CLIFF PARK ROAD (MANAGEMENT) COMPANY LIMITED
Company number 01089137
- Company Overview for CLIFF PARK ROAD (MANAGEMENT) COMPANY LIMITED (01089137)
- Filing history for CLIFF PARK ROAD (MANAGEMENT) COMPANY LIMITED (01089137)
- People for CLIFF PARK ROAD (MANAGEMENT) COMPANY LIMITED (01089137)
- More for CLIFF PARK ROAD (MANAGEMENT) COMPANY LIMITED (01089137)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
16 May 2017 | TM01 | Termination of appointment of Charlotte Jane Bowry as a director on 25 April 2017 | |
16 May 2017 | AP03 | Appointment of Mr Thomas James Dachtler as a secretary on 25 April 2017 | |
16 May 2017 | TM02 | Termination of appointment of Charlotte Jane Bowry as a secretary on 25 April 2017 | |
21 Mar 2017 | AA | Micro company accounts made up to 31 December 2016 | |
08 Nov 2016 | CS01 | Confirmation statement made on 8 November 2016 with updates | |
08 Nov 2016 | TM01 | Termination of appointment of Sarah Jane Helen Murray-Westbrook as a director on 8 November 2016 | |
19 Jul 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
14 Dec 2015 | AR01 |
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
|
|
06 Dec 2015 | AP01 | Appointment of Miss Fiona Margaret Stewart as a director on 7 August 2015 | |
06 Dec 2015 | AP01 | Appointment of Miss Sarah Jane Helen Murray-Westbrook as a director on 7 August 2015 | |
06 Dec 2015 | AP03 | Appointment of Miss Charlotte Jane Bowry as a secretary on 7 August 2015 | |
06 Dec 2015 | TM02 | Termination of appointment of Gareth John Edwards as a secretary on 7 August 2015 | |
02 Dec 2015 | TM01 | Termination of appointment of Gareth John Edwards as a director on 7 August 2015 | |
11 Feb 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
29 Dec 2014 | AR01 |
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-29
|
|
24 Jul 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
20 Dec 2013 | AR01 |
Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-20
|
|
22 Jul 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
19 Dec 2012 | AR01 | Annual return made up to 30 November 2012 with full list of shareholders | |
06 Jul 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
05 Jan 2012 | AR01 | Annual return made up to 30 November 2011 with full list of shareholders | |
14 Jul 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
31 Dec 2010 | AR01 | Annual return made up to 30 November 2010 with full list of shareholders | |
31 Dec 2010 | CH01 | Director's details changed for Charlotte Jane Bowry on 31 December 2010 | |
31 Dec 2010 | CH01 | Director's details changed for Robert Ian John on 31 December 2010 |