- Company Overview for CLEARWATER (OVERCLIFF) LIMITED (06361658)
- Filing history for CLEARWATER (OVERCLIFF) LIMITED (06361658)
- People for CLEARWATER (OVERCLIFF) LIMITED (06361658)
- Charges for CLEARWATER (OVERCLIFF) LIMITED (06361658)
- Insolvency for CLEARWATER (OVERCLIFF) LIMITED (06361658)
- More for CLEARWATER (OVERCLIFF) LIMITED (06361658)
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) |
---|---|---|---|
22 Jun 2010 | AD01 | Registered office address changed from 1 St. Stephens Court St. Stephens Road Bournemouth Dorset BH2 6LA on 22 June 2010 | |
05 Dec 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
28 Nov 2009 | AD01 | Registered office address changed from 1 St Stephens Court St Stephens Road Bournemouth Dorset BH2 6LA on 28 November 2009 | |
18 Nov 2009 | AD01 | Registered office address changed from 443 Ashley Road Parkstone Poole Dorset BH14 0AX on 18 November 2009 | |
17 Sep 2009 | 363a | Return made up to 05/09/09; full list of members | |
04 Oct 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
04 Oct 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
08 Sep 2008 | 363a | Return made up to 05/09/08; full list of members | |
08 Sep 2008 | 288c | Secretary's change of particulars / edward munday / 14/08/2008 | |
14 Aug 2008 | 288a | Secretary appointed edward albert munday | |
07 Aug 2008 | 288b | Appointment terminated secretary james munday | |
07 Aug 2008 | 288b | Appointment terminated director steven summers | |
04 Jun 2008 | 225 | Accounting reference date extended from 30/09/2008 to 31/12/2008 | |
13 May 2008 | 287 | Registered office changed on 13/05/2008 from 2-4 acland road charminster bournemouth BH9 1JJ | |
05 Sep 2007 | NEWINC | Incorporation |