Advanced company searchLink opens in new window

THE CLIFF HALL LTD

Company number 11162892

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)
07 May 2024 AA Total exemption full accounts made up to 31 December 2023
24 Jan 2024 CS01 Confirmation statement made on 21 January 2024 with no updates
05 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
23 Jan 2023 CS01 Confirmation statement made on 21 January 2023 with no updates
16 May 2022 AA Total exemption full accounts made up to 31 December 2021
11 Apr 2022 AD01 Registered office address changed from 146 Manor Way Borehamwood WD6 1QX England to C/O Apple Accountancy 5 Holyrood Street Newport Isle of Wight PO30 5AU on 11 April 2022
22 Jan 2022 CS01 Confirmation statement made on 21 January 2022 with no updates
16 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
15 Mar 2021 CS01 Confirmation statement made on 21 January 2021 with no updates
10 Jul 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-09
24 Mar 2020 AA Total exemption full accounts made up to 31 December 2019
23 Jan 2020 CS01 Confirmation statement made on 21 January 2020 with no updates
24 Aug 2019 AA Accounts for a dormant company made up to 31 December 2018
17 Aug 2019 AA01 Previous accounting period shortened from 31 March 2019 to 31 December 2018
30 May 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-23
29 May 2019 AD01 Registered office address changed from Fairway House Links Business Park St. Mellons Cardiff CF3 0LT Wales to 146 Manor Way Borehamwood WD6 1QX on 29 May 2019
09 Feb 2019 MR01 Registration of charge 111628920002, created on 7 February 2019
06 Feb 2019 AD01 Registered office address changed from 55 Newington Gate Ashland Milton Keynes Buckinghamshire MK6 4AN to Fairway House Links Business Park St. Mellons Cardiff CF3 0LT on 6 February 2019
06 Feb 2019 AA01 Current accounting period extended from 31 January 2019 to 31 March 2019
30 Jan 2019 CS01 Confirmation statement made on 21 January 2019 with no updates
21 Dec 2018 AD01 Registered office address changed from 14 Staple Hall Road Bletchley Milton Keynes MK1 1BQ United Kingdom to 55 Newington Gate Ashland Milton Keynes Buckinghamshire MK6 4AN on 21 December 2018
14 Dec 2018 MR01 Registration of charge 111628920001, created on 1 December 2018
22 Jan 2018 NEWINC Incorporation
Statement of capital on 2018-01-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted