CLIFTON AFRICA LIMITED

Springfield House Springfield House, Horsham, RH12 2RG, West Sussex, United Kingdom
StatusACTIVE
Company No.07505295
CategoryPrivate Limited Company
Incorporated25 Jan 2011
Age13 years, 4 months, 25 days
JurisdictionEngland Wales

SUMMARY

CLIFTON AFRICA LIMITED is an active private limited company with number 07505295. It was incorporated 13 years, 4 months, 25 days ago, on 25 January 2011. The company address is Springfield House Springfield House, Horsham, RH12 2RG, West Sussex, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 07 Feb 2024

Action Date: 25 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Dec 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Dec 2023

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Aug 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2023

Action Date: 25 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-25

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jul 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 12 May 2023

Action Date: 24 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-24

Officer name: Mr Michael Kim Oliver Richardson

Documents

View document PDF

Change to a person with significant control

Date: 12 May 2023

Action Date: 24 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-01-24

Psc name: Mr Michael Kim Oliver Richardson

Documents

View document PDF

Termination director company with name termination date

Date: 12 May 2023

Action Date: 17 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-17

Officer name: Peter Miller Bennett

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 28 Dec 2022

Action Date: 31 Mar 2019

Category: Accounts

Type: AAMD

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Dec 2022

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2022

Action Date: 25 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-25

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Jan 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 11 Jan 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 May 2021

Action Date: 13 May 2021

Category: Address

Type: AD01

Change date: 2021-05-13

New address: Springfield House Springfield Road Horsham West Sussex RH12 2RG

Old address: 2nd Floor, 55 Ludgate Hill London EC4M 7JW United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2021

Action Date: 25 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2020

Action Date: 05 Oct 2020

Category: Address

Type: AD01

Old address: St Bride's House 10 Salisbury Square London EC4Y 8EH England

New address: 2nd Floor, 55 Ludgate Hill London EC4M 7JW

Change date: 2020-10-05

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2020

Action Date: 25 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Feb 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Second filing of director appointment with name

Date: 23 Sep 2019

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Henry Campbell Bellingham

Documents

View document PDF

Change to a person with significant control

Date: 18 Feb 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Mr Kim Richardson

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2019

Action Date: 25 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-25

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2019

Action Date: 14 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kim Richardson

Change date: 2015-05-14

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2019

Action Date: 15 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-15

Officer name: Nicholas Jonathan Michael Charles Bryant

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 06 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-31

Made up date: 2018-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jul 2018

Action Date: 17 Jul 2018

Category: Address

Type: AD01

Old address: Bailey House 4-10 Barttelot Road Horsham West Sussex RH12 1DQ United Kingdom

New address: St Bride's House 10 Salisbury Square London EC4Y 8EH

Change date: 2018-07-17

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Peter Miller Bennett

Change date: 2018-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-01

Officer name: Sir Henry Campbell Bellingham

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lord Miles Ronald Marcus Manton

Appointment date: 2018-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-01

Officer name: Peter Miller Bennett

Documents

View document PDF

Change to a person with significant control

Date: 29 Jan 2018

Action Date: 24 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Kim Richardson

Change date: 2018-01-24

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jan 2018

Action Date: 25 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2017

Action Date: 25 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2016

Action Date: 25 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Sep 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Capital allotment shares

Date: 15 Jun 2015

Action Date: 14 May 2015

Category: Capital

Type: SH01

Capital : 7,000 GBP

Date: 2015-05-14

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jun 2015

Action Date: 14 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-14

Officer name: Mr Kim Richardson

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jun 2015

Action Date: 14 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Paul Mundow

Termination date: 2015-05-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jun 2015

Action Date: 12 Jun 2015

Category: Address

Type: AD01

New address: Bailey House 4-10 Barttelot Road Horsham West Sussex RH12 1DQ

Change date: 2015-06-12

Old address: 62 Wilson Street London EC2A 2BU

Documents

View document PDF

Certificate change of name company

Date: 14 May 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed clifton southern LIMITED\certificate issued on 14/05/15

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Mar 2015

Action Date: 01 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: C&P Company Secretaries Limited

Termination date: 2015-03-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2015

Action Date: 25 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2014

Action Date: 25 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-25

Documents

View document PDF

Termination director company with name

Date: 21 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dalila Heath

Documents

View document PDF

Appoint person director company with name

Date: 21 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Paul Mundow

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2013

Action Date: 25 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-25

Documents

View document PDF

Certificate change of name company

Date: 12 Mar 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed clifton taverns LIMITED\certificate issued on 12/03/13

Documents

View document PDF

Change of name notice

Date: 12 Mar 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Resolution

Date: 26 Feb 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 26 Feb 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2012

Action Date: 25 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-25

Documents

View document PDF

Incorporation company

Date: 25 Jan 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASHRING HOUSE LIMITED

5TH FLOOR METROPOLITAN HOUSE,POTTERS BAR,EN6 1AG

Number:03370991
Status:ACTIVE
Category:Private Limited Company

CHESHIRE MARQUEES LIMITED

46 HAWTHORN ROAD,CHEADLE,SK8 4MB

Number:02364681
Status:ACTIVE
Category:Private Limited Company

ELDON VIEW RESIDENTS ASSOCIATION LIMITED

C/O SENNENPM LTD,CAMBERLEY,GU15 3HL

Number:01601532
Status:ACTIVE
Category:Private Limited Company

HELLERMANNTYTON DATA LIMITED

GRIFFIN HOUSE,CRAWLEY,RH10 1DQ

Number:02412201
Status:ACTIVE
Category:Private Limited Company

PETER HOOLE LIMITED

OAKLEA GOLF LANE,BORDON,GU35 9EH

Number:05825944
Status:ACTIVE
Category:Private Limited Company

SANDSONS & CO LTD

37 PERRY AVENUE,BIRMINGHAM,B42 2NA

Number:08856740
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