Advanced company searchLink opens in new window

CLUFF MINERAL EXPLORATION LIMITED

Company number 01335290

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)
05 Jun 2018 CS01 Confirmation statement made on 23 May 2018 with no updates
15 Jan 2018 TM01 Termination of appointment of Celia Abigail Boudri Redwood Sawyerr as a director on 15 January 2018
31 Oct 2017 AP01 Appointment of Mr Kevin Patrick Ernest Davies as a director on 30 October 2017
30 Oct 2017 TM01 Termination of appointment of Francois Visser as a director on 30 October 2017
30 Oct 2017 AP03 Appointment of Mr Kevin Patrick Ernest Davies as a secretary on 30 October 2017
30 Oct 2017 TM02 Termination of appointment of Francois Visser as a secretary on 30 October 2017
28 Jun 2017 AA Full accounts made up to 31 December 2016
24 May 2017 CS01 Confirmation statement made on 23 May 2017 with updates
28 Apr 2017 AP03 Appointment of Mr Francois Visser as a secretary on 28 April 2017
28 Apr 2017 TM02 Termination of appointment of Tracy Garrett as a secretary on 28 April 2017
25 May 2016 AA Full accounts made up to 31 December 2015
24 May 2016 AR01 Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1
24 May 2016 CH01 Director's details changed for Francois Visser on 23 May 2016
08 Dec 2015 CH01 Director's details changed for Francois Visser on 8 December 2015
01 Sep 2015 TM01 Termination of appointment of Lloyd Craig Mcglew as a director on 28 August 2015
07 Jun 2015 AA Full accounts made up to 31 December 2014
26 May 2015 AR01 Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
05 Sep 2014 AP01 Appointment of Francois Visser as a director on 1 September 2014
21 Aug 2014 TM01 Termination of appointment of Hendrik Johannes Snyman as a director on 15 August 2014
30 May 2014 AR01 Annual return made up to 23 May 2014 with full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1
30 May 2014 AD02 Register inspection address has been changed from 6 St James's Place London SW1A 1NP England
29 May 2014 AD04 Register(s) moved to registered office address
24 Apr 2014 AA Full accounts made up to 31 December 2013
11 Dec 2013 CH01 Director's details changed for Hendrik Johannes Snyman on 10 December 2013
05 Aug 2013 CH04 Secretary's details changed for St James's Corporate Services Limited on 1 August 2013