CLIFF-EDGE DEVELOPMENTS LIMITED

Company Documents

DateDescription
23/04/2523 April 2025 Micro company accounts made up to 2024-07-31

View Document

27/11/2427 November 2024 Cessation of Lakeside Homes Limited as a person with significant control on 2024-11-27

View Document

27/11/2427 November 2024 Confirmation statement made on 2024-11-27 with updates

View Document

27/11/2427 November 2024 Notification of Phillip Cliffe as a person with significant control on 2024-11-27

View Document

05/11/245 November 2024 Confirmation statement made on 2024-11-05 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

24/04/2424 April 2024 Micro company accounts made up to 2023-07-31

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-11-05 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

30/04/2330 April 2023 Micro company accounts made up to 2022-07-31

View Document

07/11/227 November 2022 Confirmation statement made on 2022-11-05 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Micro company accounts made up to 2021-07-31

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-11-05 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

17/04/2117 April 2021 DISS40 (DISS40(SOAD))

View Document

16/04/2116 April 2021 CESSATION OF JANE MARY CLIFFE AS A PSC

View Document

16/04/2116 April 2021 CONFIRMATION STATEMENT MADE ON 05/11/20, NO UPDATES

View Document

13/04/2113 April 2021 FIRST GAZETTE

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/04/2030 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

11/12/1911 December 2019 CESSATION OF LAKESIDE HOMES LIMITED. AS A PSC

View Document

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 05/11/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

13/06/1913 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE MARY CLIFFE CLIFFE

View Document

07/06/197 June 2019 SECOND FILING OF PSC07 FOR PHILLIP TREVOR CLIFFE

View Document

07/06/197 June 2019 SECOND FILING OF PSC02 FOR LAKESIDE HOMES LIMITED

View Document

30/05/1930 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

21/03/1921 March 2019 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

21/03/1921 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAKESIDE HOMES LIMITED

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 05/11/18, WITH UPDATES

View Document

09/10/189 October 2018 CESSATION OF PHILIP TREVOR CLIFFE AS A PSC

View Document

09/10/189 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAKESIDE HOMES LIMITED

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

07/07/187 July 2018 DISS40 (DISS40(SOAD))

View Document

04/07/184 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

03/07/183 July 2018 FIRST GAZETTE

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 05/11/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

05/05/175 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES

View Document

28/09/1628 September 2016 Annual return made up to 5 November 2014 with full list of shareholders

View Document

05/08/165 August 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

21/07/1621 July 2016 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/07/2016

View Document

21/07/1621 July 2016 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.00009682,00009681

View Document

21/04/1621 April 2016 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/01/2016

View Document

14/08/1514 August 2015 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/07/2015

View Document

06/08/156 August 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

02/09/142 September 2014 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.00009682,00009681

View Document

14/07/1414 July 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

06/11/136 November 2013 Annual return made up to 5 November 2013 with full list of shareholders

View Document

24/06/1324 June 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

06/12/126 December 2012 Annual return made up to 5 November 2012 with full list of shareholders

View Document

23/07/1223 July 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

21/12/1121 December 2011 Annual return made up to 5 November 2011 with full list of shareholders

View Document

27/08/1127 August 2011 DISS40 (DISS40(SOAD))

View Document

24/08/1124 August 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

02/08/112 August 2011 FIRST GAZETTE

View Document

10/12/1010 December 2010 Annual return made up to 5 November 2010 with full list of shareholders

View Document

05/08/105 August 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

21/12/0921 December 2009 Annual return made up to 5 November 2009 with full list of shareholders

View Document

24/09/0924 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

01/08/091 August 2009 31/07/07 TOTAL EXEMPTION FULL

View Document

01/08/091 August 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

01/12/081 December 2008 RETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 RETURN MADE UP TO 05/11/07; NO CHANGE OF MEMBERS

View Document

10/09/0710 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

22/08/0722 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

20/11/0620 November 2006 RETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS

View Document

12/09/0612 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/0631 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/055 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/0514 November 2005 RETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

07/01/057 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/0423 November 2004 RETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS

View Document

21/09/0421 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

11/11/0311 November 2003 RETURN MADE UP TO 05/11/03; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

29/04/0329 April 2003 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

04/04/034 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/026 December 2002 RETURN MADE UP TO 05/11/02; FULL LIST OF MEMBERS

View Document

07/02/027 February 2002 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

04/12/014 December 2001 RETURN MADE UP TO 05/11/01; FULL LIST OF MEMBERS

View Document

26/10/0126 October 2001 ACC. REF. DATE SHORTENED FROM 31/01/01 TO 31/07/00

View Document

30/01/0130 January 2001 RETURN MADE UP TO 05/11/00; FULL LIST OF MEMBERS

View Document

24/01/0124 January 2001 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

15/11/0015 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/0030 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/0011 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/002 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/9924 November 1999 RETURN MADE UP TO 05/11/99; FULL LIST OF MEMBERS

View Document

14/09/9914 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/994 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/998 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/994 February 1999 S366A DISP HOLDING AGM 27/12/98

View Document

03/12/983 December 1998 LOCATION OF REGISTER OF MEMBERS

View Document

03/12/983 December 1998 ACC. REF. DATE EXTENDED FROM 30/11/99 TO 31/01/00

View Document

10/11/9810 November 1998 SECRETARY RESIGNED

View Document

05/11/985 November 1998 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