- Company Overview for GREAT CLIFF (DAWLISH) LTD (06805969)
- Filing history for GREAT CLIFF (DAWLISH) LTD (06805969)
- People for GREAT CLIFF (DAWLISH) LTD (06805969)
- More for GREAT CLIFF (DAWLISH) LTD (06805969)
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) |
---|---|---|---|
27 Jan 2011 | CH01 | Director's details changed for John Nicholas Bruin on 27 January 2011 | |
14 Jan 2011 | TM02 | Termination of appointment of Angela Megilley as a secretary | |
05 Nov 2010 | AP01 | Appointment of Mr David Nash as a director | |
02 Nov 2010 | AP04 | Appointment of Crown Property Management as a secretary | |
27 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
27 Oct 2010 | AA01 | Previous accounting period extended from 31 January 2010 to 31 March 2010 | |
27 Oct 2010 | AD01 | Registered office address changed from John Peers House Chiltern View Tetsworth Thame Oxfordshire OX9 7AL on 27 October 2010 | |
16 Feb 2010 | AR01 | Annual return made up to 30 January 2010 | |
07 Feb 2009 | RESOLUTIONS |
Resolutions
|
|
30 Jan 2009 | 287 | Registered office changed on 30/01/2009 from pembroke house 7 brunswick square. bristol BS2 8PE england | |
30 Jan 2009 | 288a | Director appointed roy peter megilley | |
30 Jan 2009 | 288b | Appointment terminated secretary bristol legal services LIMITED | |
30 Jan 2009 | 288b | Appointment terminated director thomas russell | |
30 Jan 2009 | 288a | Director appointed derek roy roberts | |
30 Jan 2009 | 288a | Secretary appointed angela megilley | |
30 Jan 2009 | 288a | Director appointed john nicholas bruin | |
30 Jan 2009 | NEWINC | Incorporation |