10 SOUTHCLIFFE MANAGEMENT LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

26/08/2526 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

25/06/2525 June 2025 Compulsory strike-off action has been discontinued

View Document

25/06/2525 June 2025 Compulsory strike-off action has been discontinued

View Document

24/06/2524 June 2025 First Gazette notice for compulsory strike-off

View Document

18/06/2518 June 2025 Confirmation statement made on 2025-04-04 with no updates

View Document

08/08/248 August 2024 Termination of appointment of David Shaun Brannen as a secretary on 2024-07-31

View Document

08/08/248 August 2024 Registered office address changed from 220 Park View Whitley Bay NE26 3QR England to The Commissioners Building St. Thomas Street Sunderland SR1 1NW on 2024-08-08

View Document

08/08/248 August 2024 Appointment of Mr Nazeem Dharamshi as a secretary on 2024-08-01

View Document

28/06/2428 June 2024 Micro company accounts made up to 2023-09-30

View Document

31/05/2431 May 2024 Appointment of Mr Barry Raymond O'donnell as a director on 2024-04-19

View Document

08/05/248 May 2024 Appointment of Mrs Karyn Jean Gamble as a director on 2024-05-07

View Document

03/05/243 May 2024 Appointment of Mrs Gillian Helps as a director on 2024-05-03

View Document

03/05/243 May 2024 Termination of appointment of Paul Haynes as a director on 2024-05-03

View Document

03/05/243 May 2024 Appointment of Mr Ian Joseph Brown as a director on 2024-05-03

View Document

03/05/243 May 2024 Appointment of Mr Elliott Leslie Brown as a director on 2024-05-03

View Document

03/05/243 May 2024 Appointment of Mr Alan Michael Stockdale as a director on 2024-05-03

View Document

04/04/244 April 2024 Confirmation statement made on 2024-04-04 with updates

View Document

27/02/2427 February 2024 Termination of appointment of Ian Joseph Brown as a director on 2024-02-27

View Document

20/02/2420 February 2024 Termination of appointment of Alan Michael Stockdale as a director on 2024-02-20

View Document

19/02/2419 February 2024 Appointment of Mr Alan Michael Stockdale as a director on 2024-02-17

View Document

19/02/2419 February 2024 Appointment of Mr Ian Joseph Brown as a director on 2024-02-14

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

21/07/2321 July 2023 Micro company accounts made up to 2022-09-30

View Document

05/04/235 April 2023 Confirmation statement made on 2023-04-04 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/09/2129 September 2021 Accounts for a dormant company made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

04/09/204 September 2020 CURREXT FROM 31/07/2020 TO 30/09/2020

View Document

27/08/2027 August 2020 REGISTERED OFFICE CHANGED ON 27/08/2020 FROM HUNTERS ANGLE SEYMOUR PLAIN MARLOW BUCKS SL7 3BZ UNITED KINGDOM

View Document

28/05/2028 May 2020 NOTIFICATION OF PSC STATEMENT ON 26/05/2020

View Document

22/05/2022 May 2020 APPOINTMENT TERMINATED, DIRECTOR MARK STEEL

View Document

22/05/2022 May 2020 CESSATION OF MARK JONOTHAN STEEL AS A PSC

View Document

22/05/2022 May 2020 DIRECTOR APPOINTED MR PAUL HAYNES

View Document

14/05/2014 May 2020 SECRETARY APPOINTED MR DAVID SHAUN BRANNEN

View Document

06/05/206 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK STEEL

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, WITH UPDATES

View Document

21/04/2021 April 2020 CESSATION OF MARK JONOTHAN STEEL AS A PSC

View Document

13/12/1913 December 2019 ALTER ARTICLES 22/11/2019

View Document

12/09/1912 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES

View Document

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

View Accounts

12/07/1812 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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