10 CLIFF ROAD (FREEHOLD) MANAGEMENT CO LIMITED
Status | ACTIVE |
Company No. | 07245286 |
Category | Private Limited Company |
Incorporated | 06 May 2010 |
Age | 14 years, 29 days |
Jurisdiction | England Wales |
SUMMARY
10 CLIFF ROAD (FREEHOLD) MANAGEMENT CO LIMITED is an active private limited company with number 07245286. It was incorporated 14 years, 29 days ago, on 06 May 2010. The company address is 2-6 Sedlescombe Road North, St. Leonards-on-sea, TN37 7DG, East Sussex, England.
Company Fillings
Confirmation statement with no updates
Date: 07 May 2024
Action Date: 06 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-06
Documents
Change registered office address company with date old address new address
Date: 13 Sep 2023
Action Date: 13 Sep 2023
Category: Address
Type: AD01
Change date: 2023-09-13
New address: 2-6 Sedlescombe Road North St. Leonards-on-Sea East Sussex TN37 7DG
Old address: 77 Bohemia Road St. Leonards-on-Sea TN37 6RJ England
Documents
Accounts with accounts type micro entity
Date: 08 Jun 2023
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 09 May 2023
Action Date: 06 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-06
Documents
Accounts with accounts type micro entity
Date: 15 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 24 May 2022
Action Date: 06 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-06
Documents
Accounts with accounts type micro entity
Date: 25 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 21 May 2021
Action Date: 06 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-06
Documents
Accounts with accounts type micro entity
Date: 22 Feb 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 11 May 2020
Action Date: 06 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-06
Documents
Accounts with accounts type micro entity
Date: 25 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 29 May 2019
Action Date: 06 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-06
Documents
Appoint person director company with name date
Date: 29 May 2019
Action Date: 26 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-05-26
Officer name: Mr Karim Nasr
Documents
Change person director company with change date
Date: 16 May 2019
Action Date: 07 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-05-07
Officer name: Marjaneh Pakzad Shahabi
Documents
Accounts with accounts type micro entity
Date: 18 Jan 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 21 May 2018
Action Date: 06 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-06
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 08 May 2017
Action Date: 06 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-06
Documents
Change registered office address company with date old address new address
Date: 10 Apr 2017
Action Date: 10 Apr 2017
Category: Address
Type: AD01
New address: 77 Bohemia Road St. Leonards-on-Sea TN37 6RJ
Change date: 2017-04-10
Old address: Knight Accountants Theaklen Drive St Leonards on Sea East Sussex TN38 9AZ
Documents
Termination director company with name termination date
Date: 14 Sep 2016
Action Date: 30 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sharmini Pereira
Termination date: 2016-08-30
Documents
Termination secretary company with name termination date
Date: 14 Sep 2016
Action Date: 30 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-08-30
Officer name: Sharmini Pereira
Documents
Accounts with accounts type total exemption small
Date: 11 Aug 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2016
Action Date: 06 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-06
Documents
Accounts with accounts type total exemption small
Date: 08 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2015
Action Date: 06 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-06
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2014
Action Date: 06 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-06
Documents
Accounts with accounts type total exemption small
Date: 16 Aug 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2013
Action Date: 06 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-06
Documents
Termination director company with name
Date: 29 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michaela Johnson
Documents
Appoint person director company with name
Date: 19 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Richard William Johnston
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jul 2012
Action Date: 06 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-06
Documents
Change registered office address company with date old address
Date: 27 Jul 2012
Action Date: 27 Jul 2012
Category: Address
Type: AD01
Change date: 2012-07-27
Old address: 10 Cliff Road London NW1 9AN
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Appoint person director company with name
Date: 08 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Marjaneh Pakzad Shahabi
Documents
Termination director company with name
Date: 23 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Gadsby
Documents
Appoint person director company with name
Date: 20 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Michaela Johnson
Documents
Annual return company with made up date full list shareholders
Date: 08 Aug 2011
Action Date: 06 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-06
Documents
Termination director company with name
Date: 22 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Hardbattle
Documents
Termination secretary company with name
Date: 22 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Crs Legal Services Limited
Documents
Appoint person director company with name
Date: 22 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Andrew Duncan Gadsby
Documents
Appoint person director company with name
Date: 22 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Sharmini Pereira
Documents
Appoint person secretary company with name
Date: 22 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Sharmini Pereira
Documents
Change registered office address company with date old address
Date: 22 Jun 2010
Action Date: 22 Jun 2010
Category: Address
Type: AD01
Change date: 2010-06-22
Old address: 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD
Documents
Some Companies
ALL ABOUT ME MARQUEES & EVENTS LTD
DUTTON GREEN INDUSTRIAL PARK,ELLESMERE PORT,CH2 4SA
Number: | 07950308 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLYDE COAST ACCESS SERVICES LIMITED
29 DIPPLE COURT,KILBIRNIE,KA25 7DR
Number: | SC372533 |
Status: | ACTIVE |
Category: | Private Limited Company |
DAVID CARRUTHERS ASSOCIATES LIMITED
18 UPPER PARK ROAD,BROMLEY,BR1 3HT
Number: | 05885097 |
Status: | ACTIVE |
Category: | Private Limited Company |
PANTHOWEL,CARMARTHEN,SA32 7TH
Number: | 10173275 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 SANDFIELDS ROAD,PORT TALBOT,SA12 6LU
Number: | 10966538 |
Status: | ACTIVE |
Category: | Private Limited Company |
398 COAST ROAD,PEVENSEY BAY,BN24 6NY
Number: | 08301610 |
Status: | ACTIVE |
Category: | Private Limited Company |