CLIFFEDGE 10 NEWQUAY LTD
Company Documents
Date | Description |
---|---|
09/04/259 April 2025 | Confirmation statement made on 2025-04-09 with updates |
05/04/255 April 2025 | Cessation of Paul Stephens as a person with significant control on 2025-02-01 |
05/04/255 April 2025 | Notification of Helen Stephens as a person with significant control on 2025-02-01 |
05/04/255 April 2025 | Confirmation statement made on 2025-04-05 with updates |
12/11/2412 November 2024 | Change of details for Mrs Helen Jane Stephens as a person with significant control on 2024-04-01 |
24/07/2424 July 2024 | Resolutions |
24/07/2424 July 2024 | Memorandum and Articles of Association |
12/06/2412 June 2024 | Total exemption full accounts made up to 2024-01-31 |
23/04/2423 April 2024 | Termination of appointment of Paul John Stephens as a director on 2024-04-01 |
22/04/2422 April 2024 | Cessation of Paul John Stephens as a person with significant control on 2024-04-01 |
22/04/2422 April 2024 | Notification of Helen Stephens as a person with significant control on 2024-04-01 |
22/04/2422 April 2024 | Appointment of Mrs Helen Jane Stephens as a director on 2024-04-01 |
22/04/2422 April 2024 | Confirmation statement made on 2024-04-22 with updates |
12/03/2412 March 2024 | Change of details for Mr Paul John Stephens as a person with significant control on 2021-11-08 |
17/11/2317 November 2023 | Total exemption full accounts made up to 2023-01-31 |
26/10/2326 October 2023 | Termination of appointment of Katie Skyrius as a secretary on 2023-10-26 |
25/10/2325 October 2023 | Confirmation statement made on 2023-10-25 with no updates |
30/08/2330 August 2023 | Satisfaction of charge 137276290001 in full |
30/08/2330 August 2023 | Satisfaction of charge 137276290002 in full |
30/08/2330 August 2023 | Satisfaction of charge 137276290004 in full |
30/08/2330 August 2023 | Satisfaction of charge 137276290003 in full |
16/08/2316 August 2023 | Registration of charge 137276290008, created on 2023-08-11 |
15/08/2315 August 2023 | Registration of charge 137276290007, created on 2023-08-11 |
15/08/2315 August 2023 | Registration of charge 137276290006, created on 2023-08-11 |
14/08/2314 August 2023 | Registration of charge 137276290005, created on 2023-08-11 |
19/05/2319 May 2023 | Previous accounting period shortened from 2024-01-31 to 2023-01-31 |
11/05/2311 May 2023 | Current accounting period extended from 2023-11-30 to 2024-01-31 |
24/03/2324 March 2023 | Secretary's details changed for Mrs Katie Skyrius on 2023-03-24 |
20/01/2320 January 2023 | Total exemption full accounts made up to 2022-11-30 |
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 |
02/11/222 November 2022 | Confirmation statement made on 2022-11-02 with no updates |
28/10/2228 October 2022 | Notification of Paul Stephens as a person with significant control on 2021-11-08 |
19/10/2219 October 2022 | Cessation of The Stephens and Stephens Group Ltd as a person with significant control on 2021-11-08 |
18/10/2218 October 2022 | Confirmation statement made on 2022-10-18 with updates |
08/11/218 November 2021 | Incorporation |
More Company Information
Recently Viewed
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