Advanced company searchLink opens in new window

CLIFF REACH HOLDINGS LIMITED

Company number 13117724

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)
10 Sep 2024 CS01 Confirmation statement made on 26 August 2024 with updates
10 Sep 2024 PSC02 Notification of Blowfish Holdings Limited as a person with significant control on 30 June 2024
10 Sep 2024 PSC05 Change of details for Hexagon Group Logistics Limited as a person with significant control on 30 June 2024
11 Apr 2024 AA Total exemption full accounts made up to 31 August 2023
14 Dec 2023 AP01 Appointment of Mr Andrew Paul Bearfield as a director on 6 December 2023
30 Aug 2023 CS01 Confirmation statement made on 26 August 2023 with no updates
25 May 2023 AA Total exemption full accounts made up to 31 August 2022
17 Oct 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Conflicts of interest be disapplied in respect of company restructure 09/08/2022
26 Aug 2022 PSC07 Cessation of Simon Anthony Youd as a person with significant control on 9 August 2022
26 Aug 2022 PSC02 Notification of Hexagon Group Logistics Limited as a person with significant control on 9 August 2022
26 Aug 2022 CS01 Confirmation statement made on 26 August 2022 with updates
05 Aug 2022 AA Total exemption full accounts made up to 31 August 2021
06 Jun 2022 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to F38 & F39 Cheadle Place Stockport Road Cheadle Cheshire SK8 2GL on 6 June 2022
05 May 2022 AA01 Previous accounting period shortened from 31 January 2022 to 31 August 2021
08 Mar 2022 CS01 Confirmation statement made on 5 January 2022 with no updates
22 Feb 2022 CH01 Director's details changed for Mr Simon Anthony Youd on 22 February 2022
22 Feb 2022 PSC04 Change of details for Mr Simon Anthony Youd as a person with significant control on 22 February 2022
22 Feb 2022 AD01 Registered office address changed from 130 Old Street London EC1V 9BD England to 27 Old Gloucester Street London WC1N 3AX on 22 February 2022
20 May 2021 MR01 Registration of charge 131177240001, created on 19 May 2021
20 May 2021 MR01 Registration of charge 131177240002, created on 19 May 2021
06 Jan 2021 NEWINC Incorporation
Statement of capital on 2021-01-06
  • GBP 1