About

Registered Number: 03799654
Date of Incorporation: 01/07/1999 (24 years and 10 months ago)
Company Status: Active
Registered Address: Aquila House, Waterloo Lane, Chelmsford, CM1 1BN

 

Cliffords Leisure Ltd was founded on 01 July 1999 and are based in Chelmsford, it's status is listed as "Active". This business has one director listed as Stubbings-larner, Sara Jane at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STUBBINGS-LARNER, Sara Jane 25 July 2019 - 1

Filing History

Document Type Date
CS01 - N/A 20 July 2020
AA - Annual Accounts 29 June 2020
TM01 - Termination of appointment of director 25 February 2020
AA01 - Change of accounting reference date 02 September 2019
AP01 - Appointment of director 30 July 2019
CS01 - N/A 15 July 2019
AA - Annual Accounts 07 January 2019
CS01 - N/A 05 July 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 06 July 2017
AUD - Auditor's letter of resignation 16 February 2017
AUD - Auditor's letter of resignation 16 February 2017
AA - Annual Accounts 08 January 2017
CS01 - N/A 05 August 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 May 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 May 2016
CH01 - Change of particulars for director 11 March 2016
CH03 - Change of particulars for secretary 11 March 2016
AA - Annual Accounts 09 January 2016
AR01 - Annual Return 08 July 2015
AA - Annual Accounts 29 December 2014
MR04 - N/A 17 September 2014
MR01 - N/A 30 July 2014
MR01 - N/A 16 July 2014
AR01 - Annual Return 10 July 2014
MR04 - N/A 10 July 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 09 July 2013
DISS40 - Notice of striking-off action discontinued 11 May 2013
AA - Annual Accounts 08 May 2013
GAZ1 - First notification of strike-off action in London Gazette 02 April 2013
AR01 - Annual Return 11 July 2012
AD01 - Change of registered office address 01 June 2012
AA - Annual Accounts 11 April 2012
AR01 - Annual Return 29 July 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 17 August 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 02 July 2009
AA - Annual Accounts 19 December 2008
288c - Notice of change of directors or secretaries or in their particulars 14 October 2008
363a - Annual Return 22 July 2008
225 - Change of Accounting Reference Date 13 February 2008
AA - Annual Accounts 03 February 2008
363a - Annual Return 13 August 2007
225 - Change of Accounting Reference Date 05 June 2007
395 - Particulars of a mortgage or charge 03 April 2007
288a - Notice of appointment of directors or secretaries 21 March 2007
CERTNM - Change of name certificate 16 March 2007
AA - Annual Accounts 27 January 2007
288a - Notice of appointment of directors or secretaries 17 August 2006
363a - Annual Return 28 July 2006
288c - Notice of change of directors or secretaries or in their particulars 27 July 2006
AA - Annual Accounts 28 December 2005
288c - Notice of change of directors or secretaries or in their particulars 22 September 2005
288b - Notice of resignation of directors or secretaries 19 September 2005
288a - Notice of appointment of directors or secretaries 19 September 2005
288c - Notice of change of directors or secretaries or in their particulars 14 September 2005
363a - Annual Return 07 July 2005
AA - Annual Accounts 26 April 2005
363a - Annual Return 15 July 2004
AA - Annual Accounts 24 March 2004
287 - Change in situation or address of Registered Office 01 September 2003
225 - Change of Accounting Reference Date 21 August 2003
363a - Annual Return 20 August 2003
288b - Notice of resignation of directors or secretaries 12 April 2003
288a - Notice of appointment of directors or secretaries 01 April 2003
AA - Annual Accounts 26 November 2002
363a - Annual Return 22 July 2002
AA - Annual Accounts 05 April 2002
363a - Annual Return 14 August 2001
353 - Register of members 14 August 2001
AA - Annual Accounts 12 February 2001
363a - Annual Return 04 August 2000
288b - Notice of resignation of directors or secretaries 04 August 2000
288a - Notice of appointment of directors or secretaries 04 August 2000
287 - Change in situation or address of Registered Office 17 September 1999
288b - Notice of resignation of directors or secretaries 17 September 1999
288a - Notice of appointment of directors or secretaries 17 September 1999
288b - Notice of resignation of directors or secretaries 17 September 1999
288a - Notice of appointment of directors or secretaries 17 September 1999
NEWINC - New incorporation documents 01 July 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 July 2014 Outstanding

N/A

A registered charge 10 July 2014 Fully Satisfied

N/A

Debenture 27 March 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.