CLIFFSIDE RESIDENTS MANAGEMENT COMPANY LIMITED
Company number 06009062
- Company Overview for CLIFFSIDE RESIDENTS MANAGEMENT COMPANY LIMITED (06009062)
- Filing history for CLIFFSIDE RESIDENTS MANAGEMENT COMPANY LIMITED (06009062)
- People for CLIFFSIDE RESIDENTS MANAGEMENT COMPANY LIMITED (06009062)
- More for CLIFFSIDE RESIDENTS MANAGEMENT COMPANY LIMITED (06009062)
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) |
---|---|---|---|
02 Sep 2016 | TM01 | Termination of appointment of Jeremy Eric Day as a director on 22 August 2016 | |
06 May 2016 | CH01 | Director's details changed for Peter Arnold Stokes on 12 April 2016 | |
06 May 2016 | CH01 | Director's details changed for Peter Edwin Bowen on 12 April 2016 | |
03 May 2016 | AR01 |
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
|
|
25 Apr 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
24 Apr 2015 | AR01 |
Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
|
|
20 Apr 2015 | AP01 | Appointment of Mrs Jeanette Ruth Head as a director on 1 July 2014 | |
01 Apr 2015 | TM01 | Termination of appointment of James Richard Tarzey as a director on 1 July 2014 | |
26 Mar 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
16 Jun 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
28 Apr 2014 | AR01 |
Annual return made up to 12 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
|
|
18 Jun 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
25 Apr 2013 | AR01 | Annual return made up to 12 April 2013 with full list of shareholders | |
11 May 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
30 Apr 2012 | AR01 | Annual return made up to 12 April 2012 with full list of shareholders | |
30 Apr 2012 | CH01 | Director's details changed for Peter Arnold Stokes on 12 April 2012 | |
30 Apr 2012 | CH01 | Director's details changed for Mr John Stuart Oldroyd on 12 April 2012 | |
04 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
05 May 2011 | AR01 | Annual return made up to 12 April 2011 with full list of shareholders | |
12 Aug 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
12 Apr 2010 | AR01 | Annual return made up to 12 April 2010 with full list of shareholders | |
12 Apr 2010 | CH01 | Director's details changed for James Richard Tarzey on 12 April 2010 | |
17 Feb 2010 | TM02 | Termination of appointment of Avril Bowen as a secretary | |
16 Dec 2009 | AR01 | Annual return made up to 24 November 2009 with full list of shareholders | |
16 Dec 2009 | CH01 | Director's details changed for Mr John Stuart Oldroyd on 16 December 2009 |