FLEETCLIFF (HOLDINGS) LIMITED

68 School Road 68 School Road, Reading, RG31 5AW, England
StatusACTIVE
Company No.03680628
CategoryPrivate Limited Company
Incorporated08 Dec 1998
Age25 years, 6 months, 8 days
JurisdictionEngland Wales

SUMMARY

FLEETCLIFF (HOLDINGS) LIMITED is an active private limited company with number 03680628. It was incorporated 25 years, 6 months, 8 days ago, on 08 December 1998. The company address is 68 School Road 68 School Road, Reading, RG31 5AW, England.



Company Fillings

Confirmation statement with no updates

Date: 20 May 2024

Action Date: 16 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-16

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2023

Action Date: 16 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 17 Apr 2023

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 17 Apr 2023

Action Date: 17 Apr 2023

Category: Capital

Type: SH19

Capital : 80 GBP

Date: 2023-04-17

Documents

View document PDF

Legacy

Date: 17 Apr 2023

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 03/04/23

Documents

View document PDF

Resolution

Date: 17 Apr 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2022

Action Date: 16 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-16

Documents

View document PDF

Notification of a person with significant control

Date: 16 May 2022

Action Date: 02 May 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-05-02

Psc name: Benjamin Mitchell

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2022

Action Date: 02 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dale Kempson

Termination date: 2022-05-02

Documents

View document PDF

Cessation of a person with significant control

Date: 16 May 2022

Action Date: 02 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-05-02

Psc name: Dale Kempson

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 May 2022

Action Date: 02 May 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-05-02

Officer name: Dale Kempson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Mar 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Certificate change of name company

Date: 05 Jan 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed fleetcliff LIMITED\certificate issued on 05/01/22

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 12 Nov 2021

Action Date: 12 Nov 2021

Category: Capital

Type: SH19

Date: 2021-11-12

Capital : 83 GBP

Documents

View document PDF

Legacy

Date: 12 Nov 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 12 Nov 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 02/09/21

Documents

View document PDF

Resolution

Date: 12 Nov 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 12 Nov 2021

Category: Capital

Type: SH03

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2021

Action Date: 07 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-07

Documents

View document PDF

Legacy

Date: 20 May 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 20 May 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 24/02/21

Documents

View document PDF

Capital return purchase own shares

Date: 20 May 2021

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Mar 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-01

Officer name: Mr Bruce Taylor

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-01

Officer name: Mr Ben Mitchell

Documents

View document PDF

Change person secretary company with change date

Date: 18 Mar 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-01-01

Officer name: Mr Dale Kempson

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Dale Kempson

Change date: 2021-01-01

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Gregory

Change date: 2021-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 26 Feb 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ben Mitchell

Appointment date: 2021-01-01

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2020

Action Date: 09 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jul 2020

Action Date: 20 Jul 2020

Category: Address

Type: AD01

New address: 68 School Road Tilehurst Reading RG31 5AW

Old address: Axiom House Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB United Kingdom

Change date: 2020-07-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2019

Action Date: 09 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Nov 2019

Action Date: 11 Nov 2019

Category: Address

Type: AD01

New address: Axiom House Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB

Old address: 122 Castle Street Reading Berkshire RG1 7RJ

Change date: 2019-11-11

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 10 Sep 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Jun 2019

Action Date: 14 Jun 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 036806280002

Charge creation date: 2019-06-14

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2018

Action Date: 08 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 Sep 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2017

Action Date: 08 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2016

Action Date: 08 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2015

Action Date: 08 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2014

Action Date: 08 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-08

Documents

View document PDF

Change person director company with change date

Date: 12 Dec 2014

Action Date: 08 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Simon Gregory

Change date: 2014-12-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2014

Action Date: 08 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 31 May 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 036806280001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jan 2013

Action Date: 08 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Dec 2011

Action Date: 08 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 06 May 2011

Action Date: 06 May 2011

Category: Address

Type: AD01

Old address: 28 Queens Road Reading RG1 4AU

Change date: 2011-05-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2011

Action Date: 08 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person director company with name

Date: 22 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Simon Gregory

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2010

Action Date: 08 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 05 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/12/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 06 Jun 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / bruce taylor / 29/05/2008

Documents

View document PDF

Legacy

Date: 15 Jan 2008

Category: Annual-return

Type: 363s

Description: Return made up to 08/12/07; full list of members

Documents

View document PDF

Legacy

Date: 15 Jan 2008

Category: Capital

Type: 88(2)R

Description: Ad 14/12/07--------- £ si 1@1=1 £ ic 99/100

Documents

View document PDF

Legacy

Date: 13 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 12 Feb 2007

Category: Annual-return

Type: 363s

Description: Return made up to 08/12/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 03 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 08/12/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Aug 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 23 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 08/12/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Aug 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 06 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 08/12/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 13 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 08/12/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jun 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 10 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 08/12/01; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jul 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 20 Dec 2000

Category: Annual-return

Type: 363s

Description: Return made up to 08/12/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jul 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 06 Jan 2000

Category: Annual-return

Type: 363s

Description: Return made up to 08/12/99; full list of members

Documents

View document PDF

Legacy

Date: 21 Jan 1999

Category: Capital

Type: 88(2)R

Description: Ad 11/01/99--------- £ si 97@1=97 £ ic 2/99

Documents

View document PDF

Memorandum articles

Date: 11 Jan 1999

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 11 Jan 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 Jan 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Jan 1999

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 08 Jan 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Jan 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Jan 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Jan 1999

Category: Address

Type: 287

Description: Registered office changed on 08/01/99 from: 31 corsham street london N1 6DR

Documents

View document PDF

Incorporation company

Date: 08 Dec 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

81 STREATHAM HILL LIMITED

E3 THE PREMIER CENTRE,ROMSEY,SO51 9DG

Number:11034266
Status:ACTIVE
Category:Private Limited Company

CHRISTOPHER WILKS ASSOCIATES LIMITED

GLADSTONE PLACE,ST. ALBANS,AL1 3UU

Number:07334290
Status:ACTIVE
Category:Private Limited Company

GEEG LIMITED

87 HUNTER GROVE,BATHGATE,EH48 1NN

Number:SC452424
Status:ACTIVE
Category:Private Limited Company

IKALE LIMITED

4 CROXTED MEWS,DULWICH VILLAGE,SE24 9DA

Number:05069005
Status:ACTIVE
Category:Private Limited Company

MOLLITIUM CONTRACTING LTD

31 MANOR PARK CLOSE,BIRMINGHAM,B13 9SL

Number:11786253
Status:ACTIVE
Category:Private Limited Company

QUATRI SERVICE LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11889829
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source