Advanced company searchLink opens in new window

CLIFT FARMING COMPANY

Company number 03285261

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)
29 Nov 2023 CS01 Confirmation statement made on 25 November 2023 with updates
27 Nov 2023 AP03 Appointment of Mr Tremayne John Carew Pole as a secretary on 24 November 2023
09 Dec 2022 CS01 Confirmation statement made on 25 November 2022 with updates
29 Nov 2021 CS01 Confirmation statement made on 25 November 2021 with updates
10 Dec 2020 CS01 Confirmation statement made on 25 November 2020 with updates
09 Dec 2019 CS01 Confirmation statement made on 25 November 2019 with updates
04 Dec 2018 CS01 Confirmation statement made on 25 November 2018 with updates
04 Dec 2018 PSC04 Change of details for Lady Mary Carew Pole as a person with significant control on 28 November 2018
04 Dec 2018 CH01 Director's details changed for Lady Mary Carew Pole on 28 November 2018
04 Dec 2018 CH01 Director's details changed for Sir John Richard Walter Reginald Carew Pole on 28 November 2018
12 Apr 2018 AD02 Register inspection address has been changed to Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE
11 Apr 2018 AD01 Registered office address changed from C/O Ground Floor Vantage Point Woodwater Park Pynes Hill Exeter EX2 5FD to Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE on 11 April 2018
06 Dec 2017 CS01 Confirmation statement made on 25 November 2017 with updates
14 Jul 2017 TM02 Termination of appointment of Joseph Charles Richardson as a secretary on 30 June 2017
06 Dec 2016 CS01 Confirmation statement made on 25 November 2016 with updates
03 Dec 2015 AR01 Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 10,000
10 Dec 2014 AR01 Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 121,532
25 Mar 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account & revaluation reserve reduced 14/03/2013
  • RES06 ‐ Resolution of reduction in issued share capital
05 Dec 2013 AR01 Annual return made up to 25 November 2013 with full list of shareholders
Statement of capital on 2013-12-05
  • GBP 121,532
17 Dec 2012 AR01 Annual return made up to 25 November 2012 with full list of shareholders
13 Jan 2012 AR01 Annual return made up to 25 November 2011 with full list of shareholders
11 Jan 2011 AR01 Annual return made up to 25 November 2010 with full list of shareholders
11 Jan 2011 AD01 Registered office address changed from the Estate Office Antony Torpoint Cornwall PL11 3AB on 11 January 2011
11 Jan 2011 CH01 Director's details changed for Lady Mary Carew Pole on 26 November 2009
10 Jan 2011 CH01 Director's details changed for Sir John Richard Walter Reginald Carew Pole on 25 November 2010