Advanced company searchLink opens in new window

CLIFFSKY LIMITED

Company number 03351612

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)
04 Aug 2017 MR04 Satisfaction of charge 5 in full
04 Aug 2017 MR04 Satisfaction of charge 4 in full
17 Jun 2017 CH01 Director's details changed for Mr Joe Read on 15 June 2017
16 Jun 2017 TM02 Termination of appointment of James Alexander Warner as a secretary on 15 June 2017
16 Jun 2017 TM01 Termination of appointment of James Alexander Warner as a director on 15 June 2017
16 Jun 2017 TM01 Termination of appointment of Brian Jeffrey Hill as a director on 15 June 2017
16 Jun 2017 AP01 Appointment of Mrs Louise Claire Read-Farrell as a director on 15 June 2017
16 Jun 2017 AP01 Appointment of Mr Joe Read as a director on 15 June 2017
18 Apr 2017 CS01 Confirmation statement made on 14 April 2017 with updates
16 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
19 Aug 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
05 May 2016 AR01 Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2
21 Apr 2016 AA01 Previous accounting period extended from 30 September 2015 to 31 March 2016
21 Apr 2016 CH01 Director's details changed for James Alexander Warner on 11 April 2016
21 Apr 2016 CH01 Director's details changed for James Alexander Warner on 11 April 2016
22 Mar 2016 AP01 Appointment of Mr James Clive Macswiney as a director on 2 March 2016
22 Mar 2016 AD01 Registered office address changed from Snetterton Park Norwich Norfolk NR16 2JU to 18 Langton Place Bury St Edmunds Suffolk IP33 1NE on 22 March 2016
21 Mar 2016 AP03 Appointment of Mr James Alexander Warner as a secretary on 1 February 2016
11 Jul 2015 AA Total exemption small company accounts made up to 30 September 2014
15 Jun 2015 AR01 Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2
15 Jun 2015 TM01 Termination of appointment of Trevor James Warner as a director on 23 March 2015
27 Mar 2015 AP01 Appointment of Mr Brian Jeffrey Hill as a director on 1 March 2015
22 Jan 2015 AP01 Appointment of James Alexander Warner as a director on 25 July 2014
30 May 2014 AR01 Annual return made up to 14 April 2014 with full list of shareholders
Statement of capital on 2014-05-30
  • GBP 2
24 Jan 2014 AA Total exemption small company accounts made up to 30 September 2013