Advanced company searchLink opens in new window

CLIFF HOTEL (PENZANCE) LIMITED(THE)

Company number 00330183

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)
30 Dec 2024 CS01 Confirmation statement made on 28 December 2024 with no updates
30 Dec 2024 AD01 Registered office address changed from 9 Design Drive Dunstable Bedfordshire LU6 1FS England to Six Chimneys Bolenowe Troon Camborne Cornwall TR14 9JA on 30 December 2024
30 Dec 2024 AA Micro company accounts made up to 31 March 2024
23 Jan 2024 CS01 Confirmation statement made on 28 December 2023 with no updates
28 Dec 2023 AA Micro company accounts made up to 31 March 2023
14 Jan 2023 CS01 Confirmation statement made on 1 January 2023 with no updates
21 Dec 2022 AA Micro company accounts made up to 31 March 2022
14 Jan 2022 CS01 Confirmation statement made on 1 January 2022 with no updates
31 Dec 2021 AA Micro company accounts made up to 31 March 2021
26 Mar 2021 AA Micro company accounts made up to 31 March 2020
05 Feb 2021 CS01 Confirmation statement made on 1 January 2021 with no updates
01 Jun 2020 PSC01 Notification of John Justin Rodda as a person with significant control on 1 June 2020
01 Jun 2020 PSC07 Cessation of Simon Warren Rodda as a person with significant control on 1 June 2020
31 May 2020 PSC01 Notification of Simon Warren Rodda as a person with significant control on 24 March 2018
23 May 2020 AD01 Registered office address changed from 1, Penrose Terrace, Penzance, Cornwall TR18 2HH to 9 Design Drive Dunstable Bedfordshire LU6 1FS on 23 May 2020
15 Jan 2020 CS01 Confirmation statement made on 1 January 2020 with updates
15 Jan 2020 PSC07 Cessation of Mary Elizabeth Rodda as a person with significant control on 24 March 2018
11 Nov 2019 AA Micro company accounts made up to 31 March 2019
12 Jan 2019 TM01 Termination of appointment of Mary Elizabeth Rodda as a director on 1 January 2019
12 Jan 2019 CS01 Confirmation statement made on 1 January 2019 with no updates
28 May 2018 AA Micro company accounts made up to 31 March 2018
12 Jan 2018 CS01 Confirmation statement made on 1 January 2018 with no updates
29 Dec 2017 AA Micro company accounts made up to 31 March 2017
03 Jul 2017 AP03 Appointment of Mr Simon Warren Alan Rodda as a secretary on 3 July 2017
03 Jul 2017 AP01 Appointment of Mr John Justin Rodda as a director on 3 July 2017