Advanced company searchLink opens in new window

10 CLIFF ROAD (FREEHOLD) MANAGEMENT CO LIMITED

Company number 07245286

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)
29 May 2015 AR01 Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 3
21 Jul 2014 AA Total exemption small company accounts made up to 31 May 2014
11 Jun 2014 AR01 Annual return made up to 6 May 2014 with full list of shareholders
Statement of capital on 2014-06-11
  • GBP 3
16 Aug 2013 AA Total exemption small company accounts made up to 31 May 2013
29 May 2013 AR01 Annual return made up to 6 May 2013 with full list of shareholders
29 May 2013 TM01 Termination of appointment of Michaela Johnson as a director
19 Apr 2013 AP01 Appointment of Richard William Johnston as a director
05 Oct 2012 AA Total exemption small company accounts made up to 31 May 2012
27 Jul 2012 AR01 Annual return made up to 6 May 2012 with full list of shareholders
27 Jul 2012 AD01 Registered office address changed from 10 Cliff Road London NW1 9AN on 27 July 2012
28 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
08 Feb 2012 AP01 Appointment of Marjaneh Pakzad Shahabi as a director
23 Dec 2011 TM01 Termination of appointment of Andrew Gadsby as a director
20 Dec 2011 AP01 Appointment of Miss Michaela Johnson as a director
08 Aug 2011 AR01 Annual return made up to 6 May 2011 with full list of shareholders
22 Jun 2010 TM01 Termination of appointment of Richard Hardbattle as a director
22 Jun 2010 TM02 Termination of appointment of Crs Legal Services Limited as a secretary
22 Jun 2010 AP01 Appointment of Andrew Duncan Gadsby as a director
22 Jun 2010 AP01 Appointment of Sharmini Pereira as a director
22 Jun 2010 AP03 Appointment of Sharmini Pereira as a secretary
22 Jun 2010 AD01 Registered office address changed from 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD on 22 June 2010
06 May 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted