THAT CLIFTON COMPANY LIMITED

F4 Beehive Yard, Bath, BA1 5BT, England
StatusACTIVE
Company No.08987403
CategoryPrivate Limited Company
Incorporated09 Apr 2014
Age10 years, 19 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 20 Feb 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 089874030001

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage create with deed with charge number

Date: 29 Apr 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 089874030001

Documents

View document PDF

Incorporation company

Date: 09 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DERMAFX LIMITED

24A ALDERMANS HILL,LONDON,N13 4PN

Number:04418222
Status:ACTIVE
Category:Private Limited Company
Number:SP2463RS
Status:ACTIVE
Category:Industrial and Provident Society

PERFECT LIVING SALES LIMITED

27 THE HIGH PARADE,LONDON,SW16 1EX

Number:07471573
Status:ACTIVE
Category:Private Limited Company

SES RESEARCH SERVICES LIMITED

1 LOWER DAGNALL STREET,ST. ALBANS,AL3 4PE

Number:10842119
Status:ACTIVE
Category:Private Limited Company

SUNFLOWER UNION LIMITED

76 PEMBROKE ROAD,RUISLIP,HA4 8NE

Number:06006583
Status:ACTIVE
Category:Private Limited Company

TOD HOLDINGS LIMITED

32 FROGMORE STREET,ABERGAVENNY,NP7 5AL

Number:10841315
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