CLIFF APARTMENTS MANAGEMENT COMPANY LIMITED
Company number 07464866
- Company Overview for CLIFF APARTMENTS MANAGEMENT COMPANY LIMITED (07464866)
- Filing history for CLIFF APARTMENTS MANAGEMENT COMPANY LIMITED (07464866)
- People for CLIFF APARTMENTS MANAGEMENT COMPANY LIMITED (07464866)
- More for CLIFF APARTMENTS MANAGEMENT COMPANY LIMITED (07464866)
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) |
---|---|---|---|
19 Jul 2019 | AP01 | Appointment of Mr Keith Stanier as a director on 23 March 2019 | |
19 Jul 2019 | AP01 | Appointment of Mr Lawrence Thomas O'toole as a director on 23 March 2019 | |
19 Jul 2019 | AP01 | Appointment of Deryn Leverton as a director on 23 March 2019 | |
19 Jul 2019 | AP01 | Appointment of Mr Mark Hughes as a director on 23 March 2019 | |
19 Jul 2019 | TM01 | Termination of appointment of Peter Stubbs as a director on 3 May 2019 | |
08 Feb 2019 | TM01 | Termination of appointment of Martin John Pilkington as a director on 8 February 2019 | |
11 Jan 2019 | CS01 | Confirmation statement made on 9 December 2018 with no updates | |
27 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
30 Jul 2018 | AP03 | Appointment of Mr Alan Thomas Williamson as a secretary on 28 March 2017 | |
30 Jul 2018 | AD01 | Registered office address changed from Cliff Apartments Treaddur Bay Anglesey Gwynedd LL65 2UR to Riverside Mountbatten Way Congleton Cheshire CW12 1DY on 30 July 2018 | |
12 May 2018 | AP01 | Appointment of Mr Martin John Pilkington as a director on 24 February 2018 | |
12 May 2018 | TM01 | Termination of appointment of Lawrence Thomas O'toole as a director on 24 February 2018 | |
09 Feb 2018 | CS01 | Confirmation statement made on 9 December 2017 with updates | |
24 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
28 Mar 2017 | AP01 | Appointment of Mr Peter Stubbs as a director on 28 January 2017 | |
14 Mar 2017 | AP01 | Appointment of Mr Lawrence Thomas O'toole as a director on 28 January 2017 | |
13 Mar 2017 | AP01 | Appointment of Mr John Arthur Goodier Southern as a director on 28 January 2017 | |
24 Jan 2017 | CS01 | Confirmation statement made on 9 December 2016 with updates | |
18 Aug 2016 | TM01 | Termination of appointment of Robert Charles Howard Songhurst as a director on 8 August 2016 | |
18 Aug 2016 | AP01 | Appointment of Mr Lee Christopher Abrahams as a director on 8 August 2016 | |
18 Aug 2016 | AP01 | Appointment of Mrs Yvonne Lilian Abrahams as a director on 8 August 2016 | |
17 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
03 Aug 2016 | CH01 | Director's details changed for Mr Robert Charles Howard Songhurst on 6 April 2016 | |
29 Jan 2016 | AR01 |
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2016-01-29
|
|
14 May 2015 | AA | Total exemption small company accounts made up to 30 November 2014 |