Advanced company searchLink opens in new window

WHITECLIFF DOVER LIMITED

Company number 04326535

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)
27 Mar 2015 AP01 Appointment of Jane Claire Neame as a director on 27 March 2015
27 Mar 2015 AP01 Appointment of Mr Matthew Owen Victor Plews as a director on 27 March 2015
17 Dec 2014 AR01 Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 3
28 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
16 Dec 2013 TM02 Termination of appointment of Cynthia Greaves as a secretary
16 Dec 2013 TM01 Termination of appointment of Cynthia Greaves as a director
16 Dec 2013 AR01 Annual return made up to 21 November 2013 with full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1
18 Jul 2013 AA01 Current accounting period extended from 30 June 2013 to 31 December 2013
28 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
12 Dec 2012 AR01 Annual return made up to 21 November 2012 with full list of shareholders
21 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
23 Nov 2011 AR01 Annual return made up to 21 November 2011 with full list of shareholders
03 Nov 2011 AD01 Registered office address changed from 2 the Links Herne Bay Kent CT6 7GQ England on 3 November 2011
19 May 2011 SH08 Change of share class name or designation
04 Apr 2011 AA Total exemption small company accounts made up to 30 June 2010
22 Dec 2010 AR01 Annual return made up to 21 November 2010 with full list of shareholders
06 Apr 2010 AA Total exemption small company accounts made up to 30 June 2009
29 Dec 2009 AD01 Registered office address changed from 41-43 William Street Herne Bay Kent CT6 5NT on 29 December 2009
02 Dec 2009 AR01 Annual return made up to 21 November 2009 with full list of shareholders
02 Dec 2009 CH01 Director's details changed for Roger Patrick Greaves on 21 November 2009
02 Dec 2009 CH01 Director's details changed for Cynthia Rosemary Greaves on 21 November 2009
05 May 2009 AA Total exemption small company accounts made up to 30 June 2008
04 Dec 2008 363a Return made up to 21/11/08; full list of members
27 May 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
27 May 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2