8 CLIFF AVENUE (CROMER) LIMITED
Status | ACTIVE |
Company No. | 07232237 |
Category | Private Limited Company |
Incorporated | 22 Apr 2010 |
Age | 14 years, 1 month, 11 days |
Jurisdiction | England Wales |
SUMMARY
8 CLIFF AVENUE (CROMER) LIMITED is an active private limited company with number 07232237. It was incorporated 14 years, 1 month, 11 days ago, on 22 April 2010. The company address is Flat 1, Leylands Flat 1, Leylands, Cromer, NR27 0AN, England.
Company Fillings
Accounts with accounts type dormant
Date: 03 May 2024
Action Date: 30 Apr 2024
Category: Accounts
Type: AA
Made up date: 2024-04-30
Documents
Confirmation statement with no updates
Date: 03 May 2024
Action Date: 01 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-01
Documents
Appoint person director company with name date
Date: 23 May 2023
Action Date: 22 May 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-05-22
Officer name: Mr Matthew John Walsh
Documents
Appoint person director company with name date
Date: 23 May 2023
Action Date: 22 May 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Freda Elsie Gobby
Appointment date: 2023-05-22
Documents
Appoint person director company with name date
Date: 23 May 2023
Action Date: 22 May 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-05-22
Officer name: Mr Stephen Victor Macbeth
Documents
Accounts with accounts type dormant
Date: 09 May 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 09 May 2023
Action Date: 01 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-01
Documents
Accounts with accounts type dormant
Date: 03 May 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 03 May 2022
Action Date: 01 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-01
Documents
Accounts with accounts type dormant
Date: 08 Dec 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 07 May 2021
Action Date: 01 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-01
Documents
Termination director company with name termination date
Date: 27 Apr 2021
Action Date: 24 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-04-24
Officer name: Stephen Victor Macbeth
Documents
Accounts with accounts type dormant
Date: 01 May 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 01 May 2020
Action Date: 01 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-01
Documents
Change registered office address company with date old address new address
Date: 31 Mar 2020
Action Date: 31 Mar 2020
Category: Address
Type: AD01
Old address: C/O Flat 2 Leylands 8 Cliff Avenue Cromer Norfolk NR27 0AN
New address: Flat 1, Leylands 8 Cliff Avenue Cromer NR27 0AN
Change date: 2020-03-31
Documents
Accounts with accounts type dormant
Date: 08 Oct 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with updates
Date: 04 May 2019
Action Date: 01 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-01
Documents
Termination director company with name termination date
Date: 20 Apr 2019
Action Date: 20 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-04-20
Officer name: Freda Gobby
Documents
Notification of a person with significant control statement
Date: 20 Apr 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Appoint person director company with name date
Date: 20 Apr 2019
Action Date: 20 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Victor Macbeth
Appointment date: 2019-04-20
Documents
Appoint person director company with name date
Date: 20 Apr 2019
Action Date: 20 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-04-20
Officer name: Mr. Jeremy Philip Bentham
Documents
Cessation of a person with significant control
Date: 01 Oct 2018
Action Date: 01 Oct 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-10-01
Psc name: Helen Louise Cordingley
Documents
Termination director company with name termination date
Date: 01 Oct 2018
Action Date: 01 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-10-01
Officer name: Helen Louise Cordingley
Documents
Confirmation statement with no updates
Date: 02 May 2018
Action Date: 01 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-01
Documents
Accounts with accounts type dormant
Date: 02 May 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with updates
Date: 01 May 2017
Action Date: 01 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-01
Documents
Accounts with accounts type dormant
Date: 01 May 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2016
Action Date: 09 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-09
Documents
Accounts with accounts type dormant
Date: 10 May 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Accounts with accounts type dormant
Date: 25 Feb 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2015
Action Date: 22 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-22
Documents
Change sail address company with new address
Date: 22 Jun 2015
Category: Address
Type: AD02
New address: 1 Duck Lane Harpole Northampton NN7 4BU
Documents
Accounts with accounts type dormant
Date: 22 Jun 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2014
Action Date: 22 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-22
Documents
Appoint person director company with name
Date: 30 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Helen Louise Cordingley
Documents
Termination director company with name
Date: 23 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Edward Huczek
Documents
Annual return company with made up date full list shareholders
Date: 02 May 2013
Action Date: 22 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-22
Documents
Change registered office address company with date old address
Date: 02 May 2013
Action Date: 02 May 2013
Category: Address
Type: AD01
Old address: 99 Sheen Lane East Sheen London SW14 8AE
Change date: 2013-05-02
Documents
Accounts with accounts type dormant
Date: 02 May 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Accounts with accounts type dormant
Date: 06 Sep 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2012
Action Date: 22 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-22
Documents
Accounts with accounts type dormant
Date: 25 Aug 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2011
Action Date: 22 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-22
Documents
Appoint person director company with name
Date: 08 Dec 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Freda Gobby
Documents
Some Companies
BANK HOUSE,ENGLEFIELD GREEN,TW20 0DF
Number: | 08950607 |
Status: | ACTIVE |
Category: | Private Limited Company |
ARTEMIS HOUSE 4A BRAMLEY ROAD,MILTON KEYNES,MK1 1PT
Number: | 07875957 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 HIGHFIELD CIRCLE,MUIR OF ORD,IV6 7TE
Number: | SC487315 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 BUCKLAND COURT,LONDON,N1 6TY
Number: | 05727992 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
14A HAMILTON PLACE,ABERDEEN,AB15 4BH
Number: | SC625281 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 GRACEFIELD GARDENS,,SW16 2SZ
Number: | 04122487 |
Status: | ACTIVE |
Category: | Private Limited Company |