- Company Overview for CLIFFEVILLE LIMITED (01523920)
- Filing history for CLIFFEVILLE LIMITED (01523920)
- People for CLIFFEVILLE LIMITED (01523920)
- Charges for CLIFFEVILLE LIMITED (01523920)
- More for CLIFFEVILLE LIMITED (01523920)
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) |
---|---|---|---|
18 Nov 2024 | AA | Full accounts made up to 31 December 2023 | |
05 Sep 2024 | CS01 | Confirmation statement made on 5 September 2024 with no updates | |
12 Oct 2023 | AA | Full accounts made up to 31 December 2022 | |
13 Sep 2023 | CS01 | Confirmation statement made on 5 September 2023 with no updates | |
05 Oct 2022 | AA | Full accounts made up to 31 December 2021 | |
05 Sep 2022 | CS01 | Confirmation statement made on 5 September 2022 with no updates | |
03 Nov 2021 | TM01 | Termination of appointment of Florent Thierry Antoine Duval as a director on 31 October 2021 | |
05 Sep 2021 | CS01 | Confirmation statement made on 5 September 2021 with no updates | |
17 Aug 2021 | AA | Full accounts made up to 31 December 2020 | |
02 Oct 2020 | AA | Full accounts made up to 31 December 2019 | |
09 Sep 2020 | CS01 | Confirmation statement made on 5 September 2020 with no updates | |
06 Feb 2020 | AP01 | Appointment of Mr Christopher Thorn as a director on 1 February 2020 | |
02 Jan 2020 | TM01 | Termination of appointment of David Courtenay Palmer-Jones as a director on 1 January 2020 | |
02 Jan 2020 | AP01 | Appointment of Mr John James Scanlon as a director on 1 January 2020 | |
09 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
05 Sep 2019 | CS01 | Confirmation statement made on 5 September 2019 with no updates | |
01 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
06 Sep 2018 | CS01 | Confirmation statement made on 5 September 2018 with no updates | |
22 Nov 2017 | AA | Full accounts made up to 31 December 2016 | |
12 Sep 2017 | CS01 | Confirmation statement made on 5 September 2017 with no updates | |
12 Sep 2017 | PSC02 | Notification of Suez Recycling and Recovery Holdings Uk Ltd as a person with significant control on 6 April 2016 | |
13 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
30 Sep 2016 | CH01 | Director's details changed for Mr Florent Thierry Antoine Duval on 19 July 2016 | |
20 Sep 2016 | CS01 | Confirmation statement made on 5 September 2016 with updates | |
03 Aug 2016 | CH01 | Director's details changed |