Advanced company searchLink opens in new window

FALAISE MANAGEMENT CANFORD CLIFFS LIMITED

Company number 03608389

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
31 Jul 2017 CS01 Confirmation statement made on 31 July 2017 with no updates
22 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
04 Aug 2016 CS01 Confirmation statement made on 31 July 2016 with updates
24 Aug 2015 AR01 Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 6
06 May 2015 AA Total exemption small company accounts made up to 31 December 2014
21 Aug 2014 AR01 Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-21
  • GBP 6
16 May 2014 AA Total exemption small company accounts made up to 31 December 2013
09 Dec 2013 AP01 Appointment of Christopher Philip Goldthorpe as a director
29 Oct 2013 TM01 Termination of appointment of Robert Elliott as a director
09 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
05 Aug 2013 AR01 Annual return made up to 31 July 2013 with full list of shareholders
Statement of capital on 2013-08-05
  • GBP 6
07 Sep 2012 AP01 Appointment of Dr Murray John Street as a director
03 Aug 2012 AR01 Annual return made up to 31 July 2012 with full list of shareholders
03 Aug 2012 TM01 Termination of appointment of Christopher Wiscarson as a director
19 Jul 2012 AA Total exemption small company accounts made up to 31 December 2011
19 Jun 2012 AP01 Appointment of Richard William Holway as a director
19 Dec 2011 TM01 Termination of appointment of Andrew Breakspear as a director
19 Dec 2011 TM02 Termination of appointment of Andrew Breakspear as a secretary
19 Dec 2011 AP04 Appointment of Bourne Estates Ltd as a secretary
19 Dec 2011 AD01 Registered office address changed from Budds Oak Langworthy Lane Maidenhead Berkshire SL6 2HN on 19 December 2011
03 Aug 2011 AR01 Annual return made up to 31 July 2011 with full list of shareholders
26 Jul 2011 AA Total exemption full accounts made up to 31 December 2010
23 Aug 2010 AA Total exemption full accounts made up to 31 December 2009
02 Aug 2010 AR01 Annual return made up to 31 July 2010 with full list of shareholders
02 Aug 2010 CH01 Director's details changed for Mr Christopher Michael Wiscarson on 31 July 2010