FALAISE MANAGEMENT CANFORD CLIFFS LIMITED
Company number 03608389
- Company Overview for FALAISE MANAGEMENT CANFORD CLIFFS LIMITED (03608389)
- Filing history for FALAISE MANAGEMENT CANFORD CLIFFS LIMITED (03608389)
- People for FALAISE MANAGEMENT CANFORD CLIFFS LIMITED (03608389)
- More for FALAISE MANAGEMENT CANFORD CLIFFS LIMITED (03608389)
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
|
|
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
|
|
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
|
|
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 |