CLIFFSEND MANAGEMENT LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 NewAppointment of Mr Ian Crittenden as a secretary on 2025-06-01

View Document

11/06/2511 June 2025 NewMicro company accounts made up to 2024-12-31

View Document

02/06/252 June 2025 NewConfirmation statement made on 2025-04-26 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

27/12/2427 December 2024 Micro company accounts made up to 2023-12-31

View Document

08/05/248 May 2024 Confirmation statement made on 2024-04-26 with no updates

View Document

03/01/243 January 2024 Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to C/O Clarke & Crittenden 105 Station Road Birchington Kent CT7 9RE on 2024-01-03

View Document

03/01/243 January 2024 Termination of appointment of B-Hive Company Secretarial Services Limited as a secretary on 2023-12-31

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-26 with no updates

View Document

24/04/2324 April 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/09/2220 September 2022 Secretary's details changed for B-Hive Company Secretarial Services Limited on 2022-09-20

View Document

16/09/2216 September 2022 Micro company accounts made up to 2021-12-31

View Document

05/05/225 May 2022 Termination of appointment of David Charles Mills as a director on 2021-05-11

View Document

29/04/2229 April 2022 Confirmation statement made on 2022-04-26 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/07/2115 July 2021 Micro company accounts made up to 2020-12-31

View Document

05/06/205 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, WITH UPDATES

View Document

21/04/2021 April 2020 CORPORATE SECRETARY APPOINTED HML COMPANY SECRETARIAL SERVICES LIMITED

View Document

21/04/2021 April 2020 REGISTERED OFFICE CHANGED ON 21/04/2020 FROM 38 COLLEGE ROAD EPSOM SURREY KT17 4HJ ENGLAND

View Document

21/04/2021 April 2020 APPOINTMENT TERMINATED, SECRETARY PETER BALLAM

View Document

22/05/1922 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

11/06/1811 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES

View Document

25/07/1725 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

07/06/167 June 2016 26/04/16 NO MEMBER LIST

View Document

19/05/1619 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/05/1612 May 2016 APPOINTMENT TERMINATED, DIRECTOR DARREN BROWN

View Document

09/03/169 March 2016 REGISTERED OFFICE CHANGED ON 09/03/2016 FROM 19 HIGH STREET GREAT BOOKHAM SURREY KT23 4AA

View Document

06/06/156 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/05/155 May 2015 26/04/15 NO MEMBER LIST

View Document

10/03/1510 March 2015 DIRECTOR APPOINTED DAVID CHARLES MILLS

View Document

06/08/146 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

29/05/1429 May 2014 26/04/14 NO MEMBER LIST

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/05/139 May 2013 26/04/13 NO MEMBER LIST

View Document

29/05/1229 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/05/1210 May 2012 26/04/12 NO MEMBER LIST

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

03/05/113 May 2011 26/04/11 NO MEMBER LIST

View Document

01/09/101 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN LEE BROWN / 26/04/2010

View Document

11/05/1011 May 2010 26/04/10 NO MEMBER LIST

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANN COX / 26/04/2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART BRODIE BIGGS / 26/04/2010

View Document

13/05/0913 May 2009 ANNUAL RETURN MADE UP TO 26/04/09

View Document

29/04/0929 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

25/09/0825 September 2008 APPOINTMENT TERMINATED DIRECTOR DIANE CLARK

View Document

07/08/087 August 2008 DIRECTOR APPOINTED ANN COX

View Document

06/08/086 August 2008 DIRECTOR APPOINTED DIANE ELIZABETH CLARK

View Document

24/06/0824 June 2008 DIRECTOR APPOINTED DARREN LEE BROWN

View Document

24/06/0824 June 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD ELLIOTT

View Document

24/06/0824 June 2008 DIRECTOR APPOINTED STUART BRODIE BIGGS

View Document

24/06/0824 June 2008 APPOINTMENT TERMINATED DIRECTOR ROSEANNE BULLEN

View Document

28/05/0828 May 2008 ANNUAL RETURN MADE UP TO 26/04/08

View Document

26/02/0826 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

21/02/0821 February 2008 ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/12/07

View Document

28/06/0728 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

18/06/0718 June 2007 ANNUAL RETURN MADE UP TO 26/04/07

View Document

10/05/0710 May 2007 NEW SECRETARY APPOINTED

View Document

10/05/0710 May 2007 NEW DIRECTOR APPOINTED

View Document

10/05/0710 May 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/05/0710 May 2007 REGISTERED OFFICE CHANGED ON 10/05/07 FROM: BORDYKE END EAST STREET TONBRIDGE KENT TN9 1HA

View Document

10/05/0710 May 2007 NEW DIRECTOR APPOINTED

View Document

10/05/0710 May 2007 DIRECTOR RESIGNED

View Document

31/05/0631 May 2006 ANNUAL RETURN MADE UP TO 26/04/06

View Document

25/10/0525 October 2005 COMPANY NAME CHANGED STONEHOLLY PROPERTY MANAGEMENT L IMITED CERTIFICATE ISSUED ON 25/10/05

View Document

14/06/0514 June 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/06/0514 June 2005 NEW DIRECTOR APPOINTED

View Document

14/06/0514 June 2005 REGISTERED OFFICE CHANGED ON 14/06/05 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

14/06/0514 June 2005 DIRECTOR RESIGNED

View Document

14/06/0514 June 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/04/0526 April 2005 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