CLIFFORD PROPERTY DEVELOPMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/03/251 March 2025 Compulsory strike-off action has been discontinued

View Document

01/03/251 March 2025 Compulsory strike-off action has been discontinued

View Document

27/02/2527 February 2025 Confirmation statement made on 2024-12-08 with no updates

View Document

25/02/2525 February 2025 First Gazette notice for compulsory strike-off

View Document

25/02/2525 February 2025 First Gazette notice for compulsory strike-off

View Document

16/01/2516 January 2025 Registered office address changed from 11 Nash Court Road Margate Kent CT9 4DJ England to Unit 6 Cma Industrial Park Howfield Lane Chartham Hatch Kent CT4 7LZ on 2025-01-16

View Document

02/12/242 December 2024 Micro company accounts made up to 2024-03-31

View Document

04/10/244 October 2024 Change of details for Mr Jason Matthew Clifford as a person with significant control on 2024-10-04

View Document

04/10/244 October 2024 Notification of Louise Michala Clifford as a person with significant control on 2024-10-04

View Document

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

View Accounts

15/01/2415 January 2024 Confirmation statement made on 2023-12-08 with no updates

View Document

28/12/2328 December 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

11/01/2311 January 2023 Confirmation statement made on 2022-12-08 with no updates

View Document

21/12/2221 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

10/01/2210 January 2022 Confirmation statement made on 2021-12-08 with no updates

View Document

22/11/2122 November 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

24/03/2124 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

08/12/208 December 2020 CONFIRMATION STATEMENT MADE ON 08/12/20, WITH UPDATES

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES

View Document

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

View Accounts

28/12/1928 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES

View Document

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

View Accounts

30/12/1830 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES

View Document

02/01/182 January 2018 31/03/17 UNAUDITED ABRIDGED

View Document

14/11/1714 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 047630910006

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

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

View Accounts

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/07/1615 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

15/07/1615 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

05/07/165 July 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/12/1512 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

31/07/1531 July 2015 REGISTERED OFFICE CHANGED ON 31/07/2015 FROM ELM TREE COTTAGE, BUTLERS HILL DARGATE FAVERSHAM KENT ME13 9HG

View Document

29/06/1529 June 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

08/10/148 October 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

20/06/1420 June 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/07/133 July 2013 Annual return made up to 13 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

24/01/1324 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

24/01/1324 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

24/01/1324 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

10/10/1210 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/07/1227 July 2012 Annual return made up to 13 May 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

13/09/1113 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/07/1129 July 2011 DIRECTOR APPOINTED MRS ANN MOON

View Document

29/07/1129 July 2011 29/07/11 STATEMENT OF CAPITAL GBP 600

View Document

29/07/1129 July 2011 DIRECTOR APPOINTED MR JOHN PHILIP MOON

View Document

21/06/1121 June 2011 Annual return made up to 13 May 2011 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE MICHALA STANDEN / 01/05/2010

View Document

26/07/1026 July 2010 Annual return made up to 13 May 2010 with full list of shareholders

View Document

04/08/094 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/06/0922 June 2009 RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

15/09/0815 September 2008 RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008 DIRECTOR RESIGNED

View Document

23/01/0823 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

10/08/0710 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0721 June 2007 LOCATION OF DEBENTURE REGISTER

View Document

21/06/0721 June 2007 REGISTERED OFFICE CHANGED ON 21/06/07 FROM: ALBION PLACE STAPLESTREET ROAD HERNHILL FAVERSHAM KENT ME13 9UB

View Document

21/06/0721 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/0721 June 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/0721 June 2007 LOCATION OF REGISTER OF MEMBERS

View Document

21/06/0721 June 2007 RETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS

View Document

13/10/0613 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

21/06/0621 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/0615 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/067 June 2006 RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS

View Document

11/07/0511 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

12/06/0512 June 2005 RETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS

View Document

11/03/0511 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

09/12/049 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/049 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/0414 October 2004 DIRECTOR RESIGNED

View Document

14/10/0414 October 2004 DIRECTOR RESIGNED

View Document

01/09/041 September 2004 NEW DIRECTOR APPOINTED

View Document

28/05/0428 May 2004 RETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 REGISTERED OFFICE CHANGED ON 26/05/04 FROM: 3 PROSPECT COTTAGES UPPER HARBLEDOWN CANTERBURY KENT CT2 9AN

View Document

26/05/0426 May 2004 ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/03/04

View Document

07/04/047 April 2004 NEW DIRECTOR APPOINTED

View Document

28/05/0328 May 2003 NEW DIRECTOR APPOINTED

View Document

28/05/0328 May 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/05/0328 May 2003 NEW DIRECTOR APPOINTED

View Document

28/05/0328 May 2003 SECRETARY RESIGNED

View Document

28/05/0328 May 2003 DIRECTOR RESIGNED

View Document

13/05/0313 May 2003 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