FLEETCLIFF (BURGHFIELD COMMON) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/07/2528 July 2025 New | Confirmation statement made on 2025-07-19 with updates |
17/07/2517 July 2025 New | Total exemption full accounts made up to 2024-12-31 |
02/04/252 April 2025 | Termination of appointment of Bruce Taylor as a director on 2025-03-31 |
02/04/252 April 2025 | Appointment of Mr Simon Charles West as a director on 2025-03-31 |
02/04/252 April 2025 | Notification of Fleetcliff Ea Limited as a person with significant control on 2025-03-31 |
02/04/252 April 2025 | Cessation of Fleetcliff (Holdings) Limited as a person with significant control on 2025-03-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
22/07/2422 July 2024 | Confirmation statement made on 2024-07-19 with no updates |
20/05/2420 May 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
21/07/2321 July 2023 | Confirmation statement made on 2023-07-19 with no updates |
10/05/2310 May 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
16/05/2216 May 2022 | Termination of appointment of Dale Kempson as a director on 2022-05-02 |
16/05/2216 May 2022 | Termination of appointment of Dale Kempson as a secretary on 2022-05-02 |
12/01/2212 January 2022 | Withdrawal of a person with significant control statement on 2022-01-12 |
12/01/2212 January 2022 | Notification of Fleetcliff (Holdings) Limited as a person with significant control on 2022-01-07 |
10/01/2210 January 2022 | Certificate of change of name |
10/01/2210 January 2022 | Appointment of Mr Simon Gregory as a director on 2022-01-07 |
10/01/2210 January 2022 | Appointment of Mr Benjamin Mitchell as a director on 2022-01-07 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
23/07/2123 July 2021 | Confirmation statement made on 2021-07-19 with no updates |
23/03/2123 March 2021 | 31/08/20 TOTAL EXEMPTION FULL |
23/03/2123 March 2021 | 31/12/20 TOTAL EXEMPTION FULL |
22/01/2122 January 2021 | PREVSHO FROM 31/08/2021 TO 31/12/2020 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
04/12/204 December 2020 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/19 |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
21/08/2021 August 2020 | 31/08/19 TOTAL EXEMPTION FULL |
18/08/2018 August 2020 | REGISTERED OFFICE CHANGED ON 18/08/2020 FROM 122 CASTLE STREET READING BERKSHIRE RG1 7RJ |
18/08/2018 August 2020 | CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES |
11/09/1911 September 2019 | CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
22/05/1922 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
26/07/1826 July 2018 | CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES |
16/05/1816 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17 |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
24/07/1724 July 2017 | CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES |
16/05/1716 May 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
29/07/1629 July 2016 | CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES |
01/06/161 June 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
24/08/1524 August 2015 | Annual return made up to 19 July 2015 with full list of shareholders |
17/04/1517 April 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
08/10/148 October 2014 | Annual return made up to 19 July 2014 with full list of shareholders |
03/06/143 June 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
03/09/133 September 2013 | Annual return made up to 19 July 2013 with full list of shareholders |
06/06/136 June 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
09/08/129 August 2012 | Annual return made up to 19 July 2012 with full list of shareholders |
24/05/1224 May 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
09/09/119 September 2011 | DIRECTOR'S CHANGE OF PARTICULARS / BRUCE TAYLOR / 09/09/2011 |
09/09/119 September 2011 | Annual return made up to 19 July 2011 with full list of shareholders |
09/09/119 September 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DALE KEMPSON / 09/09/2011 |
03/06/113 June 2011 | Annual accounts small company total exemption made up to 31 August 2010 |
21/04/1121 April 2011 | REGISTERED OFFICE CHANGED ON 21/04/2011 FROM 28 QUEENS ROAD READING RG1 4AU |
23/09/1023 September 2010 | Annual return made up to 19 July 2010 with full list of shareholders |
25/05/1025 May 2010 | Annual accounts small company total exemption made up to 31 August 2009 |
13/08/0913 August 2009 | RETURN MADE UP TO 19/07/09; NO CHANGE OF MEMBERS |
16/06/0916 June 2009 | Annual accounts small company total exemption made up to 31 August 2008 |
24/09/0824 September 2008 | RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS |
24/06/0824 June 2008 | DIRECTOR'S CHANGE OF PARTICULARS / BRUCE TAYLOR / 09/06/2008 |
06/06/086 June 2008 | Annual accounts small company total exemption made up to 31 August 2007 |
06/06/086 June 2008 | DIRECTOR'S CHANGE OF PARTICULARS / BRUCE TAYLOR / 29/05/2008 |
13/09/0713 September 2007 | DIRECTOR RESIGNED |
24/08/0724 August 2007 | RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS |
28/06/0728 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
08/08/068 August 2006 | RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS |
26/05/0626 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 |
26/09/0526 September 2005 | RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS |
16/03/0516 March 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04 |
17/09/0417 September 2004 | RETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS |
05/07/045 July 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03 |
19/08/0319 August 2003 | RETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS |
19/12/0219 December 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02 |
19/07/0219 July 2002 | RETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS |
24/04/0224 April 2002 | ACC. REF. DATE EXTENDED FROM 31/07/02 TO 31/08/02 |
26/09/0126 September 2001 | NEW DIRECTOR APPOINTED |
26/09/0126 September 2001 | NEW DIRECTOR APPOINTED |
26/09/0126 September 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
25/07/0125 July 2001 | SECRETARY RESIGNED |
25/07/0125 July 2001 | DIRECTOR RESIGNED |
19/07/0119 July 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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