-
CLIFTONS ESTATE AGENTS LIMITED - 69 Oakfield Road, Clifton, Bristol, BS8 2BB, United Kingdom
Company Information
- Company registration number
- 06968074
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 69 Oakfield Road
- Clifton
- Bristol
- BS8 2BB
- England 69 Oakfield Road, Clifton, Bristol, BS8 2BB, England UK
Management
- Managing Directors
- STOLWORTHY, Phillip Michael
Company Details
- Type of Business
- ltd
- Incorporated
- 2009-07-21
- Age Of Company 2009-07-21 14 years
- SIC/NACE
- 68310
Ownership
- Beneficial Owners
- Mr Phillip Michael Stolworthy
Jurisdiction Particularities
- Additional Status Details
- voluntary-arrangement
- Filing of Accounts
- Due Date: 2021-12-31
- Last Date: 2020-03-31
- Last Return Made Up To:
- 2012-08-31
- Annual Return
- Due Date: 2021-09-23
- Last Date: 2020-09-09
-
CLIFTONS ESTATE AGENTS LIMITED Company Description
- CLIFTONS ESTATE AGENTS LIMITED is a ltd registered in United Kingdom with the Company reg no 06968074. Its current trading status is "live". It was registered 2009-07-21. It has declared SIC or NACE codes as "68310". It has 1 director The latest accounts are filed up to 31/03/2012. The latest annual return was filed up to 2012-08-31.It can be contacted at 69 Oakfield Road .
Get CLIFTONS ESTATE AGENTS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Cliftons Estate Agents Limited - 69 Oakfield Road, Clifton, Bristol, BS8 2BB, United Kingdom
- 2009-07-21
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for CLIFTONS ESTATE AGENTS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2021-06-07) - CVA3
-
accounts-with-accounts-type-total-exemption-full (2021-03-26) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2021-05-10) - AD01
keyboard_arrow_right 2020
-
liquidation-voluntary-arrangement-meeting-approving-companies-voluntary-arrangement (2020-04-17) - CVA1
-
confirmation-statement-with-updates (2020-01-22) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-01-21) - AD01
-
confirmation-statement-with-updates (2020-09-09) - CS01
keyboard_arrow_right 2019
-
termination-director-company-with-name-termination-date (2019-12-04) - TM01
-
termination-director-company-with-name-termination-date (2019-10-12) - TM01
-
confirmation-statement-with-no-updates (2019-08-07) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-05-29) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-08-03) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-01-29) - AA
-
accounts-with-accounts-type-total-exemption-full (2018-12-28) - AA
-
capital-allotment-shares (2018-08-03) - SH01
keyboard_arrow_right 2017
-
resolution (2017-11-29) - RESOLUTIONS
-
confirmation-statement-with-updates (2017-09-21) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-12-22) - AA
-
appoint-person-director-company-with-name-date (2016-10-06) - AP01
-
termination-director-company-with-name-termination-date (2016-10-06) - TM01
-
confirmation-statement-with-updates (2016-08-23) - CS01
-
termination-director-company-with-name-termination-date (2016-04-29) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-04-04) - MR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-10-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-22) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-04-29) - MR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-12) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2014-07-29) - AD01
-
accounts-with-accounts-type-total-exemption-small (2014-06-23) - AA
-
mortgage-create-with-deed-with-charge-number (2014-04-03) - MR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-12-19) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-10-16) - AR01
keyboard_arrow_right 2012
-
termination-director-company-with-name (2012-07-06) - TM01
-
appoint-person-director-company-with-name (2012-07-06) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-09-28) - AR01
-
capital-allotment-shares (2012-12-21) - SH01
-
resolution (2012-12-21) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-small (2012-10-25) - AA
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-11-17) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-09-08) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-01-13) - AA
keyboard_arrow_right 2010
-
change-account-reference-date-company-previous-shortened (2010-11-03) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-08-26) - AR01
-
change-person-director-company-with-change-date (2010-08-26) - CH01
keyboard_arrow_right 2009
-
legacy (2009-09-15) - 288c
-
legacy (2009-09-15) - 288b
-
incorporation-company (2009-07-21) - NEWINC