CLIFFSKY LIMITED - SNETTERTON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-04-15 View Report
Mortgage. Charge number: 033516120006. Charge creation date: 2023-12-21. 2023-12-21 View Report
Accounts. Accounts type total exemption full. 2023-05-18 View Report
Confirmation statement. Statement with no updates. 2023-04-13 View Report
Accounts. Accounts type total exemption full. 2022-06-28 View Report
Confirmation statement. Statement with no updates. 2022-04-19 View Report
Officers. Officer name: Ms Carly Michelle Read. Appointment date: 2021-11-03. 2021-11-09 View Report
Officers. Officer name: Mrs Louise Claire Read-Farrell. Appointment date: 2021-11-03. 2021-11-09 View Report
Accounts. Change account reference date company previous extended. 2021-10-06 View Report
Confirmation statement. Statement with no updates. 2021-05-27 View Report
Accounts. Accounts type total exemption full. 2021-02-25 View Report
Confirmation statement. Statement with updates. 2020-04-27 View Report
Accounts. Accounts type total exemption full. 2019-12-20 View Report
Incorporation. Memorandum articles. 2019-10-08 View Report
Address. New address: Unit 3F Snetterton Business Park Harling Road Snetterton Norfolk NR16 2JU. Old address: 18 Langton Place Bury St Edmunds Suffolk IP33 1NE England. Change date: 2019-09-09. 2019-09-09 View Report
Officers. Officer name: James Clive Macswiney. Termination date: 2019-08-06. 2019-08-19 View Report
Resolution. Description: Resolutions. 2019-08-16 View Report
Officers. Change date: 2019-05-03. Officer name: Mr Joseph Read. 2019-05-03 View Report
Confirmation statement. Statement with updates. 2019-05-01 View Report
Accounts. Accounts type total exemption full. 2018-11-27 View Report
Officers. Appointment date: 2018-09-11. Officer name: Mr Paul Leonard Downing. 2018-09-18 View Report
Officers. Officer name: Louise Claire Read-Farrell. Termination date: 2018-09-11. 2018-09-18 View Report
Officers. Termination date: 2018-04-20. Officer name: Susan Ann Warner. 2018-04-20 View Report
Confirmation statement. Statement with updates. 2018-04-17 View Report
Accounts. Accounts type total exemption full. 2017-11-29 View Report
Mortgage. Charge number: 5. 2017-08-04 View Report
Mortgage. Charge number: 4. 2017-08-04 View Report
Officers. Officer name: Mr Joe Read. Change date: 2017-06-15. 2017-06-17 View Report
Officers. Termination date: 2017-06-15. Officer name: James Alexander Warner. 2017-06-16 View Report
Officers. Officer name: James Alexander Warner. Termination date: 2017-06-15. 2017-06-16 View Report
Officers. Termination date: 2017-06-15. Officer name: Brian Jeffrey Hill. 2017-06-16 View Report
Officers. Appointment date: 2017-06-15. Officer name: Mrs Louise Claire Read-Farrell. 2017-06-16 View Report
Officers. Officer name: Mr Joe Read. Appointment date: 2017-06-15. 2017-06-16 View Report
Confirmation statement. Statement with updates. 2017-04-18 View Report
Accounts. Accounts type total exemption small. 2016-12-16 View Report
Resolution. Description: Resolutions. 2016-08-19 View Report
Annual return. With made up date full list shareholders. 2016-05-05 View Report
Accounts. Change account reference date company previous extended. 2016-04-21 View Report
Officers. Officer name: James Alexander Warner. Change date: 2016-04-11. 2016-04-21 View Report
Officers. Officer name: James Alexander Warner. Change date: 2016-04-11. 2016-04-21 View Report
Officers. Officer name: Mr James Clive Macswiney. Appointment date: 2016-03-02. 2016-03-22 View Report
Address. Change date: 2016-03-22. Old address: Snetterton Park Norwich Norfolk NR16 2JU. New address: 18 Langton Place Bury St Edmunds Suffolk IP33 1NE. 2016-03-22 View Report
Officers. Officer name: Mr James Alexander Warner. Appointment date: 2016-02-01. 2016-03-21 View Report
Accounts. Accounts type total exemption small. 2015-07-11 View Report
Annual return. With made up date full list shareholders. 2015-06-15 View Report
Officers. Termination date: 2015-03-23. Officer name: Trevor James Warner. 2015-06-15 View Report
Officers. Appointment date: 2015-03-01. Officer name: Mr Brian Jeffrey Hill. 2015-03-27 View Report
Officers. Appointment date: 2014-07-25. Officer name: James Alexander Warner. 2015-01-22 View Report
Annual return. With made up date full list shareholders. 2014-05-30 View Report
Accounts. Accounts type total exemption small. 2014-01-24 View Report