CLIFFE ENTERPRISE LIMITED

Unit 6f Southbourne Business Park Unit 6f Southbourne Business Park, Eastbourne, BN22 8UY, East Sussex, England
StatusACTIVE
Company No.09355920
CategoryPrivate Limited Company
Incorporated15 Dec 2014
Age9 years, 5 months, 7 days
JurisdictionEngland Wales

SUMMARY

CLIFFE ENTERPRISE LIMITED is an active private limited company with number 09355920. It was incorporated 9 years, 5 months, 7 days ago, on 15 December 2014. The company address is Unit 6f Southbourne Business Park Unit 6f Southbourne Business Park, Eastbourne, BN22 8UY, East Sussex, England.



Company Fillings

Confirmation statement with no updates

Date: 13 May 2024

Action Date: 30 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Sep 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 093559200001

Documents

View document PDF

Notification of a person with significant control

Date: 22 Jun 2023

Action Date: 27 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-08-27

Psc name: Cliffe Enterprise Holdings Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Jun 2023

Action Date: 27 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Trevor Algar

Cessation date: 2018-08-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jun 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2023

Action Date: 30 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2022

Action Date: 30 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2021

Action Date: 30 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2020

Action Date: 30 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 May 2019

Action Date: 30 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-30

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 26 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AAMD

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2018

Action Date: 30 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2018

Action Date: 27 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Trevor Algar

Termination date: 2018-04-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 May 2018

Action Date: 02 May 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-05-02

Charge number: 093559200001

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2017

Action Date: 15 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-15

Documents

View document PDF

Change person director company with change date

Date: 31 May 2017

Action Date: 06 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Benjamin Algar

Change date: 2016-04-06

Documents

View document PDF

Change person director company with change date

Date: 31 May 2017

Action Date: 06 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-06

Officer name: Mr David Whicker

Documents

View document PDF

Change person director company with change date

Date: 31 May 2017

Action Date: 06 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-06

Officer name: Mr Simon Berry-Hill

Documents

View document PDF

Change person director company with change date

Date: 31 May 2017

Action Date: 06 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Trevor Algar

Change date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 May 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2016

Action Date: 15 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change person director company with change date

Date: 20 May 2016

Action Date: 16 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-16

Officer name: Mr David Whicker

Documents

View document PDF

Change person director company with change date

Date: 14 Mar 2016

Action Date: 14 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-03-14

Officer name: Mr Simon Berry-Hill

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2016

Action Date: 15 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-15

Documents

View document PDF

Capital name of class of shares

Date: 10 Feb 2016

Category: Capital

Type: SH08

Documents

View document PDF

Change account reference date company current extended

Date: 30 Nov 2015

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2015-12-31

New date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Aug 2015

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Whicker

Appointment date: 2015-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 28 Aug 2015

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Berry-Hill

Appointment date: 2015-08-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jan 2015

Action Date: 06 Jan 2015

Category: Address

Type: AD01

Change date: 2015-01-06

Old address: Suite 15 Charter House Courtlands Road Eastbourne East Sussex BN22 8UY England

New address: Unit 6F Southbourne Business Park Courtlands Road Eastbourne East Sussex BN22 8UY

Documents

View document PDF

Incorporation company

Date: 15 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AGADIR SPA LIMITED

120 VYSE STREET,BIRMINGHAM,B18 6NF

Number:08696649
Status:ACTIVE
Category:Private Limited Company

LA LIBERTAD LTD

ABC ACCOUNT CENTRE,NOTTINGHAM,NG1 2NA

Number:11204469
Status:ACTIVE
Category:Private Limited Company

PLUS ONE LEARNING LIMITED

22 MARFORD ROAD,LIVERPOOL,L12 5HH

Number:11371269
Status:ACTIVE
Category:Private Limited Company

S & D INSTALLATIONS LIMITED

81 GLENWOOD,CARDIFF,CF23 6UT

Number:07381147
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THE LUXURY TRADESMEN LIMITED

9 MOORHOUSE ROAD,LONDON,W2 5DH

Number:10768453
Status:ACTIVE
Category:Private Limited Company
Number:LP006710
Status:ACTIVE
Category:Limited Partnership

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