Advanced company searchLink opens in new window

CLIFFORD CLEANING LTD

Company number 10563363

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Nov 2023 CH01 Director's details changed for Mr Fraser Clifford on 3 November 2023
31 Oct 2023 AA Unaudited abridged accounts made up to 31 January 2023
31 Jul 2023 CS01 Confirmation statement made on 30 July 2023 with no updates
31 Oct 2022 AA Unaudited abridged accounts made up to 31 January 2022
01 Aug 2022 CS01 Confirmation statement made on 30 July 2022 with no updates
31 Oct 2021 AA Unaudited abridged accounts made up to 31 January 2021
16 Aug 2021 CH01 Director's details changed for Mr Fraser Clifford on 16 August 2021
02 Aug 2021 CS01 Confirmation statement made on 30 July 2021 with no updates
10 Dec 2020 AA Unaudited abridged accounts made up to 31 January 2020
11 Aug 2020 CS01 Confirmation statement made on 30 July 2020 with no updates
31 Oct 2019 AA Unaudited abridged accounts made up to 31 January 2019
23 Oct 2019 CH01 Director's details changed for Mr Fraser Clifford on 23 October 2019
31 Jul 2019 CS01 Confirmation statement made on 30 July 2019 with no updates
06 Jun 2019 AD01 Registered office address changed from Oakhouse Business Centre Waterside South Lincoln LN5 7FB England to Landmark House 1 Riseholme Road Lincoln Lincolnshire LN1 3SN on 6 June 2019
29 Jan 2019 AD01 Registered office address changed from 111 High Street Lincoln LN5 7PY United Kingdom to Oakhouse Business Centre Waterside South Lincoln LN5 7FB on 29 January 2019
30 Jul 2018 CS01 Confirmation statement made on 30 July 2018 with updates
26 Feb 2018 AA Total exemption full accounts made up to 31 January 2018
11 Jan 2018 CS01 Confirmation statement made on 11 January 2018 with updates
11 Jan 2018 PSC04 Change of details for Mr Fraser Clifford as a person with significant control on 1 January 2018
11 Jan 2018 CH01 Director's details changed for Mr Fraser Clifford on 9 January 2018
13 Jan 2017 NEWINC Incorporation
Statement of capital on 2017-01-13
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted