Background WavePink WaveYellow Wave

CLIFFE VETERINARY GROUP LIMITED (12430704)

CLIFFE VETERINARY GROUP LIMITED (12430704) is an active UK company. incorporated on 28 January 2020. with registered office in Bristol. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CLIFFE VETERINARY GROUP LIMITED has been registered for 6 years.

Company Number
12430704
Status
active
Type
ltd
Incorporated
28 January 2020
Age
6 years
Address
The Chocolate Factory, Bristol, BS31 2AU
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLIFFE VETERINARY GROUP LIMITED

CLIFFE VETERINARY GROUP LIMITED is an active company incorporated on 28 January 2020 with the registered office located in Bristol. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CLIFFE VETERINARY GROUP LIMITED was registered 6 years ago.(SIC: 99999)

Status

active

Active since 6 years ago

Company No

12430704

LTD Company

Age

6 Years

Incorporated 28 January 2020

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 20 May 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 27 January 2026 (2 months ago)
Submitted on 27 January 2026 (2 months ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027

Previous Company Names

CLIFFE PROPERTY GROUP LIMITED
From: 28 January 2020To: 11 May 2020
Contact
Address

The Chocolate Factory Keynsham Bristol, BS31 2AU,

Previous Addresses

21 Cliffe High Street Lewes East Sussex BN7 2AH England
From: 6 February 2020To: 4 March 2021
St. Cuthmans Cottage Holland Road Steyning BN44 3GJ England
From: 28 January 2020To: 6 February 2020
Timeline

12 key events • 2020 - 2021

Funding Officers Ownership
Company Founded
Jan 20
Capital Reduction
Apr 20
Funding Round
Apr 20
Capital Update
Jun 20
Loan Secured
Jun 20
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Loan Cleared
Mar 21
3
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 June 2023
AAAnnual Accounts
Change Person Director Company With Change Date
12 May 2023
CH01Change of Director Details
Confirmation Statement With Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
20 June 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 April 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 February 2022
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
11 February 2022
RP04CS01RP04CS01
Change To A Person With Significant Control
1 November 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
20 October 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 August 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 April 2021
AA01Change of Accounting Reference Date
Resolution
24 March 2021
RESOLUTIONSResolutions
Memorandum Articles
24 March 2021
MAMA
Notification Of A Person With Significant Control
5 March 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
5 March 2021
PSC09Update to PSC Statements
Mortgage Satisfy Charge Full
5 March 2021
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 March 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2020
MR01Registration of a Charge
Capital Statement Capital Company With Date Currency Figure
11 June 2020
SH19Statement of Capital
Resolution
11 May 2020
RESOLUTIONSResolutions
Change Of Name Request Comments
11 May 2020
NM06NM06
Change Of Name Notice
11 May 2020
CONNOTConfirmation Statement Notification
Legacy
7 May 2020
SH20SH20
Legacy
7 May 2020
CAP-SSCAP-SS
Resolution
7 May 2020
RESOLUTIONSResolutions
Resolution
1 May 2020
RESOLUTIONSResolutions
Memorandum Articles
30 April 2020
MAMA
Resolution
30 April 2020
RESOLUTIONSResolutions
Capital Allotment Shares
24 April 2020
SH01Allotment of Shares
Capital Cancellation Shares
22 April 2020
SH06Cancellation of Shares
Capital Name Of Class Of Shares
17 April 2020
SH08Notice of Name/Rights of Class of Shares
Change Account Reference Date Company Current Extended
8 April 2020
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
18 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 February 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 February 2020
CH01Change of Director Details
Incorporation Company
28 January 2020
NEWINCIncorporation