Advanced company searchLink opens in new window

CLIFF TERRACE LTD

Company number 11384734

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)
21 Jun 2024 AD01 Registered office address changed from 31 Oakdene Avenue Chislehurst BR7 6DY England to 7 Sturges Field Chislehurst BR7 6LG on 21 June 2024
06 Oct 2023 PSC04 Change of details for Mr Brian Marc Edey as a person with significant control on 27 September 2023
05 Oct 2023 AD01 Registered office address changed from 7 Sturges Field Chislehurst BR7 6LG England to 31 Oakdene Avenue Chislehurst BR7 6DY on 5 October 2023
17 Sep 2023 CS01 Confirmation statement made on 14 September 2023 with updates
08 Jun 2023 AA Total exemption full accounts made up to 31 May 2023
31 Jan 2023 AA Total exemption full accounts made up to 31 May 2022
14 Nov 2022 MR01 Registration of charge 113847340003, created on 8 November 2022
14 Sep 2022 CS01 Confirmation statement made on 14 September 2022 with no updates
28 Feb 2022 AA Micro company accounts made up to 31 May 2021
20 Sep 2021 CS01 Confirmation statement made on 14 September 2021 with no updates
05 Jul 2021 AD01 Registered office address changed from Halidon House 17D Windmill Way West Ramparts Business Park Berwick upon Tweed Northumberland TD15 1TB England to 7 Sturges Field Chislehurst BR7 6LG on 5 July 2021
30 Jun 2021 AA Micro company accounts made up to 31 May 2020
14 Apr 2021 CS01 Confirmation statement made on 14 September 2020 with no updates
26 May 2020 CS01 Confirmation statement made on 25 May 2020 with updates
18 Apr 2020 SH01 Statement of capital following an allotment of shares on 6 April 2020
  • GBP 422,700
02 Apr 2020 MR01 Registration of charge 113847340002, created on 1 April 2020
27 Mar 2020 SH01 Statement of capital following an allotment of shares on 24 March 2020
  • GBP 422,600
25 Mar 2020 MR01 Registration of charge 113847340001, created on 24 March 2020
16 Dec 2019 AD01 Registered office address changed from Rennie Welch 90 Marygate Berwick Workspace Boarding School Yard Berwick-upon-Tweed Northumberland TD15 1BN England to Halidon House 17D Windmill Way West Ramparts Business Park Berwick upon Tweed Northumberland TD15 1TB on 16 December 2019
13 Dec 2019 CH01 Director's details changed for Mr Brian Edey on 4 November 2019
13 Dec 2019 PSC04 Change of details for Mr Brian Edey as a person with significant control on 4 November 2019
21 Aug 2019 AA Total exemption full accounts made up to 31 May 2019
08 Jun 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Jun 2019 CS01 Confirmation statement made on 25 May 2019 with no updates
08 Jun 2019 SH08 Change of share class name or designation