10 CLIFF ROAD (FREEHOLD) MANAGEMENT CO LIMITED

2-6 Sedlescombe Road North, St. Leonards-On-Sea, TN37 7DG, East Sussex, England
StatusACTIVE
Company No.07245286
CategoryPrivate Limited Company
Incorporated06 May 2010
Age14 years, 29 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 29 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michaela Johnson

Documents

View document PDF

Appoint person director company with name

Date: 19 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard William Johnston

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 08 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Marjaneh Pakzad Shahabi

Documents

View document PDF

Termination director company with name

Date: 23 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Gadsby

Documents

View document PDF

Appoint person director company with name

Date: 20 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Michaela Johnson

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 22 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Hardbattle

Documents

View document PDF

Termination secretary company with name

Date: 22 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Crs Legal Services Limited

Documents

View document PDF

Appoint person director company with name

Date: 22 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Duncan Gadsby

Documents

View document PDF

Appoint person director company with name

Date: 22 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sharmini Pereira

Documents

View document PDF

Appoint person secretary company with name

Date: 22 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Sharmini Pereira

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 06 May 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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

HARRIS DECORATORS LIMITED

PANTHOWEL,CARMARTHEN,SA32 7TH

Number:10173275
Status:ACTIVE
Category:Private Limited Company

SOPHIA STORE LTD

15 SANDFIELDS ROAD,PORT TALBOT,SA12 6LU

Number:10966538
Status:ACTIVE
Category:Private Limited Company

SOUTHERN BOAT WORKS LTD

398 COAST ROAD,PEVENSEY BAY,BN24 6NY

Number:08301610
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source