THAT CLIFTON COMPANY LIMITED
Status | ACTIVE |
Company No. | 08987403 |
Category | Private Limited Company |
Incorporated | 09 Apr 2014 |
Age | 10 years, 19 days |
Jurisdiction | England Wales |
SUMMARY
THAT CLIFTON COMPANY LIMITED is an active private limited company with number 08987403. It was incorporated 10 years, 19 days ago, on 09 April 2014. The company address is F4 Beehive Yard, Bath, BA1 5BT, England.
Company Fillings
Confirmation statement with no updates
Date: 14 Mar 2024
Action Date: 14 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-14
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 24 Apr 2023
Action Date: 14 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-14
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 25 Apr 2022
Action Date: 14 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-14
Documents
Change registered office address company with date old address new address
Date: 16 Mar 2022
Action Date: 16 Mar 2022
Category: Address
Type: AD01
Old address: 90 Walcot Street, Bath 90 Walcot Street, Bath Bath United Kingdom BA1 5BG England
Change date: 2022-03-16
New address: F4 Beehive Yard Bath BA1 5BT
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 14 Jun 2021
Action Date: 14 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-14
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change registered office address company with date old address new address
Date: 02 Jul 2020
Action Date: 02 Jul 2020
Category: Address
Type: AD01
Change date: 2020-07-02
New address: 90 Walcot Street, Bath 90 Walcot Street, Bath Bath United Kingdom BA1 5BG
Old address: 66-67 Newman Street 66-67 Newman Street, Fitzrovia, London London England W1T 3EQ England
Documents
Confirmation statement with no updates
Date: 30 Mar 2020
Action Date: 14 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-14
Documents
Change registered office address company with date old address new address
Date: 25 Feb 2020
Action Date: 25 Feb 2020
Category: Address
Type: AD01
Old address: 6a St Pancras Way London NW1 0TB
New address: 66-67 Newman Street 66-67 Newman Street, Fitzrovia, London London England W1T 3EQ
Change date: 2020-02-25
Documents
Mortgage satisfy charge full
Date: 20 Feb 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 089874030001
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 18 Mar 2019
Action Date: 14 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-14
Documents
Accounts with accounts type small
Date: 03 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Accounts with accounts type small
Date: 22 Mar 2018
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 14 Mar 2018
Action Date: 14 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-14
Documents
Appoint person director company with name date
Date: 09 Jan 2018
Action Date: 27 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-12-27
Officer name: Mr Peter Stephen Tisdale
Documents
Change account reference date company previous shortened
Date: 20 Dec 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA01
Made up date: 2017-04-30
New date: 2016-12-31
Documents
Confirmation statement with updates
Date: 25 Apr 2017
Action Date: 09 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-09
Documents
Accounts with accounts type small
Date: 02 Feb 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Apr 2016
Action Date: 09 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-09
Documents
Accounts with accounts type small
Date: 15 Jan 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: 20 Apr 2015
Action Date: 09 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-09
Documents
Appoint person director company with name date
Date: 21 Jul 2014
Action Date: 15 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Steven Andrew Brown
Appointment date: 2014-07-15
Documents
Mortgage create with deed with charge number
Date: 29 Apr 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 089874030001
Documents
Some Companies
24A ALDERMANS HILL,LONDON,N13 4PN
Number: | 04418222 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | SP2463RS |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
27 THE HIGH PARADE,LONDON,SW16 1EX
Number: | 07471573 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 LOWER DAGNALL STREET,ST. ALBANS,AL3 4PE
Number: | 10842119 |
Status: | ACTIVE |
Category: | Private Limited Company |
76 PEMBROKE ROAD,RUISLIP,HA4 8NE
Number: | 06006583 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 FROGMORE STREET,ABERGAVENNY,NP7 5AL
Number: | 10841315 |
Status: | ACTIVE |
Category: | Private Limited Company |