CLIFFORDS ESTATES LIMITED

21 High View Close 21 High View Close, Leicester, LE4 9LJ
StatusACTIVE
Company No.04646181
CategoryPrivate Limited Company
Incorporated23 Jan 2003
Age21 years, 3 months, 22 days
JurisdictionEngland Wales

SUMMARY

CLIFFORDS ESTATES LIMITED is an active private limited company with number 04646181. It was incorporated 21 years, 3 months, 22 days ago, on 23 January 2003. The company address is 21 High View Close 21 High View Close, Leicester, LE4 9LJ.



Company Fillings

Confirmation statement with no updates

Date: 24 Jan 2024

Action Date: 23 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2023

Action Date: 23 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change to a person with significant control

Date: 20 Dec 2022

Action Date: 20 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Raj Dalpat Kotecha

Change date: 2022-12-20

Documents

View document PDF

Change to a person with significant control

Date: 20 Dec 2022

Action Date: 15 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-12-15

Psc name: Mr Rumit Dalpat Kotecha

Documents

View document PDF

Change to a person with significant control

Date: 20 Dec 2022

Action Date: 15 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-12-15

Psc name: Mr Raj Dalpat Kotecha

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Dec 2022

Action Date: 15 Dec 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-12-15

Psc name: Hemlata Dalpat Kotecha

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Dec 2022

Action Date: 15 Dec 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Dalpat Parmanand Kotecha

Cessation date: 2022-12-15

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Dec 2022

Action Date: 15 Dec 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Alpa Kotecha

Cessation date: 2022-12-15

Documents

View document PDF

Appoint person director company with name date

Date: 05 Aug 2022

Action Date: 01 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rumit Dalpat Kotecha

Appointment date: 2022-08-01

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2022

Action Date: 23 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2021

Action Date: 23 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2020

Action Date: 23 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2019

Action Date: 23 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2018

Action Date: 23 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-23

Documents

View document PDF

Notification of a person with significant control

Date: 13 Feb 2018

Action Date: 28 Feb 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Hemlata Dalpat Kotecha

Notification date: 2017-02-28

Documents

View document PDF

Notification of a person with significant control

Date: 13 Feb 2018

Action Date: 28 Feb 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-02-28

Psc name: Dalpat Kotecha

Documents

View document PDF

Notification of a person with significant control

Date: 13 Feb 2018

Action Date: 28 Feb 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Rumit Kotecha

Notification date: 2017-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Capital allotment shares

Date: 27 Nov 2017

Action Date: 28 Feb 2017

Category: Capital

Type: SH01

Capital : 300 GBP

Date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2017

Action Date: 23 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-23

Documents

View document PDF

Termination director company with name termination date

Date: 10 Feb 2017

Action Date: 10 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rumit Kotecha

Termination date: 2016-02-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2016

Action Date: 23 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2015

Action Date: 23 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2014

Action Date: 23 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-23

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2014

Action Date: 24 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Rumit Kotecha

Change date: 2013-01-24

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2014

Action Date: 24 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Raj Kotecha

Change date: 2013-01-24

Documents

View document PDF

Change person secretary company with change date

Date: 17 Feb 2014

Action Date: 24 Jan 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-01-24

Officer name: Viren Kotecha

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2013

Action Date: 23 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-23

Documents

View document PDF

Change person director company with change date

Date: 13 Feb 2013

Action Date: 20 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-20

Officer name: Mr Raj Kotecha

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2012

Action Date: 23 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2011

Action Date: 23 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-23

Documents

View document PDF

Change person secretary company with change date

Date: 09 Feb 2011

Action Date: 10 May 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Viren Kotecha

Change date: 2010-05-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2010

Action Date: 23 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-23

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Raj Kotecha

Change date: 2010-01-01

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Rumit Kotecha

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 17 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/01/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 13 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/01/08; full list of members

Documents

View document PDF

Legacy

Date: 25 Jan 2008

Category: Address

Type: 287

Description: Registered office changed on 25/01/08 from: 7A humberstone lane thurmaston leicester leicestershire LE4 8HJ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Sep 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 09 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 23/01/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 08 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 23/01/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Feb 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 03 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 23/01/05; full list of members

Documents

View document PDF

Legacy

Date: 10 Nov 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Nov 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Nov 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Nov 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Nov 2004

Category: Address

Type: 287

Description: Registered office changed on 10/11/04 from: parkdene wilton road melton mowbray leicestershire LE13 0UJ

Documents

View document PDF

Legacy

Date: 10 Nov 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Nov 2004

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Nov 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 28 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 23/01/04; full list of members

Documents

View document PDF

Legacy

Date: 05 Mar 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/04 to 31/03/04

Documents

View document PDF

Legacy

Date: 25 Feb 2003

Category: Capital

Type: 88(2)R

Description: Ad 15/02/03--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 27 Jan 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Jan 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Incorporation company

Date: 23 Jan 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:CE015626
Status:ACTIVE
Category:Charitable Incorporated Organisation

J L C CONSULTING LIMITED

10 SPENCER GARDENS,BLANDFORD FORUM,DT11 0TL

Number:05402475
Status:ACTIVE
Category:Private Limited Company

MAGNOLIA SPV LTD

MCGILLS,CIRENCESTER,GL7 1US

Number:08938023
Status:ACTIVE
Category:Private Limited Company

MANSA CAPITAL MANAGEMENT LIMITED

BROOKSIDE BOURNEBRIDGE LANE,ROMFORD,RM4 1LT

Number:11744250
Status:ACTIVE
Category:Private Limited Company

MARK ASHTON PROPERTY SERVICES LIMITED

6 OLD ROAD,WHALEY BRIDGE,SK23 7HR

Number:04572952
Status:ACTIVE
Category:Private Limited Company

SEMETRICAL LTD

64 SOUTHWARK BRIDGE ROAD,LONDON,SE1 0AS

Number:08728596
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