CLIFTON HOMES (SW) LIMITED
BRISTOL WILLIAM JAMES HOMES LIMITED

Hellopages » Bristol » Bristol, City of » BS9 1LT

Company number 04788919
Status Active
Incorporation Date 5 June 2003
Company Type Private Limited Company
Address THE LAURELS, DOWNLEAZE, STOKE BISHOP, BRISTOL, BS9 1LT
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 4 June 2016 with full list of shareholders Statement of capital on 2016-06-10 GBP 2 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of CLIFTON HOMES (SW) LIMITED are www.cliftonhomessw.co.uk, and www.clifton-homes-sw.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. Clifton Homes Sw Limited is a Private Limited Company. The company registration number is 04788919. Clifton Homes Sw Limited has been working since 05 June 2003. The present status of the company is Active. The registered address of Clifton Homes Sw Limited is The Laurels Downleaze Stoke Bishop Bristol Bs9 1lt. . AMOS, Susan Caroline is a Secretary of the company. AMOS, Jonathan is a Director of the company. AMOS, Susan Caroline is a Director of the company. Nominee Secretary @UKPLC CLIENT SECRETARY LTD has been resigned. Nominee Director @UKPLC CLIENT DIRECTOR LTD has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
AMOS, Susan Caroline
Appointed Date: 24 June 2003

Director
AMOS, Jonathan
Appointed Date: 24 June 2003
65 years old

Director
AMOS, Susan Caroline
Appointed Date: 25 June 2003
63 years old

Resigned Directors

Nominee Secretary
@UKPLC CLIENT SECRETARY LTD
Resigned: 24 June 2003
Appointed Date: 05 June 2003

Nominee Director
@UKPLC CLIENT DIRECTOR LTD
Resigned: 24 June 2003
Appointed Date: 05 June 2003

CLIFTON HOMES (SW) LIMITED Events

28 Jun 2016
Total exemption small company accounts made up to 31 March 2016
10 Jun 2016
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 2

04 Oct 2015
Total exemption small company accounts made up to 31 March 2015
11 Jun 2015
Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2

14 Oct 2014
Satisfaction of charge 1 in full
...
... and 34 more events
19 Aug 2003
Ad 06/08/03--------- £ si 1@1=1 £ ic 1/2
24 Jun 2003
Company name changed william james homes LIMITED\certificate issued on 24/06/03
24 Jun 2003
New secretary appointed
24 Jun 2003
New director appointed
05 Jun 2003
Incorporation

CLIFTON HOMES (SW) LIMITED Charges

10 November 2012
Legal charge
Delivered: 17 November 2012
Status: Satisfied on 14 October 2014
Persons entitled: Mr Arthur Leverage Draper Gay and Mrs Francis Bernice Gay
Description: All principal interest and all other money secured by the…
14 January 2005
Mortgage deed
Delivered: 18 January 2005
Status: Satisfied on 14 October 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a land adjoining 78 sidford road sidmouth…
13 December 2004
Debenture
Delivered: 23 December 2004
Status: Satisfied on 14 October 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…