CLIFFS MANSIONS LIMITED



Company Documents

DateDescription
04/03/244 March 2024 NewConfirmation statement made on 2024-01-30 with no updates

View Document

13/09/2313 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

Analyse these accounts
13/02/2313 February 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

16/12/2216 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

Analyse these accounts
10/02/2210 February 2022 Confirmation statement made on 2022-01-30 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

Analyse these accounts
31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

Analyse these accounts
19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

Analyse these accounts
13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

12/07/1812 July 2018 DIRECTOR APPOINTED MISS ASHLEY JANE MOORE

View Document

12/07/1812 July 2018 APPOINTMENT TERMINATED, DIRECTOR SEAMUS CRAUL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

Analyse these accounts
06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES

View Document

30/08/1730 August 2017 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY BUDDEN

View Document

30/08/1730 August 2017 APPOINTMENT TERMINATED, SECRETARY GEOFFREY BUDDEN

View Document

09/08/179 August 2017 DIRECTOR APPOINTED MR WILLIAM GREIG

View Document

08/08/178 August 2017 SECRETARY APPOINTED MISS PAMELA MARY STACEY

View Document

05/05/175 May 2017 DIRECTOR APPOINTED MR SEAMUS CRAUL

View Document

05/05/175 May 2017 APPOINTMENT TERMINATED, DIRECTOR SHAMUS CROWL

View Document

21/04/1721 April 2017 DIRECTOR APPOINTED MRS ELIZABETH BROCKMAN

View Document

21/04/1721 April 2017 DIRECTOR APPOINTED MR SHAMUS CROWL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

Analyse these accounts
20/02/1720 February 2017 APPOINTMENT TERMINATED, DIRECTOR JUDITH BLOOMFIELD

View Document

20/02/1720 February 2017 APPOINTMENT TERMINATED, DIRECTOR CAROLINE BAKER

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

Analyse these accounts
26/02/1626 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

Analyse these accounts
02/03/152 March 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

Analyse these accounts
07/03/147 March 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

06/01/146 January 2014 DIRECTOR APPOINTED MISS PAMELA MARY STACEY

View Document

30/09/1330 September 2013 SECRETARY APPOINTED MR GEOFFREY CHARLES BUDDEN

View Document

27/09/1327 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS GEOFFREY CHARLES BUDDEN / 01/10/2009

View Document

27/09/1327 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY CHARLES BUDDEN / 01/10/2009

View Document



19/09/1319 September 2013 APPOINTMENT TERMINATED, DIRECTOR IRIS TURNER

View Document

19/09/1319 September 2013 APPOINTMENT TERMINATED, SECRETARY IRIS TURNER

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

Analyse these accounts
15/02/1315 February 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/02/1215 February 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/02/114 February 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/02/102 February 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY CHARLES BUDDEN / 02/02/2010

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH ELAINE BLOOMFIELD / 02/02/2010

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / IRIS TURNER / 02/02/2010

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE BAKER / 02/02/2010

View Document

02/02/102 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS IRIS TURNER / 02/02/2010

View Document

10/12/0910 December 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/09

View Document

04/11/094 November 2009 REGISTERED OFFICE CHANGED ON 04/11/2009 FROM FLAT 1 CLIFFS MANSIONS 24 CLIFF AVENUE CROMER ESSEX NR27 0AN

View Document

27/07/0927 July 2009 REGISTERED OFFICE CHANGED ON 27/07/2009 FROM CONSTRUCTION HOUSE RUNWELL ROAD WICKFORD ESSEX SS11 7HQ

View Document

27/07/0927 July 2009 REGISTERED OFFICE CHANGED ON 27/07/09 FROM: GISTERED OFFICE CHANGED ON 27/07/2009 FROM CONSTRUCTION HOUSE RUNWELL ROAD WICKFORD ESSEX SS11 7HQ

View Document

22/07/0922 July 2009 APPOINTMENT TERMINATED DIRECTOR DOMINIC GOOD

View Document

17/07/0917 July 2009 DIRECTOR APPOINTED JUDITH ELAINE BLOOMFIELD

View Document

17/07/0917 July 2009 DIRECTOR AND SECRETARY APPOINTED IRIS TURNER

View Document

17/07/0917 July 2009 DIRECTOR APPOINTED CAROLINE BAKER

View Document

17/07/0917 July 2009 APPOINTMENT TERMINATED SECRETARY JUDITH BLOOMFIELD

View Document

02/07/092 July 2009 DIRECTOR APPOINTED GEOFFREY CHARLES BUDDEN

View Document

03/06/093 June 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

02/06/092 June 2009 DIRECTOR APPOINTED DOMINIC ANTHONY GERRARD GOOD

View Document

19/05/0919 May 2009 SECRETARY APPOINTED JUDITH ELAINE BLOOMFIELD

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/09/0829 September 2008 APPOINTMENT TERMINATED SECRETARY EMMA GOOD

View Document

29/09/0829 September 2008 APPOINTMENT TERMINATED DIRECTOR DOMINIC GOOD

View Document

08/09/088 September 2008 REGISTERED OFFICE CHANGED ON 08/09/2008 FROM DORIC HOUSE, 132 STATION RD CHINGFORD LONDON E4 6AB

View Document

08/09/088 September 2008 REGISTERED OFFICE CHANGED ON 08/09/08 FROM: GISTERED OFFICE CHANGED ON 08/09/2008 FROM DORIC HOUSE, 132 STATION RD CHINGFORD LONDON E4 6AB

View Document

11/03/0811 March 2008 ACC. REF. DATE EXTENDED FROM 31/01/2009 TO 31/03/2009

View Document

11/03/0811 March 2008 DIRECTOR APPOINTED DOMINIC ANTHONY GERRARD GOOD

View Document

11/03/0811 March 2008 SECRETARY APPOINTED EMMA GOOD

View Document

31/01/0831 January 2008 SECRETARY RESIGNED

View Document

31/01/0831 January 2008 DIRECTOR RESIGNED

View Document

30/01/0830 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company