Advanced company searchLink opens in new window

CLIFFE LEAS MANAGEMENT LIMITED

Company number 02394010

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)
04 Jun 2024 CH01 Director's details changed for Mr Charles Elliott on 4 June 2024
04 Jun 2024 CS01 Confirmation statement made on 31 May 2024 with updates
12 Mar 2024 TM01 Termination of appointment of Ronald Adrian Newth as a director on 26 May 2023
22 Feb 2024 AA Total exemption full accounts made up to 29 September 2023
26 Jun 2023 AA Total exemption full accounts made up to 29 September 2022
02 Jun 2023 CS01 Confirmation statement made on 31 May 2023 with updates
28 Mar 2023 TM01 Termination of appointment of Joan Edna Bishop as a director on 4 February 2021
28 Mar 2023 AP01 Appointment of Ms Mary Elizabeth Drake as a director on 20 May 2022
13 Jun 2022 AA Total exemption full accounts made up to 29 September 2021
03 Jun 2022 CS01 Confirmation statement made on 31 May 2022 with updates
03 Jun 2021 CS01 Confirmation statement made on 31 May 2021 with updates
10 Mar 2021 AA Total exemption full accounts made up to 29 September 2020
04 Feb 2021 TM02 Termination of appointment of Acuity Professional (Uckfield) Llp as a secretary on 30 September 2019
28 Jul 2020 CS01 Confirmation statement made on 31 May 2020 with updates
28 Jul 2020 CH01 Director's details changed for Ms Emily Jane Inglis Hall on 1 March 2020
28 Jul 2020 CH01 Director's details changed for Mr Charles Elliott on 1 March 2020
28 Jul 2020 CH01 Director's details changed for Mr David Alexander Warwick on 1 March 2020
28 Jul 2020 CH01 Director's details changed for Mr Anthony Arthur Pike on 1 March 2020
28 Jul 2020 CH01 Director's details changed for Ms Caroline Mary Macpherson Pybus on 1 March 2020
28 Jul 2020 CH01 Director's details changed for Ronald Adrian Newth on 1 March 2020
28 Jul 2020 CH01 Director's details changed for Joan Edna Bishop on 1 March 2020
17 Mar 2020 AD01 Registered office address changed from 4a Kingfisher Court Brambleside Bellbrook Business Park Uckfield East Sussex TN22 1QQ United Kingdom to Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES on 17 March 2020
08 Jan 2020 AA Total exemption full accounts made up to 29 September 2019
11 Jun 2019 CS01 Confirmation statement made on 31 May 2019 with updates
17 May 2019 AA Total exemption full accounts made up to 29 September 2018