Advanced company searchLink opens in new window

CLIFF WALK FREEHOLD LIMITED

Company number 05276976

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)
17 Nov 2010 AP04 Appointment of Townsends (Bournemouth) Limited as a secretary
23 Jun 2010 AA Total exemption full accounts made up to 28 September 2009
15 Feb 2010 AP01 Appointment of Jeanette Iris Harvey as a director
15 Feb 2010 AP01 Appointment of Bernard James Harvey as a director
05 Dec 2009 SH01 Statement of capital following an allotment of shares on 28 October 2009
  • GBP 100
23 Nov 2009 AR01 Annual return made up to 3 November 2009 with full list of shareholders
23 Nov 2009 CH01 Director's details changed for Joan Mary Webb on 23 November 2009
23 Nov 2009 CH01 Director's details changed for Roy Higginson on 23 November 2009
23 Nov 2009 CH03 Secretary's details changed for David Robert Jenkins on 23 November 2009
12 Nov 2009 SH01 Statement of capital following an allotment of shares on 28 August 2009
  • GBP 9
15 Jan 2009 AA Total exemption full accounts made up to 28 September 2008
21 Dec 2008 363a Return made up to 03/11/08; full list of members
19 Dec 2008 288c Director's change of particulars / roy higginson / 19/12/2008
12 May 2008 AA Total exemption full accounts made up to 28 September 2007
27 Nov 2007 363s Return made up to 03/11/07; no change of members
26 Nov 2007 288a New secretary appointed
26 Nov 2007 288b Secretary resigned
26 Nov 2007 287 Registered office changed on 26/11/07 from: 5 poole road bournemouth dorset BH2 5QL
08 Mar 2007 AA Accounts for a dormant company made up to 28 September 2006
01 Dec 2006 363s Return made up to 03/11/06; full list of members
21 Dec 2005 AA Accounts for a dormant company made up to 29 September 2005
02 Dec 2005 363s Return made up to 03/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
20 Dec 2004 225 Accounting reference date shortened from 30/11/05 to 29/09/05
11 Nov 2004 288b Secretary resigned
03 Nov 2004 NEWINC Incorporation