Advanced company searchLink opens in new window

CLYFFE SEWERAGE MANAGEMENT LIMITED

Company number 09286991

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 Feb 2024 AP01 Appointment of Mr Alan Peter Bliss as a director on 17 February 2024
20 Feb 2024 TM01 Termination of appointment of Adele Louise Newman as a director on 17 February 2024
20 Feb 2024 TM01 Termination of appointment of Joanne Sarah Francis-Lawrence as a director on 17 February 2024
22 Oct 2023 CS01 Confirmation statement made on 22 October 2023 with no updates
30 Jul 2023 AA Micro company accounts made up to 30 October 2022
29 Jan 2023 CS01 Confirmation statement made on 2 December 2022 with no updates
02 Dec 2021 AA Micro company accounts made up to 30 October 2021
02 Dec 2021 CS01 Confirmation statement made on 2 December 2021 with no updates
06 Sep 2021 CS01 Confirmation statement made on 6 September 2021 with no updates
06 Sep 2021 AA Micro company accounts made up to 30 October 2020
31 Oct 2020 CS01 Confirmation statement made on 29 October 2020 with no updates
13 Jul 2020 AA Micro company accounts made up to 30 October 2019
01 Nov 2019 CS01 Confirmation statement made on 29 October 2019 with no updates
23 Jun 2019 TM01 Termination of appointment of John William Peel as a director on 21 June 2019
20 Jun 2019 AA Micro company accounts made up to 30 October 2018
10 May 2019 AP01 Appointment of Mrs Joanne Sarah Francis-Lawrence as a director on 9 May 2019
09 May 2019 AP01 Appointment of Mrs Adele Louise Newman as a director on 9 May 2019
19 Dec 2018 AA01 Previous accounting period shortened from 31 October 2018 to 30 October 2018
01 Nov 2018 CS01 Confirmation statement made on 29 October 2018 with no updates
01 Nov 2018 TM01 Termination of appointment of Anne Marion Broome as a director on 31 October 2018
25 Apr 2018 AA Micro company accounts made up to 31 October 2017
04 Nov 2017 CS01 Confirmation statement made on 29 October 2017 with no updates
06 Oct 2017 AD01 Registered office address changed from PO Box DT2 8QR Westacre Clyffe Tincleton Dorchester Dorset DT2 8QR England to Westacre, Clyffe, Tincleton Dorchester Dorset DT2 8QR on 6 October 2017
20 Sep 2017 AD01 Registered office address changed from Westacre, Clyffe Tincleton Dorchester DT2 8QR England to PO Box DT2 8QR Westacre Clyffe Tincleton Dorchester Dorset DT2 8QR on 20 September 2017
20 Sep 2017 AD01 Registered office address changed from 6 the Courtyard Clyffe House Tincleton Dorchester Dorset DT2 8QR to Westacre, Clyffe Tincleton Dorchester DT2 8QR on 20 September 2017