FLEETCLIFF (BURGHFIELD COMMON) LIMITED
Company number 04255098
- Company Overview for FLEETCLIFF (BURGHFIELD COMMON) LIMITED (04255098)
- Filing history for FLEETCLIFF (BURGHFIELD COMMON) LIMITED (04255098)
- People for FLEETCLIFF (BURGHFIELD COMMON) LIMITED (04255098)
- More for FLEETCLIFF (BURGHFIELD COMMON) LIMITED (04255098)
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
|
|
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 |