CLIFFEDGE 10 NEWQUAY LTD

Company Documents

DateDescription
09/04/259 April 2025 Confirmation statement made on 2025-04-09 with updates

View Document

05/04/255 April 2025 Cessation of Paul Stephens as a person with significant control on 2025-02-01

View Document

05/04/255 April 2025 Notification of Helen Stephens as a person with significant control on 2025-02-01

View Document

05/04/255 April 2025 Confirmation statement made on 2025-04-05 with updates

View Document

12/11/2412 November 2024 Change of details for Mrs Helen Jane Stephens as a person with significant control on 2024-04-01

View Document

24/07/2424 July 2024 Resolutions

View Document

24/07/2424 July 2024 Memorandum and Articles of Association

View Document

12/06/2412 June 2024 Total exemption full accounts made up to 2024-01-31

View Document

23/04/2423 April 2024 Termination of appointment of Paul John Stephens as a director on 2024-04-01

View Document

22/04/2422 April 2024 Cessation of Paul John Stephens as a person with significant control on 2024-04-01

View Document

22/04/2422 April 2024 Notification of Helen Stephens as a person with significant control on 2024-04-01

View Document

22/04/2422 April 2024 Appointment of Mrs Helen Jane Stephens as a director on 2024-04-01

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-22 with updates

View Document

12/03/2412 March 2024 Change of details for Mr Paul John Stephens as a person with significant control on 2021-11-08

View Document

17/11/2317 November 2023 Total exemption full accounts made up to 2023-01-31

View Document

26/10/2326 October 2023 Termination of appointment of Katie Skyrius as a secretary on 2023-10-26

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-10-25 with no updates

View Document

30/08/2330 August 2023 Satisfaction of charge 137276290001 in full

View Document

30/08/2330 August 2023 Satisfaction of charge 137276290002 in full

View Document

30/08/2330 August 2023 Satisfaction of charge 137276290004 in full

View Document

30/08/2330 August 2023 Satisfaction of charge 137276290003 in full

View Document

16/08/2316 August 2023 Registration of charge 137276290008, created on 2023-08-11

View Document

15/08/2315 August 2023 Registration of charge 137276290007, created on 2023-08-11

View Document

15/08/2315 August 2023 Registration of charge 137276290006, created on 2023-08-11

View Document

14/08/2314 August 2023 Registration of charge 137276290005, created on 2023-08-11

View Document

19/05/2319 May 2023 Previous accounting period shortened from 2024-01-31 to 2023-01-31

View Document

11/05/2311 May 2023 Current accounting period extended from 2023-11-30 to 2024-01-31

View Document

24/03/2324 March 2023 Secretary's details changed for Mrs Katie Skyrius on 2023-03-24

View Document

20/01/2320 January 2023 Total exemption full accounts made up to 2022-11-30

View Document

12/12/2212 December 2022 Registered office address changed from Riverside View Newham Road Truro Cornwall TR1 2SU England to The City Foundry 10 Princes St Truro Cornwall TR1 2ES on 2022-12-12

View Document

02/11/222 November 2022 Confirmation statement made on 2022-11-02 with no updates

View Document

28/10/2228 October 2022 Notification of Paul Stephens as a person with significant control on 2021-11-08

View Document

19/10/2219 October 2022 Cessation of The Stephens and Stephens Group Ltd as a person with significant control on 2021-11-08

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-10-18 with updates

View Document

08/11/218 November 2021 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company