CLIFF HOUSE TENANTS ASSOCIATION LIMITED
Company number 01212693
- Company Overview for CLIFF HOUSE TENANTS ASSOCIATION LIMITED (01212693)
- Filing history for CLIFF HOUSE TENANTS ASSOCIATION LIMITED (01212693)
- People for CLIFF HOUSE TENANTS ASSOCIATION LIMITED (01212693)
- More for CLIFF HOUSE TENANTS ASSOCIATION LIMITED (01212693)
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) |
---|---|---|---|
21 Feb 2018 | AA | Micro company accounts made up to 31 December 2017 | |
01 Dec 2017 | TM01 | Termination of appointment of Bernard Gaetan Albert Watts as a director on 17 October 2017 | |
01 Dec 2017 | TM01 | Termination of appointment of Janet Elizabeth Harding as a director on 18 October 2017 | |
20 Apr 2017 | CS01 | Confirmation statement made on 12 April 2017 with updates | |
20 Apr 2017 | AP01 | Appointment of Mrs Lena Hendrika Van Driel as a director on 1 April 2017 | |
10 Mar 2017 | TM01 | Termination of appointment of Sylvia Evelyn May Thornton as a director on 28 February 2017 | |
03 Mar 2017 | AA | Micro company accounts made up to 31 December 2016 | |
17 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
28 Apr 2016 | AR01 |
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
|
|
12 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
13 May 2015 | AR01 |
Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-05-13
|
|
13 May 2015 | AP01 | Appointment of Mrs Janet Elizabeth Harding as a director on 17 April 2015 | |
13 May 2015 | TM01 | Termination of appointment of Margery Anne Collins as a director on 17 April 2015 | |
13 May 2015 | AP01 | Appointment of Mr Bernard Gaetan Albert Watts as a director on 17 April 2015 | |
09 May 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
24 Apr 2014 | AR01 |
Annual return made up to 12 April 2014 with full list of shareholders
Statement of capital on 2014-04-24
|
|
20 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
26 Apr 2013 | AR01 | Annual return made up to 12 April 2013 with full list of shareholders | |
21 May 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
08 May 2012 | AR01 | Annual return made up to 12 April 2012 with full list of shareholders | |
15 Apr 2011 | AR01 | Annual return made up to 12 April 2011 with full list of shareholders | |
15 Apr 2011 | TM01 | Termination of appointment of Frederick Preston as a director | |
15 Apr 2011 | TM01 | Termination of appointment of Frederick Preston as a director | |
10 Mar 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
14 Dec 2010 | AD01 | Registered office address changed from 11a Gildredge Road Eastbourne East Sussex BN21 4RB on 14 December 2010 |