CLIFCLUB LIMITED
Status | ACTIVE |
Company No. | 05302516 |
Category | Private Limited Company |
Incorporated | 02 Dec 2004 |
Age | 19 years, 7 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
CLIFCLUB LIMITED is an active private limited company with number 05302516. It was incorporated 19 years, 7 months, 10 days ago, on 02 December 2004. The company address is 18 West Street, Banwell, BS29 6DA, Somerset.
Company Fillings
Accounts with accounts type micro entity
Date: 12 Jan 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with no updates
Date: 15 Dec 2023
Action Date: 20 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-20
Documents
Confirmation statement with no updates
Date: 05 Dec 2022
Action Date: 20 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-20
Documents
Accounts with accounts type micro entity
Date: 05 Nov 2022
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Accounts with accounts type micro entity
Date: 18 Dec 2021
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 05 Dec 2021
Action Date: 20 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-20
Documents
Confirmation statement with no updates
Date: 22 Nov 2020
Action Date: 20 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-20
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2020
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Accounts amended with accounts type total exemption full
Date: 18 Mar 2020
Action Date: 31 Jul 2018
Category: Accounts
Type: AAMD
Made up date: 2018-07-31
Documents
Accounts amended with accounts type total exemption full
Date: 18 Mar 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AAMD
Made up date: 2019-07-31
Documents
Confirmation statement with updates
Date: 20 Nov 2019
Action Date: 20 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-20
Documents
Accounts with accounts type micro entity
Date: 05 Nov 2019
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Accounts with accounts type micro entity
Date: 26 Jan 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 03 Dec 2018
Action Date: 02 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-02
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2017
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 02 Dec 2017
Action Date: 02 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-02
Documents
Accounts with accounts type total exemption small
Date: 12 Mar 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 02 Dec 2016
Action Date: 02 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-02
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2015
Action Date: 02 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-02
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2015
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Accounts with accounts type dormant
Date: 19 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Dec 2014
Action Date: 02 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-02
Documents
Annual return company with made up date full list shareholders
Date: 29 Dec 2013
Action Date: 02 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-02
Documents
Change sail address company with old address
Date: 29 Dec 2013
Category: Address
Type: AD02
Old address: C/O C/O Gordon Wood,Scott & Partners Dean House 94 Whiteladies Road Clifton Bristol BS8 2QX
Documents
Change registered office address company with date old address
Date: 30 Oct 2013
Action Date: 30 Oct 2013
Category: Address
Type: AD01
Change date: 2013-10-30
Old address: C/O Gordon Wood Scott & Partners Dean House Whiteladies Road Clifton Bristol 94
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2013
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Accounts with accounts type total exemption small
Date: 12 Feb 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2013
Action Date: 02 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-02
Documents
Termination secretary company with name
Date: 07 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Shakil Yakub
Documents
Gazette filings brought up to date
Date: 01 Aug 2012
Category: Gazette
Type: DISS40
Documents
Termination director company with name
Date: 25 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Shakil Yakub
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Change registered office address company with date old address
Date: 24 Feb 2012
Action Date: 24 Feb 2012
Category: Address
Type: AD01
Change date: 2012-02-24
Old address: Platform One Whiteladies Gate Clifton Bristol BS8 2PH
Documents
Annual return company with made up date full list shareholders
Date: 21 Feb 2012
Action Date: 02 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-02
Documents
Change person secretary company with change date
Date: 10 Jun 2011
Action Date: 02 Jun 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-06-02
Officer name: Shakil Abdul Yakub
Documents
Change person director company with change date
Date: 10 Jun 2011
Action Date: 02 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-06-02
Officer name: Shakil Abdul Yakub
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2011
Action Date: 02 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-02
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2010
Action Date: 02 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-02
Documents
Change person director company with change date
Date: 21 Jan 2010
Action Date: 02 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-02
Officer name: Shakil Abdul Yakub
Documents
Change person director company with change date
Date: 18 Jan 2010
Action Date: 02 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-02
Officer name: Simon Peter Farrell
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2009
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Accounts with accounts type total exemption small
Date: 29 May 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 18 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/12/08; full list of members
Documents
Legacy
Date: 18 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 18/03/2009 from platform one whiteladies gate whiteladies road clifton bristol avon BS8 2PH
Documents
Legacy
Date: 06 Jun 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Legacy
Date: 06 Jun 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 04 Mar 2008
Category: Address
Type: 287
Description: Registered office changed on 04/03/2008 from K2 whiteladies gate whiteladies road clifton bristol BS8 2PH
Documents
Accounts with accounts type total exemption small
Date: 02 Jan 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 28 Dec 2007
Category: Annual-return
Type: 363s
Description: Return made up to 02/12/07; full list of members
Documents
Legacy
Date: 26 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Nov 2007
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 01 Nov 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Nov 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Nov 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption small
Date: 12 Mar 2007
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 17 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 02/12/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Mar 2006
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 15 Mar 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/12/05 to 31/07/05
Documents
Legacy
Date: 23 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 02/12/05; full list of members
Documents
Legacy
Date: 28 Jul 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 14 Jul 2005
Category: Capital
Type: 88(2)R
Description: Ad 17/06/05--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 30 Jun 2005
Category: Address
Type: 287
Description: Registered office changed on 30/06/05 from: 1 osborne road southville bristol BS3 1PR
Documents
Legacy
Date: 17 Jun 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Some Companies
COOPERANTICS LIMITED LIABILITY PARTNERSHIP
149 PRIORY ROAD,SOUTHAMPTON,SO17 2JX
Number: | OC377793 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
12 PIGGOTTS ROAD,READING,RG4 8EN
Number: | 11364356 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 EDENHALL DRIVE,LIVERPOOL,L25 5NE
Number: | 11785671 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 HIGH STREET,CORWEN,LL21 0TL
Number: | 09374986 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
35 GRAFTON WAY,LONDON,W1T 5DB
Number: | 07186236 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 FIELDS ROAD,NEWPORT,NP20 5BP
Number: | 08612321 |
Status: | ACTIVE |
Category: | Private Limited Company |