Advanced company searchLink opens in new window

CLIFFDALE LIMITED

Company number 07963941

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)
27 Jul 2018 AD01 Registered office address changed from 1 Coton Lane Erdington Birmingham B23 6TP to 15 Linden Lea Wolverhampton WV3 8BH on 27 July 2018
27 Jul 2018 PSC07 Cessation of Rajen Odedra as a person with significant control on 25 July 2018
27 Jul 2018 PSC02 Notification of Sam Investments Private Limited as a person with significant control on 25 July 2018
27 Jul 2018 TM01 Termination of appointment of Usha Odedra as a director on 25 July 2018
27 Jul 2018 TM01 Termination of appointment of Rajen Odedra as a director on 25 July 2018
27 Jul 2018 TM02 Termination of appointment of Usha Odedra as a secretary on 25 July 2018
27 Jul 2018 AP01 Appointment of Dr Rajni Singh as a director on 25 July 2018
27 Jul 2018 AP01 Appointment of Dr Gaurav Chaudhary as a director on 25 July 2018
27 Jul 2018 MR01 Registration of charge 079639410004, created on 25 July 2018
27 Feb 2018 CS01 Confirmation statement made on 24 February 2018 with no updates
13 Feb 2018 AA Total exemption full accounts made up to 30 June 2017
01 Dec 2017 MR01 Registration of charge 079639410003, created on 30 November 2017
03 Mar 2017 CS01 Confirmation statement made on 24 February 2017 with updates
03 Mar 2017 CH01 Director's details changed for Mr Rajan Odedra on 3 March 2017
02 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
15 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
08 Mar 2016 AR01 Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 2
30 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
09 Mar 2015 AR01 Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
25 Feb 2014 AR01 Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2
21 Nov 2013 AA Total exemption small company accounts made up to 30 June 2013
17 Sep 2013 AD01 Registered office address changed from Pinfield Place 26a Fiery Hill Road Barnt Green Birmingham B45 8LG United Kingdom on 17 September 2013
15 Mar 2013 AR01 Annual return made up to 24 February 2013 with full list of shareholders
28 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 2
16 Aug 2012 AA01 Current accounting period extended from 28 February 2013 to 30 June 2013