Advanced company searchLink opens in new window

ANCLIFFE LIMITED

Company number 07694781

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)
28 Jan 2020 PSC07 Cessation of Simon John Ancliffe as a person with significant control on 19 December 2019
28 Jan 2020 PSC02 Notification of Gutteridge Haskins & Davey Limited as a person with significant control on 19 December 2019
28 Jan 2020 TM02 Termination of appointment of Emma Clare Ramsdale as a secretary on 19 December 2019
28 Jan 2020 AP03 Appointment of Ms Lisa Maree Elbourne as a secretary on 19 December 2019
27 Jan 2020 AP03 Appointment of Ms Jennifer Elizabeth Miranda Barnett as a secretary on 19 December 2019
24 Jan 2020 AD01 Registered office address changed from , 4 Aztec Row, Berners Road, Islington, London, N1 0PW to Building 49 Thornton Science Park Level 1, Building 49 Thornton Science Park Pool Lane, Ince Chester CH2 4NU on 24 January 2020
13 Dec 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
25 Jul 2019 CS01 Confirmation statement made on 6 July 2019 with no updates
25 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
21 Aug 2018 CS01 Confirmation statement made on 6 July 2018 with updates
18 Oct 2017 SH01 Statement of capital following an allotment of shares on 21 September 2017
  • GBP 98.00
18 Oct 2017 SH01 Statement of capital following an allotment of shares on 21 September 2017
  • GBP 99
18 Oct 2017 SH01 Statement of capital following an allotment of shares on 21 September 2017
  • GBP 100
17 Oct 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
11 Sep 2017 CS01 Confirmation statement made on 6 July 2017 with no updates
04 Oct 2016 AA Total exemption full accounts made up to 31 December 2015
08 Sep 2016 CS01 Confirmation statement made on 6 July 2016 with updates
12 Jan 2016 CH01 Director's details changed for Mr Simon John Ancliffe on 12 November 2015
12 Jan 2016 CH03 Secretary's details changed for Emma Clare Ramsdale on 12 November 2015
15 Dec 2015 CH01 Director's details changed for Mr Simon John Ancliffe on 12 November 2015
15 Dec 2015 CH03 Secretary's details changed for Emma Clare Ramsdale on 12 November 2015
30 Sep 2015 AA Total exemption full accounts made up to 31 December 2014
17 Jul 2015 AR01 Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 81