Clifford House (Homes) Ltd was founded on 20 April 1994 with its registered office in Darlington in Co Durham. The companies directors are listed as Pillai, Geetha, Pillai, Aravind Radhakrishna, Dr at Companies House. We don't currently know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PILLAI, Geetha | 05 September 2003 | - | 1 |
PILLAI, Aravind Radhakrishna, Dr | 12 February 2004 | 28 July 2014 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 05 February 2020 | |
RESOLUTIONS - N/A | 04 February 2020 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 04 February 2020 | |
LIQ01 - N/A | 04 February 2020 | |
AA - Annual Accounts | 19 September 2019 | |
AA01 - Change of accounting reference date | 26 July 2019 | |
CS01 - N/A | 29 April 2019 | |
AA - Annual Accounts | 31 July 2018 | |
CS01 - N/A | 26 April 2018 | |
AA01 - Change of accounting reference date | 11 January 2018 | |
CS01 - N/A | 25 April 2017 | |
AA - Annual Accounts | 12 January 2017 | |
AR01 - Annual Return | 03 June 2016 | |
AA - Annual Accounts | 31 January 2016 | |
AR01 - Annual Return | 04 June 2015 | |
AA - Annual Accounts | 26 February 2015 | |
TM01 - Termination of appointment of director | 28 July 2014 | |
TM01 - Termination of appointment of director | 28 July 2014 | |
AR01 - Annual Return | 13 June 2014 | |
AA - Annual Accounts | 30 January 2014 | |
AR01 - Annual Return | 09 May 2013 | |
AA - Annual Accounts | 16 November 2012 | |
AR01 - Annual Return | 11 May 2012 | |
AA - Annual Accounts | 27 January 2012 | |
AR01 - Annual Return | 18 May 2011 | |
AA - Annual Accounts | 10 January 2011 | |
AR01 - Annual Return | 14 June 2010 | |
CH01 - Change of particulars for director | 14 June 2010 | |
CH01 - Change of particulars for director | 14 June 2010 | |
CH01 - Change of particulars for director | 14 June 2010 | |
AA - Annual Accounts | 08 January 2010 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 August 2009 | |
363a - Annual Return | 02 July 2009 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 29 June 2009 | |
287 - Change in situation or address of Registered Office | 29 June 2009 | |
353 - Register of members | 29 June 2009 | |
AA - Annual Accounts | 02 March 2009 | |
363a - Annual Return | 25 April 2008 | |
AA - Annual Accounts | 21 February 2008 | |
363s - Annual Return | 28 January 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 April 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 April 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 April 2007 | |
AA - Annual Accounts | 13 October 2006 | |
363s - Annual Return | 02 June 2006 | |
363s - Annual Return | 22 December 2005 | |
AA - Annual Accounts | 28 September 2005 | |
AA - Annual Accounts | 12 January 2005 | |
363s - Annual Return | 16 June 2004 | |
288a - Notice of appointment of directors or secretaries | 16 June 2004 | |
288a - Notice of appointment of directors or secretaries | 16 June 2004 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 16 June 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 June 2004 | |
169 - Return by a company purchasing its own shares | 12 February 2004 | |
287 - Change in situation or address of Registered Office | 15 September 2003 | |
288b - Notice of resignation of directors or secretaries | 15 September 2003 | |
288a - Notice of appointment of directors or secretaries | 15 September 2003 | |
AA - Annual Accounts | 15 September 2003 | |
363s - Annual Return | 04 May 2003 | |
AA - Annual Accounts | 26 February 2003 | |
287 - Change in situation or address of Registered Office | 08 November 2002 | |
363s - Annual Return | 17 May 2002 | |
AA - Annual Accounts | 22 January 2002 | |
AA - Annual Accounts | 22 January 2002 | |
363s - Annual Return | 21 May 2001 | |
363s - Annual Return | 04 May 2000 | |
AA - Annual Accounts | 16 February 2000 | |
363s - Annual Return | 26 May 1999 | |
AA - Annual Accounts | 27 January 1999 | |
363s - Annual Return | 05 June 1998 | |
395 - Particulars of a mortgage or charge | 24 November 1997 | |
AA - Annual Accounts | 24 July 1997 | |
363s - Annual Return | 19 May 1997 | |
395 - Particulars of a mortgage or charge | 13 February 1997 | |
AA - Annual Accounts | 24 September 1996 | |
363s - Annual Return | 22 May 1996 | |
395 - Particulars of a mortgage or charge | 07 February 1996 | |
AA - Annual Accounts | 03 January 1996 | |
363x - Annual Return | 15 June 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 June 1995 | |
395 - Particulars of a mortgage or charge | 23 February 1995 | |
PRE95 - N/A | 01 January 1995 | |
288 - N/A | 04 May 1994 | |
288 - N/A | 04 May 1994 | |
287 - Change in situation or address of Registered Office | 04 May 1994 | |
NEWINC - New incorporation documents | 20 April 1994 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 14 November 1997 | Fully Satisfied |
N/A |
Debenture | 03 February 1997 | Fully Satisfied |
N/A |
Legal charge | 01 February 1996 | Fully Satisfied |
N/A |
Legal charge | 09 February 1995 | Fully Satisfied |
N/A |