- Company Overview for CLIFF WALK FREEHOLD LIMITED (05276976)
- Filing history for CLIFF WALK FREEHOLD LIMITED (05276976)
- People for CLIFF WALK FREEHOLD LIMITED (05276976)
- More for CLIFF WALK FREEHOLD LIMITED (05276976)
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) |
---|---|---|---|
14 Nov 2024 | AA | Micro company accounts made up to 29 September 2024 | |
06 Nov 2024 | CS01 | Confirmation statement made on 3 November 2024 with updates | |
05 Jan 2024 | AA | Micro company accounts made up to 29 September 2023 | |
05 Nov 2023 | CS01 | Confirmation statement made on 3 November 2023 with updates | |
23 Aug 2023 | TM01 | Termination of appointment of Bernard James Harvey as a director on 21 August 2023 | |
24 Jul 2023 | AP01 | Appointment of Mr Reece Morris as a director on 21 July 2023 | |
13 Dec 2022 | AA | Micro company accounts made up to 29 September 2022 | |
06 Nov 2022 | CS01 | Confirmation statement made on 3 November 2022 with updates | |
06 Nov 2022 | CH01 | Director's details changed for Bernard James Harvey on 2 November 2022 | |
12 Aug 2022 | AP01 | Appointment of Mr Keith Leslie Goodall as a director on 12 August 2022 | |
04 Aug 2022 | AA | Micro company accounts made up to 29 September 2021 | |
22 Dec 2021 | TM01 | Termination of appointment of Joan Mary Webb as a director on 21 December 2021 | |
10 Dec 2021 | AP01 | Appointment of Mr Christopher John Richardson as a director on 10 December 2021 | |
04 Nov 2021 | CS01 | Confirmation statement made on 3 November 2021 with updates | |
20 Jan 2021 | AA | Total exemption full accounts made up to 28 September 2020 | |
03 Nov 2020 | CS01 | Confirmation statement made on 3 November 2020 with no updates | |
15 Jul 2020 | TM02 | Termination of appointment of Jwt (South) Limited as a secretary on 1 June 2020 | |
15 Jul 2020 | AP04 | Appointment of Burns Property Management & Lettings Limited as a secretary on 1 June 2020 | |
15 Apr 2020 | CH04 | Secretary's details changed for Jwt (South) Limited on 15 April 2020 | |
30 Jan 2020 | AA | Total exemption full accounts made up to 28 September 2019 | |
07 Nov 2019 | CS01 | Confirmation statement made on 3 November 2019 with updates | |
07 Nov 2019 | AD01 | Registered office address changed from 1-3 Seamoor Road Westbourne Bournemouth Dorset BH4 9AA to Hawthorn House 1 Lowther Gardens Bournemouth BH8 8NF on 7 November 2019 | |
11 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
10 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 29 March 2019
|
|
31 Jan 2019 | AA | Total exemption full accounts made up to 28 September 2018 |