Clifton & Grosvenor Properties Ltd was registered on 17 February 1995 with its registered office in Bristol, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHIMONAS, Soterios | 29 January 2013 | - | 1 |
CHUCK, Fanton Wing Cheung | 24 August 2012 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 08 January 2020 | |
AA - Annual Accounts | 17 December 2019 | |
CS01 - N/A | 20 December 2018 | |
AA - Annual Accounts | 18 December 2018 | |
AA - Annual Accounts | 02 January 2018 | |
CS01 - N/A | 20 December 2017 | |
AA - Annual Accounts | 22 December 2016 | |
CS01 - N/A | 14 December 2016 | |
AR01 - Annual Return | 01 March 2016 | |
AA - Annual Accounts | 14 January 2016 | |
AR01 - Annual Return | 03 March 2015 | |
AD01 - Change of registered office address | 03 March 2015 | |
AA - Annual Accounts | 11 January 2015 | |
AR01 - Annual Return | 17 March 2014 | |
AA - Annual Accounts | 04 January 2014 | |
SH01 - Return of Allotment of shares | 04 June 2013 | |
AR01 - Annual Return | 12 March 2013 | |
AP01 - Appointment of director | 29 January 2013 | |
AA - Annual Accounts | 06 January 2013 | |
TM01 - Termination of appointment of director | 24 August 2012 | |
AP01 - Appointment of director | 24 August 2012 | |
TM01 - Termination of appointment of director | 24 August 2012 | |
AP01 - Appointment of director | 26 June 2012 | |
AR01 - Annual Return | 09 March 2012 | |
AA - Annual Accounts | 02 January 2012 | |
AR01 - Annual Return | 07 March 2011 | |
AA - Annual Accounts | 29 December 2010 | |
AR01 - Annual Return | 02 March 2010 | |
CH01 - Change of particulars for director | 02 March 2010 | |
AA - Annual Accounts | 14 December 2009 | |
363a - Annual Return | 10 March 2009 | |
AA - Annual Accounts | 14 October 2008 | |
363a - Annual Return | 05 March 2008 | |
287 - Change in situation or address of Registered Office | 29 February 2008 | |
AA - Annual Accounts | 16 January 2008 | |
287 - Change in situation or address of Registered Office | 14 September 2007 | |
363a - Annual Return | 09 March 2007 | |
AA - Annual Accounts | 19 January 2007 | |
395 - Particulars of a mortgage or charge | 03 June 2006 | |
363a - Annual Return | 29 March 2006 | |
AA - Annual Accounts | 05 January 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 September 2005 | |
395 - Particulars of a mortgage or charge | 09 July 2005 | |
363s - Annual Return | 11 March 2005 | |
AA - Annual Accounts | 05 January 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 July 2004 | |
395 - Particulars of a mortgage or charge | 12 June 2004 | |
363s - Annual Return | 09 March 2004 | |
AA - Annual Accounts | 18 July 2003 | |
363s - Annual Return | 24 April 2003 | |
395 - Particulars of a mortgage or charge | 06 November 2002 | |
395 - Particulars of a mortgage or charge | 16 October 2002 | |
AA - Annual Accounts | 11 October 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 31 July 2002 | |
288b - Notice of resignation of directors or secretaries | 31 July 2002 | |
288a - Notice of appointment of directors or secretaries | 31 July 2002 | |
288a - Notice of appointment of directors or secretaries | 31 July 2002 | |
288a - Notice of appointment of directors or secretaries | 31 July 2002 | |
CERTNM - Change of name certificate | 25 July 2002 | |
363s - Annual Return | 08 March 2002 | |
AA - Annual Accounts | 27 September 2001 | |
363s - Annual Return | 01 March 2001 | |
AA - Annual Accounts | 23 January 2001 | |
363s - Annual Return | 28 February 2000 | |
AA - Annual Accounts | 31 January 2000 | |
363a - Annual Return | 17 March 1999 | |
AA - Annual Accounts | 22 January 1999 | |
363s - Annual Return | 10 March 1998 | |
AA - Annual Accounts | 22 October 1997 | |
363s - Annual Return | 24 February 1997 | |
RESOLUTIONS - N/A | 03 January 1997 | |
AA - Annual Accounts | 03 January 1997 | |
363s - Annual Return | 14 February 1996 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 05 July 1995 | |
288 - N/A | 22 February 1995 | |
NEWINC - New incorporation documents | 17 February 1995 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 02 June 2006 | Outstanding |
N/A |
Legal charge | 08 July 2005 | Outstanding |
N/A |
Legal mortgage | 04 June 2004 | Fully Satisfied |
N/A |
Legal charge | 01 November 2002 | Outstanding |
N/A |
Debenture | 11 October 2002 | Fully Satisfied |
N/A |