This company is commonly known as Clifton Mall Developments Limited. The company was founded 6 years ago and was given the registration number 10865526. The firm's registered office is in BRISTOL. You can find them at C/o Bishop Fleming Llp, 10 Temple Back, Bristol, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | CLIFTON MALL DEVELOPMENTS LIMITED |
---|---|---|
Company Number | : | 10865526 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 July 2017 |
End of financial year | : | 31 July 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Bishop Fleming Llp, 10 Temple Back, Bristol, United Kingdom, BS1 6FL |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Steele Financial Ltd, Orion House, Axis 4-5, Woodlands, Bradley Stoke, Bristol, England, BS32 4JT | Director | 13 July 2017 | Active |
Bristol Sports Centre, Unit B, Dean Street, Bristol, United Kingdom, BS2 8SF | Director | 13 July 2017 | Active |
Mr Luke Theodore Boulton Major | ||
Notified on | : | 13 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1986 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Steele Financial Ltd, Orion House, Axis 4-5, Bristol, England, BS32 4JT |
Nature of control | : |
|
Carrot Investments Limited | ||
Notified on | : | 13 July 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 18 Strathearn Drive, Westbury-On-Trym, Bristol, United Kingdom, BS10 6TJ |
Nature of control | : |
|
David H Developments Limited | ||
Notified on | : | 13 July 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 5, Cattybrook Road North, Bristol, United Kingdom, BS16 9NN |
Nature of control | : |
|
Carrot Investments Limited | ||
Notified on | : | 13 July 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 18, Strathearn Drive, Bristol, United Kingdom, BS10 6TJ |
Nature of control | : |
|
Blue Skies Developments Ltd | ||
Notified on | : | 13 July 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 11, Newlyn Walk, Bristol, United Kingdom, BS4 2SL |
Nature of control | : |
|
Lbm Holdings Limited | ||
Notified on | : | 13 July 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Unit B, Dean Street, Bristol, United Kingdom, BS2 8SF |
Nature of control | : |
|
Carrot Investments Limited | ||
Notified on | : | 13 July 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 18 Strathearn Drive, Bristol, United Kingdom, BS10 6TJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-11 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-07-04 | Gazette | Gazette notice compulsory. | Download |
2022-07-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-07 | Gazette | Gazette filings brought up to date. | Download |
2022-07-06 | Capital | Capital allotment shares. | Download |
2022-07-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-05 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-05 | Officers | Change person director company with change date. | Download |
2022-07-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-07 | Officers | Change person director company with change date. | Download |
2022-03-07 | Address | Change registered office address company with date old address new address. | Download |
2022-03-07 | Officers | Withdrawal of the directors register information from the public register. | Download |
2022-03-07 | Officers | Directors register information on withdrawal from the public register. | Download |
2021-08-05 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-07-06 | Gazette | Gazette notice compulsory. | Download |
2021-01-27 | Gazette | Gazette filings brought up to date. | Download |
2021-01-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-19 | Gazette | Gazette notice compulsory. | Download |
2020-11-25 | Officers | Change person director company with change date. | Download |
2020-11-25 | Address | Change registered office address company with date old address new address. | Download |
2020-09-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-29 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.