Advanced company searchLink opens in new window

CLIFF HOUSE (BONCHURCH) MANAGEMENT COMPANY LIMITED

Company number 05901265

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)
20 Jun 2016 TM01 Termination of appointment of David Philippe Mallac as a director on 15 December 2015
09 Feb 2016 AA Total exemption small company accounts made up to 31 August 2015
04 Sep 2015 AR01 Annual return made up to 9 August 2015 no member list
06 Nov 2014 AA Total exemption small company accounts made up to 31 August 2014
03 Sep 2014 AR01 Annual return made up to 9 August 2014 no member list
03 Sep 2014 TM01 Termination of appointment of Sarah Louise Whalley as a director on 3 May 2014
16 Oct 2013 AA Total exemption small company accounts made up to 31 August 2013
12 Aug 2013 AR01 Annual return made up to 9 August 2013 no member list
12 Aug 2013 CH04 Secretary's details changed for Bridgeford & Co. Ltd on 9 August 2013
12 Aug 2013 AD01 Registered office address changed from 13 Quay Hill 13 Quay Hill Lymington Hampshire SO41 3AR United Kingdom on 12 August 2013
24 Jul 2013 AP01 Appointment of Sarah Louise Whalley as a director
09 Apr 2013 AA Total exemption small company accounts made up to 31 August 2012
20 Sep 2012 TM02 Termination of appointment of David Orlik as a secretary
20 Sep 2012 TM01 Termination of appointment of Shirley May as a director
20 Sep 2012 AP04 Appointment of Bridgeford & Co. Ltd as a secretary
20 Sep 2012 AD01 Registered office address changed from the Estate Office, Church Mews Beatrice Avenue East Cowes Isle of Wight PO32 6LW United Kingdom on 20 September 2012
17 Aug 2012 AR01 Annual return made up to 9 August 2012 no member list
15 Jun 2012 AP01 Appointment of Mr Robert Benjamin Carter as a director
18 May 2012 AA Total exemption small company accounts made up to 31 August 2011
22 Aug 2011 AR01 Annual return made up to 9 August 2011 no member list
22 Aug 2011 CH01 Director's details changed for Shirley May May on 9 August 2011
22 Aug 2011 CH01 Director's details changed for Mr David Philippe Mallac on 9 August 2011
22 Aug 2011 CH01 Director's details changed for Ian James White on 9 August 2011
07 Mar 2011 AA Total exemption small company accounts made up to 31 August 2010
28 Sep 2010 TM02 Termination of appointment of Rebecca Blake as a secretary