Clifton Collectables of Lytham Ltd was founded on 18 October 2002 and are based in Lancashire, it's status in the Companies House registry is set to "Active". The company has 3 directors listed as Parkes, Margaret, Parkes, Philip, Parkes, John Keith.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PARKES, Margaret | 18 October 2002 | - | 1 |
PARKES, Philip | 18 October 2002 | - | 1 |
PARKES, John Keith | 18 October 2002 | 05 August 2010 | 1 |
Document Type | Date | |
---|---|---|
AAMD - Amended Accounts | 03 December 2019 | |
AA - Annual Accounts | 31 October 2019 | |
CS01 - N/A | 30 October 2019 | |
CS01 - N/A | 30 October 2018 | |
AA - Annual Accounts | 29 October 2018 | |
AA - Annual Accounts | 06 November 2017 | |
CS01 - N/A | 18 October 2017 | |
CS01 - N/A | 02 November 2016 | |
AA - Annual Accounts | 23 September 2016 | |
AA - Annual Accounts | 13 November 2015 | |
AR01 - Annual Return | 19 October 2015 | |
AR01 - Annual Return | 20 October 2014 | |
AA - Annual Accounts | 28 August 2014 | |
AR01 - Annual Return | 15 November 2013 | |
AA - Annual Accounts | 04 June 2013 | |
AR01 - Annual Return | 02 November 2012 | |
AA - Annual Accounts | 12 October 2012 | |
AR01 - Annual Return | 03 November 2011 | |
AA - Annual Accounts | 18 July 2011 | |
AR01 - Annual Return | 12 November 2010 | |
TM01 - Termination of appointment of director | 20 October 2010 | |
AA - Annual Accounts | 28 July 2010 | |
AR01 - Annual Return | 23 October 2009 | |
CH01 - Change of particulars for director | 23 October 2009 | |
CH01 - Change of particulars for director | 23 October 2009 | |
CH01 - Change of particulars for director | 23 October 2009 | |
AA - Annual Accounts | 21 October 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 June 2009 | |
363a - Annual Return | 22 October 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 October 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 October 2008 | |
AA - Annual Accounts | 30 July 2008 | |
363a - Annual Return | 11 December 2007 | |
AA - Annual Accounts | 24 July 2007 | |
363a - Annual Return | 04 January 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 January 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 January 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 January 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 December 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 December 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 December 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 December 2006 | |
AA - Annual Accounts | 29 August 2006 | |
363a - Annual Return | 16 December 2005 | |
AA - Annual Accounts | 06 September 2005 | |
363s - Annual Return | 28 October 2004 | |
AA - Annual Accounts | 08 July 2004 | |
363s - Annual Return | 26 November 2003 | |
395 - Particulars of a mortgage or charge | 10 April 2003 | |
RESOLUTIONS - N/A | 24 January 2003 | |
RESOLUTIONS - N/A | 24 January 2003 | |
RESOLUTIONS - N/A | 24 January 2003 | |
288a - Notice of appointment of directors or secretaries | 24 January 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 January 2003 | |
225 - Change of Accounting Reference Date | 24 January 2003 | |
288b - Notice of resignation of directors or secretaries | 22 October 2002 | |
NEWINC - New incorporation documents | 18 October 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 09 April 2003 | Outstanding |
N/A |