Advanced company searchLink opens in new window

SIX BELLS CLIFFE LTD

Company number 11846772

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)
10 Feb 2024 CS01 Confirmation statement made on 25 January 2024 with no updates
25 Oct 2023 AA Micro company accounts made up to 31 January 2023
01 Feb 2023 CS01 Confirmation statement made on 25 January 2023 with no updates
31 Oct 2022 AA Micro company accounts made up to 31 January 2022
24 Feb 2022 CS01 Confirmation statement made on 25 January 2022 with updates
31 Oct 2021 AA Micro company accounts made up to 31 January 2021
24 Jun 2021 CS01 Confirmation statement made on 19 May 2021 with no updates
25 Feb 2021 AA Micro company accounts made up to 31 January 2020
19 May 2020 CS01 Confirmation statement made on 19 May 2020 with updates
19 May 2020 AD01 Registered office address changed from 128a Church Street Cliffe Rochester Kent ME3 7PY to 181 Church Street Cliffe Rochester Kent ME3 7QD on 19 May 2020
19 May 2020 TM01 Termination of appointment of Edgar Michael Arnold as a director on 11 May 2020
19 May 2020 TM02 Termination of appointment of Gavin James Gillies as a secretary on 11 May 2020
19 May 2020 AP03 Appointment of Mr Edgar Michael Arnold as a secretary on 11 May 2020
19 May 2020 AP01 Appointment of Mr Gavin James Gillies as a director on 11 May 2020
27 Apr 2020 CS01 Confirmation statement made on 4 March 2020 with no updates
06 Apr 2020 AD01 Registered office address changed from 173 Church Street Cliffe Rochester ME3 7QB United Kingdom to 128a Church Street Cliffe Rochester Kent ME3 7PY on 6 April 2020
08 Jul 2019 AA01 Current accounting period shortened from 28 February 2020 to 31 January 2020
04 Mar 2019 CS01 Confirmation statement made on 4 March 2019 with updates
04 Mar 2019 PSC04 Change of details for Mr Gavin James Gillies as a person with significant control on 1 March 2019
01 Mar 2019 TM01 Termination of appointment of Gavin James Gillies as a director on 1 March 2019
01 Mar 2019 CH01 Director's details changed for Mr Edgar Michael Arnold on 1 March 2019
01 Mar 2019 AP01 Appointment of Mr Edgar Michael Arnold as a director on 1 March 2019
26 Feb 2019 NEWINC Incorporation
Statement of capital on 2019-02-26
  • GBP 1