CLIFTON JERSEYS

2 Hobson Court 2 Hobson Court, Penrith, CA11 9GQ, Cumbria, England
StatusACTIVE
Company No.06445648
Category
Incorporated05 Dec 2007
Age16 years, 5 months, 2 days
JurisdictionEngland Wales

SUMMARY

CLIFTON JERSEYS is an active with number 06445648. It was incorporated 16 years, 5 months, 2 days ago, on 05 December 2007. The company address is 2 Hobson Court 2 Hobson Court, Penrith, CA11 9GQ, Cumbria, England.



Company Fillings

Confirmation statement with updates

Date: 19 Sep 2023

Action Date: 17 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-17

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2022

Action Date: 17 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-17

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2021

Action Date: 17 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Sep 2021

Action Date: 10 Sep 2021

Category: Address

Type: AD01

Old address: Birbeck House, Duke Street Penrith Cumbria CA11 7NA

Change date: 2021-09-10

New address: 2 Hobson Court Penrith 40 Business Park Penrith Cumbria CA11 9GQ

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2021

Action Date: 22 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-22

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2020

Action Date: 22 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-22

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2019

Action Date: 22 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Oct 2018

Action Date: 01 Oct 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-10-01

Charge number: 064456480001

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2018

Action Date: 22 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-22

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jan 2017

Action Date: 22 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2016

Action Date: 22 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2015

Action Date: 22 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2014

Action Date: 22 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2013

Action Date: 03 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-03

Documents

View document PDF

Memorandum articles

Date: 24 Jan 2012

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Reregistration private limited to private unlimited company

Date: 18 Jan 2012

Category: Change-of-name

Type: RR05

Documents

View document PDF

Reregistration assent

Date: 18 Jan 2012

Category: Change-of-name

Type: FOA-RR

Documents

View document PDF

Re registration memorandum articles

Date: 18 Jan 2012

Category: Incorporation

Type: MAR

Documents

View document PDF

Certificate re registration limited to unlimited

Date: 18 Jan 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERT3

Documents

View document PDF

Capital name of class of shares

Date: 18 Jan 2012

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 18 Jan 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 18 Jan 2012

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2011

Action Date: 05 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Oct 2011

Action Date: 02 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2010

Action Date: 05 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jul 2010

Action Date: 02 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2010

Action Date: 05 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-05

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Steven Bland

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Diana Claire Bland

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Sep 2009

Action Date: 02 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-02

Documents

View document PDF

Legacy

Date: 05 Dec 2008

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Legacy

Date: 08 May 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/2008 to 02/02/2009

Documents

View document PDF

Legacy

Date: 13 Dec 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Incorporation company

Date: 05 Dec 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALBATRON SCIENCE LIMITED

13 PAINTERS CLOSE, BLOXHAM,BANBURY,OX15 4QY

Number:07338644
Status:ACTIVE
Category:Private Limited Company

BEAUTY BAGS LIMITED

128 KING STREET,LONDON,W6 0QU

Number:06695838
Status:ACTIVE
Category:Private Limited Company

BRICK SMART LIMITED

75 TIRRINGTON,PETERBOROUGH,PE3 9XT

Number:11927194
Status:ACTIVE
Category:Private Limited Company

KURROS LIMITED

22 LYNWOOD CLOSE,LONDON,E18 1DP

Number:10047774
Status:ACTIVE
Category:Private Limited Company

NAILSEA BLOCK 2 LVA LLP

SHERBOURNE HOUSE UNIT 2,HARROW,HA2 0LH

Number:OC395431
Status:ACTIVE
Category:Limited Liability Partnership

QUARTERS OF SUSSEX LIMITED

SMUGGLERS COTTAGE SMUGGLERS COTTAGE,CRAWLEY,RH11 7AU

Number:10112028
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