Advanced company searchLink opens in new window

FLEETCLIFF (BURGHFIELD COMMON) LIMITED

Company number 04255098

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)
22 Jul 2024 CS01 Confirmation statement made on 19 July 2024 with no updates
20 May 2024 AA Total exemption full accounts made up to 31 December 2023
21 Jul 2023 CS01 Confirmation statement made on 19 July 2023 with no updates
10 May 2023 AA Total exemption full accounts made up to 31 December 2022
24 Jul 2022 CS01 Confirmation statement made on 19 July 2022 with updates
16 May 2022 TM02 Termination of appointment of Dale Kempson as a secretary on 2 May 2022
16 May 2022 TM01 Termination of appointment of Dale Kempson as a director on 2 May 2022
16 Mar 2022 AA Total exemption full accounts made up to 31 December 2021
12 Jan 2022 PSC02 Notification of Fleetcliff (Holdings) Limited as a person with significant control on 7 January 2022
12 Jan 2022 PSC09 Withdrawal of a person with significant control statement on 12 January 2022
10 Jan 2022 CERTNM Company name changed takesh LIMITED\certificate issued on 10/01/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-07
10 Jan 2022 AP01 Appointment of Mr Benjamin Mitchell as a director on 7 January 2022
10 Jan 2022 AP01 Appointment of Mr Simon Gregory as a director on 7 January 2022
23 Jul 2021 CS01 Confirmation statement made on 19 July 2021 with no updates
23 Mar 2021 AA Total exemption full accounts made up to 31 December 2020
23 Mar 2021 AA Total exemption full accounts made up to 31 August 2020
22 Jan 2021 AA01 Previous accounting period shortened from 31 August 2021 to 31 December 2020
04 Dec 2020 AAMD Amended total exemption full accounts made up to 31 August 2019
21 Aug 2020 AA Total exemption full accounts made up to 31 August 2019
18 Aug 2020 CS01 Confirmation statement made on 19 July 2020 with no updates
18 Aug 2020 AD01 Registered office address changed from 122 Castle Street Reading Berkshire RG1 7RJ to 412 Reading Road Burghfield Common Reading RG7 3EL on 18 August 2020
11 Sep 2019 CS01 Confirmation statement made on 19 July 2019 with no updates
22 May 2019 AA Micro company accounts made up to 31 August 2018
26 Jul 2018 CS01 Confirmation statement made on 19 July 2018 with no updates
16 May 2018 AA Micro company accounts made up to 31 August 2017