Advanced company searchLink opens in new window

CLIFFE STORAGE LIMITED

Company number 00814370

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Oct 2017 CS01 Confirmation statement made on 7 October 2017 with no updates
12 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
10 Feb 2017 AP01 Appointment of Ms Terri Gay King as a director on 5 January 2017
10 Feb 2017 TM01 Termination of appointment of Dominic Edward Macklon as a director on 5 January 2017
05 Jan 2017 CS01 Confirmation statement made on 7 October 2016 with updates
04 Jul 2016 AA Accounts for a dormant company made up to 31 December 2015
15 Dec 2015 TM01 Termination of appointment of Michael Don Wright as a director on 29 October 2015
12 Nov 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 400,100
12 Nov 2015 AP01 Appointment of Mr Ross Graham Stalker as a director on 31 October 2015
10 Aug 2015 AP01 Appointment of Mr Dominic Edward Macklon as a director on 1 August 2015
10 Aug 2015 TM01 Termination of appointment of David Eric Chenier as a director on 1 August 2015
19 Mar 2015 AA Accounts for a dormant company made up to 31 December 2014
14 Jan 2015 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 400,100
14 Aug 2014 TM02 Termination of appointment of Jean-Francois Jacques Basile Pepin as a secretary on 14 August 2014
12 May 2014 AA Full accounts made up to 31 December 2013
27 Nov 2013 AR01 Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-27
  • GBP 400,100
10 Sep 2013 CH01 Director's details changed for Mr Michael Don Wright on 26 August 2013
07 Aug 2013 AA Full accounts made up to 31 December 2012
24 Jun 2013 AP01 Appointment of Mr Michael Don Wright as a director
29 May 2013 TM01 Termination of appointment of Robert Anderson as a director
29 May 2013 AP03 Appointment of Mr Jean-Francois Jacques Basile Pepin as a secretary
21 Nov 2012 AR01 Annual return made up to 31 October 2012 with full list of shareholders
14 Sep 2012 AA Full accounts made up to 31 December 2011
30 Apr 2012 TM02 Termination of appointment of Ruth White as a secretary
30 Apr 2012 AP03 Appointment of David Grimshaw as a secretary