104 CLIFTON MANAGEMENT COMPANY LTD

104a Shefford Road 104a Shefford Road, Shefford, SG17 5RF, England
StatusACTIVE
Company No.09350451
CategoryPrivate Limited Company
Incorporated11 Dec 2014
Age9 years, 6 months, 6 days
JurisdictionEngland Wales

SUMMARY

104 CLIFTON MANAGEMENT COMPANY LTD is an active private limited company with number 09350451. It was incorporated 9 years, 6 months, 6 days ago, on 11 December 2014. The company address is 104a Shefford Road 104a Shefford Road, Shefford, SG17 5RF, England.



Company Fillings

Confirmation statement with no updates

Date: 26 Jan 2024

Action Date: 21 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-21

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2023

Action Date: 21 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 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: 11 Dec 2022

Action Date: 05 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Dec 2021

Action Date: 05 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-05

Documents

View document PDF

Notification of a person with significant control

Date: 21 Sep 2021

Action Date: 21 Sep 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-09-21

Psc name: Sunil Sarda

Documents

View document PDF

Notification of a person with significant control

Date: 21 Sep 2021

Action Date: 21 Sep 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Hugh Stuart Maisey

Notification date: 2021-09-21

Documents

View document PDF

Notification of a person with significant control

Date: 21 Sep 2021

Action Date: 21 Sep 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-09-21

Psc name: Maike Paramor

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 21 Sep 2021

Action Date: 21 Sep 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2021-09-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Notification of a person with significant control statement

Date: 14 Jun 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jun 2021

Action Date: 07 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Joseph Gill

Termination date: 2021-06-07

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jun 2021

Action Date: 07 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-06-07

Psc name: John Joseph Gill

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jun 2021

Action Date: 07 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Maike Paramor

Appointment date: 2021-06-07

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jun 2021

Action Date: 07 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-07

Officer name: Darren Gill

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jun 2021

Action Date: 07 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-07

Officer name: Mr Sunil Sarda

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jun 2021

Action Date: 07 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hugh Stuart Maisey

Appointment date: 2021-06-07

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Jun 2021

Action Date: 07 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-06-07

Officer name: Darren Gill

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jun 2021

Action Date: 14 Jun 2021

Category: Address

Type: AD01

Old address: 4 the Gateway 4 the Gateway, Blackthorn Place Silsoe Bedford Bdf - Bedford MK45 4PZ United Kingdom

Change date: 2021-06-14

New address: 104a Shefford Road Clifton Shefford SG17 5RF

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2021

Action Date: 11 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Feb 2021

Action Date: 17 Feb 2021

Category: Address

Type: AD01

Change date: 2021-02-17

Old address: C/O Gps Estates Endeavour House Building 50 Wrest Park Silsoe Bedford MK45 4HS

New address: 4 the Gateway 4 the Gateway, Blackthorn Place Silsoe Bedford Bdf - Bedford MK45 4PZ

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Feb 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2020

Action Date: 11 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 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: 14 Dec 2018

Action Date: 11 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2017

Action Date: 11 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jan 2017

Action Date: 11 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2016

Action Date: 11 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-11

Documents

View document PDF

Change person secretary company with change date

Date: 04 Jan 2016

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Darren Gill

Change date: 2015-12-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2016

Action Date: 04 Jan 2016

Category: Address

Type: AD01

Old address: Room 10 Building 52 Enterprise House Wrest Park Silsoe Beds MK45 4HS England

Change date: 2016-01-04

New address: C/O Gps Estates Endeavour House Building 50 Wrest Park Silsoe Bedford MK45 4HS

Documents

View document PDF

Incorporation company

Date: 11 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALISTAIR ROWETH LIMITED

10 EDGECUMBE ROAD,BRISTOL,BS6 7AX

Number:11127222
Status:ACTIVE
Category:Private Limited Company

BM SERVICE CENTRE LTD

7 GREENFIELD CRESCENT,BIRMINGHAM,B15 3BE

Number:09513371
Status:ACTIVE
Category:Private Limited Company

BRIGHTWELL & ASSOCIATES

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SL002067
Status:ACTIVE
Category:Limited Partnership

EVAN TECH DEVELOPERS LTD

MARLOWE HOUSE WATLING STREET,LEIGHTON BUZZARD,LU7 9LS

Number:10739403
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SOUTH COAST EVALUATION SERVICES LIMITED

36A GORING ROAD, GORING BY SEA,WEST SUSSEX,BN12 4AD

Number:06065391
Status:ACTIVE
Category:Private Limited Company

TENZONE TARGETS LIMITED

18 DEAN RISE,ANDOVER,SP11 0DA

Number:09987420
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