document

02/02/162 February 2016 DIRECTOR APPOINTED MR DAVID CLIFFORD THEWLESS

View Document

02/02/162 February 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ASHBY

View Document

22/01/1622 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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