Advanced company searchLink opens in new window

CLIFF COURT (CAMDEN) MANAGEMENT COMPANY LIMITED

Company number 05165290

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)
09 Jul 2019 CS01 Confirmation statement made on 29 June 2019 with updates
09 Jul 2019 CH01 Director's details changed for Faye Niven on 30 June 2018
09 Jul 2019 CH01 Director's details changed for Sam Balan on 30 June 2018
13 Feb 2019 AA Micro company accounts made up to 31 December 2018
02 Jul 2018 CS01 Confirmation statement made on 29 June 2018 with updates
09 Mar 2018 AA Micro company accounts made up to 31 December 2017
07 Jul 2017 PSC08 Notification of a person with significant control statement
03 Jul 2017 CS01 Confirmation statement made on 29 June 2017 with updates
07 Feb 2017 AA Micro company accounts made up to 31 December 2016
14 Jul 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-14
  • GBP 33
27 Jan 2016 AA Total exemption small company accounts made up to 31 December 2015
10 Dec 2015 TM02 Termination of appointment of Pass-Accounting Limited as a secretary on 4 November 2015
10 Dec 2015 AP04 Appointment of Hillcrest Estate Management Limited as a secretary on 5 November 2015
10 Dec 2015 AD01 Registered office address changed from C/O D J Elliott (Pass-Accounting Limited) Vaughan House Moorside Road Winchester Hampshire SO23 7SA to Hillcrest Estate Management Limited 5 Grove Road Redland Bristol BS6 6UJ on 10 December 2015
10 Dec 2015 TM02 Termination of appointment of Pass-Accounting Limited as a secretary on 4 November 2015
26 Aug 2015 AR01 Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 33
26 Aug 2015 AD03 Register(s) moved to registered inspection location C/O Pass-Accounting Limited 2 Dickens Drive Whiteley Fareham Hampshire PO15 7LZ
26 Aug 2015 AD02 Register inspection address has been changed from 1C Belmore Hill Court Owslebury Winchester Hampshire SO21 1JW England to C/O Pass-Accounting Limited 2 Dickens Drive Whiteley Fareham Hampshire PO15 7LZ
06 May 2015 AD01 Registered office address changed from 2 Dickens Drive Whiteley Fareham Hampshire PO15 7LZ England to C/O D J Elliott (Pass-Accounting Limited) Vaughan House Moorside Road Winchester Hampshire SO23 7SA on 6 May 2015
21 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
21 Apr 2015 AD01 Registered office address changed from 1C Belmore Hill Court Morestead Road Owslebury Winchester Hampshire SO21 1JW to 2 Dickens Drive Whiteley Fareham Hampshire PO15 7LZ on 21 April 2015
31 Jul 2014 AR01 Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-07-31
  • GBP 33
31 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
20 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
20 Sep 2013 AR01 Annual return made up to 29 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-20