8 CLIFTON PARK MANAGEMENT LIMITED

Flat 1, 8 Clifton Park Flat 1, 8 Clifton Park, Bristol, BS8 3BU
StatusACTIVE
Company No.03257539
CategoryPrivate Limited Company
Incorporated01 Oct 1996
Age27 years, 6 months, 26 days
JurisdictionEngland Wales

SUMMARY

8 CLIFTON PARK MANAGEMENT LIMITED is an active private limited company with number 03257539. It was incorporated 27 years, 6 months, 26 days ago, on 01 October 1996. The company address is Flat 1, 8 Clifton Park Flat 1, 8 Clifton Park, Bristol, BS8 3BU.



Company Fillings

Accounts with accounts type micro entity

Date: 18 Apr 2024

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2023

Action Date: 01 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jun 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Oct 2022

Action Date: 01 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2022

Action Date: 20 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Tony Cottell

Appointment date: 2022-09-20

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2022

Action Date: 20 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-20

Officer name: David John Wheeler

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jun 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2021

Action Date: 01 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Apr 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2020

Action Date: 01 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-01

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Clare Elizabeth Hadley

Change date: 2020-09-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Apr 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2019

Action Date: 01 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Feb 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2018

Action Date: 01 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Mar 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2017

Action Date: 01 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jun 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2016

Action Date: 12 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-12

Officer name: Mrs Clare Elizabeth Hadley

Documents

View document PDF

Confirmation statement with updates

Date: 16 Oct 2016

Action Date: 01 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 May 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2015

Action Date: 01 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Mar 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2014

Action Date: 01 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert James Howard

Appointment date: 2014-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2014

Action Date: 30 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jane Alison Martin

Termination date: 2014-08-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Mar 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2013

Action Date: 01 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Mar 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2012

Action Date: 01 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-01

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2012

Action Date: 15 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Clare Elizabeth Hadley

Change date: 2012-10-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2011

Action Date: 01 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Mar 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2011

Action Date: 26 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-02-26

Officer name: Dr Francesco Mezzadri

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2011

Action Date: 26 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Nina Claire Snaith Mezzadri

Change date: 2011-02-26

Documents

View document PDF

Appoint person director company with name

Date: 27 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jane Alison Martin

Documents

View document PDF

Change person director company with change date

Date: 26 Feb 2011

Action Date: 26 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-02-26

Officer name: David John Wheeler

Documents

View document PDF

Change person director company with change date

Date: 26 Feb 2011

Action Date: 26 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-02-26

Officer name: Mr Charles Joseph Dodd

Documents

View document PDF

Termination director company with name

Date: 26 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rosemary Harrison

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2010

Action Date: 01 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-01

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2010

Action Date: 26 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Clare Elizabeth Hadley

Change date: 2010-10-26

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2010

Action Date: 26 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Rosemary Anne Harrison

Change date: 2010-10-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Feb 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2009

Action Date: 01 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2009

Action Date: 12 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David John Wheeler

Change date: 2009-10-12

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2009

Action Date: 12 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Nina Claire Snaith Mezzadri

Change date: 2009-10-12

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2009

Action Date: 12 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-12

Officer name: Dr Francesco Mezzadri

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2009

Action Date: 12 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Charles Joseph Dodd

Change date: 2009-10-12

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2009

Action Date: 12 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-12

Officer name: Rosemary Anne Harrison

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2008

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 06 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/10/08; full list of members

Documents

View document PDF

Legacy

Date: 08 Sep 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / clare hadley / 06/09/2008

Documents

View document PDF

Legacy

Date: 08 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated director hazel burns

Documents

View document PDF

Legacy

Date: 07 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Feb 2008

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 28 Jan 2008

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 28 Jan 2008

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 28 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2007

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 02 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/10/07; full list of members

Documents

View document PDF

Legacy

Date: 02 Oct 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 02 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Oct 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 02 Oct 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 Oct 2007

Category: Address

Type: 287

Description: Registered office changed on 02/10/07 from: 8 clifton park clifton bristol

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2006

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 08 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 01/10/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jan 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 10 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 01/10/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2004

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Legacy

Date: 17 Nov 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 01/10/04; full list of members

Documents

View document PDF

Legacy

Date: 08 Nov 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2003

Action Date: 31 Oct 2003

Category: Accounts

Type: AA

Made up date: 2003-10-31

Documents

View document PDF

Legacy

Date: 31 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 01/10/03; full list of members

Documents

View document PDF

Legacy

Date: 31 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jan 2003

Action Date: 31 Oct 2002

Category: Accounts

Type: AA

Made up date: 2002-10-31

Documents

View document PDF

Legacy

Date: 31 Oct 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 01/10/02; full list of members

Documents

View document PDF

Legacy

Date: 18 Oct 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Feb 2002

Action Date: 31 Oct 2001

Category: Accounts

Type: AA

Made up date: 2001-10-31

Documents

View document PDF

Legacy

Date: 23 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 01/10/01; full list of members

Documents

View document PDF

Legacy

Date: 09 Oct 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Aug 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 25 May 2001

Action Date: 31 Oct 2000

Category: Accounts

Type: AA

Made up date: 2000-10-31

Documents

View document PDF

Legacy

Date: 17 Jan 2001

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 05 Jan 2001

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 15 Dec 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 01/10/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Dec 1999

Action Date: 31 Oct 1999

Category: Accounts

Type: AA

Made up date: 1999-10-31

Documents

View document PDF

Legacy

Date: 10 Nov 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Oct 1999

Category: Annual-return

Type: 363s

Description: Return made up to 01/10/99; full list of members

Documents

View document PDF

Legacy

Date: 21 Oct 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 24 Aug 1999

Action Date: 31 Oct 1998

Category: Accounts

Type: AA

Made up date: 1998-10-31

Documents

View document PDF

Legacy

Date: 19 Nov 1998

Category: Annual-return

Type: 363s

Description: Return made up to 01/10/98; full list of members

Documents

View document PDF

Legacy

Date: 15 Sep 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 1998

Action Date: 31 Oct 1997

Category: Accounts

Type: AA

Made up date: 1997-10-31

Documents

View document PDF

Legacy

Date: 30 Oct 1997

Category: Capital

Type: 88(2)R

Description: Ad 04/10/97--------- £ si 5@1=5 £ ic 2/7

Documents

View document PDF

Legacy

Date: 23 Oct 1997

Category: Annual-return

Type: 363s

Description: Return made up to 01/10/97; full list of members

Documents

View document PDF


Some Companies

AJR DESIGN AND BUILD LTD

6-7 CECIL SQUARE,MARGATE,CT9 1BD

Number:11198703
Status:ACTIVE
Category:Private Limited Company

BUY AND TRAIN.COM LIMITED

4 MOUNT EPHRAIM ROAD,TUNBRIDGE WELLS,TN1 1EE

Number:07972836
Status:LIQUIDATION
Category:Private Limited Company

CITYUNIT RESIDENTS MANAGEMENT LIMITED

52 PALACE GARDENS TERRACE,LONDON,W8 4RR

Number:02085602
Status:ACTIVE
Category:Private Limited Company

EUROCARS (CHELTENHAM) LIMITED

THE RUNNINGS RUNNINGS ROAD,CHELTENHAM,GL51 9NQ

Number:07038867
Status:ACTIVE
Category:Private Limited Company

HYDROPOOL DEVON LTD

UNIT 1-3,NEWTON ABBOT,TQ12 5AU

Number:09293773
Status:ACTIVE
Category:Private Limited Company

MAIN STREET INTERIORS LIMITED

UNIT A4 UNIT A4 NORTHFIELD INDUSTRIAL ESTATE,ROTHERHAM,S60 1QG

Number:07081992
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source