Company NameThe Clifton Moor Business Association
DirectorLynda Elizabeth Lebeter
Company StatusActive
Company Number04752650
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date2 May 2003(21 years ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMs Lynda Elizabeth Lebeter
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityEnglish
StatusCurrent
Appointed17 April 2012(8 years, 11 months after company formation)
Appointment Duration12 years, 1 month
RoleTax Consultant
Country of ResidenceEngland
Correspondence AddressC/O Harrowells Llp Moorgate House
Clifton Moorgate
York
YO30 4WY
Director NameJane Edith Sachedina
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2003(same day as company formation)
RoleSolicitor
Correspondence AddressBetween The Ways 52 Shipton Road
York
YO30 5RQ
Director NameMr James Philip Lewis Ogden
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2003(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOakdene
Forge Close
Melbourne
East Riding Of Yorkshire
YO42 4QS
Secretary NameMs Ann She Austin
NationalityBritish
StatusResigned
Appointed02 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Mallinson Crescent
Harrogate
North Yorkshire
HG2 9HP
Director NameKaren Jane Bainbridge
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(2 months after company formation)
Appointment Duration6 years, 3 months (resigned 06 October 2009)
RoleSales Marketing Executive
Correspondence AddressWest End Cottage
Grewelthorpe
Ripon
North Yorkshire
HG4 3BY
Director NameRobert Burnett
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(2 months after company formation)
Appointment Duration4 years, 6 months (resigned 22 January 2008)
RoleShopping Centre Manager
Correspondence Address76 Kilburn Road
Fulford
York
North Yorkshire
YO10 4DE
Director NameMr Brian Keith De Vere
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(2 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 January 2005)
RoleBank Manager
Country of ResidenceEngland
Correspondence Address29 The Chase
Knaresborough
North Yorkshire
HG5 0SY
Director NameMs Ann She Austin
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(2 months after company formation)
Appointment Duration7 months, 1 week (resigned 03 February 2004)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address13 Mallinson Crescent
Harrogate
North Yorkshire
HG2 9HP
Director NameRosamund Mary Latham
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(2 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 June 2005)
RoleHeadteacher
Correspondence AddressWenlock Villa 3 Middle Street
Wilberfoss
York
YO41 5NR
Director NamePhilip Marsden George Arnold
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(2 months after company formation)
Appointment Duration4 years, 2 months (resigned 13 September 2007)
RolePolice Officer
Correspondence Address12 Usher Park Road
Haxby
York
North Yorkshire
YO32 3RY
Secretary NameMr James Philip Lewis-Ogden
NationalityBritish
StatusResigned
Appointed03 February 2004(9 months, 1 week after company formation)
Appointment Duration15 years, 6 months (resigned 27 August 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOakdene
Forge Close
Melbourne
East Riding Of Yorkshire
YO42 4QS
Director NameAlan George Forrest
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2005(1 year, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 09 March 2006)
RoleDirector Of Sales
Correspondence Address10 Courtneys
Wheldrake
York
North Yorkshire
YO19 6BR
Director NameCllr Richard Stanley Moore
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2005(2 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 12 September 2011)
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence Address20 Deerhill Grove
Clifton Moor
York
North Yorkshire
YO30 4UE
Director NameMr Peter Hawkins
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2005(2 years, 1 month after company formation)
Appointment Duration9 years (resigned 10 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Dikelands Lane
Upper Poppleton
York
North Yorkshire
YO26 6JF
Director NameMr Declan Joseph Austin
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2006(3 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 June 2011)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address44 Marston Road
Tockwith
York
North Yorkshire
YO26 7PR
Director NameStephen Heath
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2006(3 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 17 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Lock House Lane
Earswick
York
North Yorkshire
YO32 9FT
Director NameMr Adrian McClaren
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2008(4 years, 8 months after company formation)
Appointment Duration16 years, 2 months (resigned 15 April 2024)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address1 1 Woodland Chase
Water Lane
York
North Yorkshire
YO30 6RE
Director NameMr Barry Groves
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2009(5 years, 9 months after company formation)
Appointment Duration4 months (resigned 09 June 2009)
RoleOptician
Country of ResidenceEngland
Correspondence Address6 Glebe Field Drive
Wetherby
West Yorkshire
LS22 6WG
Director NameMr Norman Whyte
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2010(6 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 March 2014)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressYork Business Advice Centre Amy Johnson Way
Clifton Moor
York
North Yorkshire
YO30 4AG
Director NameJonathon Lee Phillips
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2010(6 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 2011)
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence AddressTower Court Oakdale Road
Clifton Moor
York
North Yorkshire
YO30 4XL
Director NameSimon David Roberts
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2010(6 years, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 15 September 2010)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressRawcliffe Moor Farm Wigginton Road
Wigginton
York
North Yorkshire
YO32 2RJ
Director NameJoseph David Watt
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2011(8 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 12 May 2015)
RoleChartered Engineer - Aerospace Industry
Country of ResidenceEngland
Correspondence Address6a The Village
Skelton
York
North Yorkshire
YO30 1XX
Director NameMr Stuart Richard Rawlings
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2011(8 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 November 2012)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address573 Huntington Road
York
North Yorkshire
YO32 9PY
Director NameMr James Richardson
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2013(10 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 24 February 2015)
RoleSolution Sales Consultant
Country of ResidenceEngland
Correspondence AddressMoorgate House Clifton Moorgate
York
YO30 4WY
Director NameShirley Ann McIntosh
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2013(10 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 December 2016)
RoleManager
Country of ResidenceEngland
Correspondence AddressMoorgate House Clifton Moorgate
York
YO30 4WY
Director NameMr Martin David Poole
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2015(12 years after company formation)
Appointment Duration4 years, 10 months (resigned 31 March 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMoorgate House Clifton Moorgate
York
YO30 4WY
Director NameMr Mark Thomas Mills
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2015(12 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 07 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoorgate House Clifton Moorgate
York
YO30 4WY
Director NameMr Andrew James Douse
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(12 years, 7 months after company formation)
Appointment Duration8 years, 3 months (resigned 04 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoorgate House Clifton Moorgate
York
YO30 4WY
Director NameMrs Clare Hutchison
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2016(12 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 March 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoorgate House Clifton Moorgate
York
YO30 4WY
Director NameMrs Anne Taylor
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2017(13 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoorgate House Clifton Moorgate
York
YO30 4WY
Director NameMs Carin Burchell
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2017(13 years, 9 months after company formation)
Appointment Duration7 years, 1 month (resigned 04 March 2024)
RoleChartered Trade Mark Attorney
Country of ResidenceUnited Kingdom
Correspondence AddressMoorgate House Clifton Moorgate
York
YO30 4WY

Contact

Websitetoppstiles.co.uk
Telephone0800 7836262
Telephone regionFreephone

Location

Registered AddressWillow House Willow House
20 Ryburn Close
Clifton York
YO30 4XH
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishRawcliffe
WardRawcliffe & Clifton Without
Built Up AreaYork

Financials

Year2014
Turnover£1,580
Net Worth£4,540
Cash£5,822
Current Liabilities£1,282

Accounts

Latest Accounts31 December 2023 (4 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return30 March 2024 (1 month, 2 weeks ago)
Next Return Due13 April 2025 (11 months from now)

Filing History

8 May 2020Micro company accounts made up to 31 December 2019 (2 pages)
7 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
2 April 2020Termination of appointment of Martin David Poole as a director on 31 March 2020 (1 page)
30 August 2019Termination of appointment of James Philip Lewis-Ogden as a secretary on 27 August 2019 (1 page)
30 August 2019Termination of appointment of James Philip Lewis Ogden as a director on 27 August 2019 (1 page)
30 August 2019Micro company accounts made up to 31 December 2018 (2 pages)
11 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
11 April 2019Termination of appointment of Clare Hutchison as a director on 22 March 2019 (1 page)
7 January 2019Termination of appointment of Mark Thomas Mills as a director on 7 January 2019 (1 page)
4 January 2019Secretary's details changed for Mr James Philip Lewis Ogden on 4 January 2019 (1 page)
5 November 2018Termination of appointment of Anne Taylor as a director on 25 September 2018 (1 page)
9 October 2018Current accounting period shortened from 30 June 2019 to 31 December 2018 (1 page)
1 October 2018Micro company accounts made up to 30 June 2018 (2 pages)
11 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
30 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
19 April 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
19 April 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
22 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
22 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
2 February 2017Appointment of Ms Carin Burchell as a director on 23 January 2017 (2 pages)
2 February 2017Appointment of Ms Carin Burchell as a director on 23 January 2017 (2 pages)
10 January 2017Appointment of Anne Taylor as a director on 1 January 2017 (2 pages)
10 January 2017Appointment of Anne Taylor as a director on 1 January 2017 (2 pages)
8 December 2016Termination of appointment of Shirley Ann Mcintosh as a director on 1 December 2016 (1 page)
8 December 2016Termination of appointment of Shirley Ann Mcintosh as a director on 1 December 2016 (1 page)
14 April 2016Annual return made up to 31 March 2016 no member list (8 pages)
14 April 2016Annual return made up to 31 March 2016 no member list (8 pages)
13 April 2016Appointment of Mrs Clare Hutchison as a director on 11 February 2016 (2 pages)
13 April 2016Appointment of Mrs Clare Hutchison as a director on 11 February 2016 (2 pages)
7 April 2016Appointment of Mr Andrew James Douse as a director on 1 December 2015 (2 pages)
7 April 2016Appointment of Mr Mark Thomas Mills as a director on 22 July 2015 (2 pages)
7 April 2016Appointment of Mr Mark Thomas Mills as a director on 22 July 2015 (2 pages)
7 April 2016Appointment of Mr Andrew James Douse as a director on 1 December 2015 (2 pages)
15 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
15 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
14 September 2015Termination of appointment of Joseph David Watt as a director on 12 May 2015 (1 page)
14 September 2015Termination of appointment of Joseph David Watt as a director on 12 May 2015 (1 page)
22 June 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
22 June 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
21 May 2015Appointment of Mr Martin David Poole as a director on 21 May 2015 (2 pages)
21 May 2015Termination of appointment of James Richardson as a director on 24 February 2015 (1 page)
21 May 2015Termination of appointment of James Richardson as a director on 24 February 2015 (1 page)
21 May 2015Appointment of Mr Martin David Poole as a director on 21 May 2015 (2 pages)
21 May 2015Annual return made up to 31 March 2015 no member list (7 pages)
21 May 2015Annual return made up to 31 March 2015 no member list (7 pages)
12 May 2015Company name incorrect - the clifton moor business associaton - the clifton moor business association. (1 page)
12 May 2015Company name incorrect - the clifton moor business associaton - the clifton moor business association. (1 page)
25 July 2014Termination of appointment of Peter Hawkins as a director on 10 June 2014 (2 pages)
25 July 2014Termination of appointment of Peter Hawkins as a director on 10 June 2014 (2 pages)
8 April 2014Annual return made up to 31 March 2014 no member list (8 pages)
8 April 2014Annual return made up to 31 March 2014 no member list (8 pages)
7 April 2014Termination of appointment of Norman Whyte as a director (1 page)
7 April 2014Termination of appointment of Norman Whyte as a director (1 page)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
6 January 2014Appointment of Shirley Ann Mcintosh as a director (2 pages)
6 January 2014Appointment of Shirley Ann Mcintosh as a director (2 pages)
17 June 2013Appointment of Mr James Richardson as a director (2 pages)
17 June 2013Termination of appointment of Stephen Heath as a director (1 page)
17 June 2013Appointment of Mr James Richardson as a director (2 pages)
17 June 2013Termination of appointment of Stephen Heath as a director (1 page)
12 April 2013Annual return made up to 31 March 2013 no member list (9 pages)
12 April 2013Annual return made up to 31 March 2013 no member list (9 pages)
20 February 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
20 February 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
10 December 2012Termination of appointment of Stuart Rawlings as a director (2 pages)
10 December 2012Termination of appointment of Stuart Rawlings as a director (2 pages)
25 May 2012Appointment of Miss Lynda Elizabeth Lebeter as a director (3 pages)
25 May 2012Appointment of Miss Lynda Elizabeth Lebeter as a director (3 pages)
2 April 2012Annual return made up to 31 March 2012 no member list (9 pages)
2 April 2012Annual return made up to 31 March 2012 no member list (9 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
12 October 2011Termination of appointment of Jonathon Phillips as a director (1 page)
12 October 2011Termination of appointment of Jonathon Phillips as a director (1 page)
11 October 2011Termination of appointment of Declan Austin as a director (1 page)
11 October 2011Termination of appointment of Declan Austin as a director (1 page)
22 September 2011Termination of appointment of Richard Moore as a director (2 pages)
22 September 2011Appointment of Mr Stuart Richard Rawlings as a director (3 pages)
22 September 2011Appointment of Mr Stuart Richard Rawlings as a director (3 pages)
22 September 2011Appointment of Joseph David Watt as a director (3 pages)
22 September 2011Termination of appointment of Richard Moore as a director (2 pages)
22 September 2011Appointment of Joseph David Watt as a director (3 pages)
14 April 2011Annual return made up to 31 March 2011 no member list (10 pages)
14 April 2011Annual return made up to 31 March 2011 no member list (10 pages)
15 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
15 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
23 September 2010Termination of appointment of Simon Roberts as a director (2 pages)
23 September 2010Termination of appointment of Simon Roberts as a director (2 pages)
28 April 2010Annual return made up to 31 March 2010 no member list (7 pages)
28 April 2010Annual return made up to 31 March 2010 no member list (7 pages)
27 April 2010Director's details changed for Adrian Mcclaren on 31 March 2010 (2 pages)
27 April 2010Director's details changed for Declan Joseph Austin on 31 March 2010 (2 pages)
27 April 2010Director's details changed for Declan Joseph Austin on 31 March 2010 (2 pages)
27 April 2010Appointment of Simon David Roberts as a director (3 pages)
27 April 2010Appointment of Simon David Roberts as a director (3 pages)
27 April 2010Director's details changed for Adrian Mcclaren on 31 March 2010 (2 pages)
5 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
5 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
22 January 2010Appointment of Norman Whyte as a director (3 pages)
22 January 2010Appointment of Jonathon Lee Phillips as a director (3 pages)
22 January 2010Appointment of Jonathon Lee Phillips as a director (3 pages)
22 January 2010Appointment of Norman Whyte as a director (3 pages)
17 October 2009Termination of appointment of Karen Bainbridge as a director (2 pages)
17 October 2009Termination of appointment of Karen Bainbridge as a director (2 pages)
12 June 2009Annual return made up to 24/04/09 (12 pages)
12 June 2009Annual return made up to 24/04/09 (12 pages)
11 June 2009Appointment terminated director barry groves (1 page)
11 June 2009Appointment terminated director barry groves (1 page)
12 May 2009Director appointed barry groves (2 pages)
12 May 2009Director appointed barry groves (2 pages)
19 February 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
19 February 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
29 April 2008Annual return made up to 31/03/08 (6 pages)
29 April 2008Annual return made up to 31/03/08 (6 pages)
21 April 2008Registered office changed on 21/04/2008 from c/o harrowell shaftoe moorgate house clifton moorgate york north yorkshire YO30 4WY (1 page)
21 April 2008Registered office changed on 21/04/2008 from c/o harrowell shaftoe moorgate house clifton moorgate york north yorkshire YO30 4WY (1 page)
7 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
7 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
19 February 2008New director appointed (2 pages)
19 February 2008New director appointed (2 pages)
7 February 2008Director resigned (1 page)
7 February 2008Director resigned (1 page)
21 September 2007Director resigned (1 page)
21 September 2007Director resigned (1 page)
14 June 2007Annual return made up to 31/03/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 June 2007Annual return made up to 31/03/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 February 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
14 February 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
1 November 2006New director appointed (2 pages)
1 November 2006New director appointed (2 pages)
4 September 2006New director appointed (2 pages)
4 September 2006New director appointed (2 pages)
24 May 2006Annual return made up to 31/03/06
  • 363(288) ‐ Director resigned
(7 pages)
24 May 2006Annual return made up to 31/03/06
  • 363(288) ‐ Director resigned
(7 pages)
21 March 2006Director resigned (1 page)
21 March 2006Director resigned (1 page)
6 February 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
6 February 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
3 August 2005New director appointed (2 pages)
3 August 2005New director appointed (2 pages)
21 June 2005New director appointed (2 pages)
21 June 2005New director appointed (2 pages)
19 May 2005Director resigned (1 page)
19 May 2005Director resigned (1 page)
29 April 2005Annual return made up to 31/03/05 (6 pages)
29 April 2005Annual return made up to 31/03/05 (6 pages)
26 April 2005Director resigned (1 page)
26 April 2005Director resigned (1 page)
18 April 2005New director appointed (2 pages)
18 April 2005New director appointed (2 pages)
31 January 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
31 January 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
2 June 2004Annual return made up to 30/04/04 (6 pages)
2 June 2004Annual return made up to 30/04/04 (6 pages)
9 March 2004Accounting reference date extended from 31/05/04 to 30/06/04 (1 page)
9 March 2004Accounting reference date extended from 31/05/04 to 30/06/04 (1 page)
12 February 2004New secretary appointed (2 pages)
12 February 2004Secretary resigned;director resigned (1 page)
12 February 2004New secretary appointed (2 pages)
12 February 2004Secretary resigned;director resigned (1 page)
21 July 2003New director appointed (2 pages)
21 July 2003New director appointed (2 pages)
8 July 2003New director appointed (2 pages)
8 July 2003New director appointed (2 pages)
8 July 2003New director appointed (2 pages)
8 July 2003New director appointed (2 pages)
8 July 2003New director appointed (2 pages)
8 July 2003New director appointed (2 pages)
8 July 2003New director appointed (2 pages)
8 July 2003New director appointed (2 pages)
8 July 2003New director appointed (2 pages)
8 July 2003New director appointed (2 pages)
2 May 2003Incorporation
  • ANNOTATION Clarification was incorporated on 2ND May 2003 under the name the clifton moor business association and not the name the clifton moor business associaton as incorrectly shown on the face of the certificate of incorporation issued on that date.
(38 pages)
2 May 2003Incorporation (38 pages)