38, 39 AND 39A CLIFF STREET WHITBY MANAGEMENT LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 Appointment of Mrs Rebecca Hughes as a secretary on 2025-06-23

View Document

20/06/2520 June 2025 Registered office address changed from 91 New Street Altrincham WA14 2QP England to Moat Hall Cottage Holywell Lane Braithwell Rotherham S66 7AF on 2025-06-20

View Document

14/04/2514 April 2025 Accounts for a dormant company made up to 2024-07-31

View Document

14/04/2514 April 2025 Confirmation statement made on 2025-04-01 with updates

View Document

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

View Accounts

01/04/241 April 2024 Accounts for a dormant company made up to 2023-07-31

View Document

01/04/241 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

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

View Accounts

06/04/236 April 2023 Confirmation statement made on 2023-04-03 with updates

View Document

06/04/236 April 2023 Termination of appointment of David Jones as a director on 2023-03-23

View Document

06/04/236 April 2023 Appointment of Mrs Rebecca Hughes as a director on 2023-03-23

View Document

06/04/236 April 2023 Accounts for a dormant company made up to 2022-07-31

View Document

08/04/228 April 2022 Accounts for a dormant company made up to 2021-07-31

View Document

08/04/228 April 2022 Confirmation statement made on 2022-04-03 with no updates

View Document

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

View Accounts

14/04/2114 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

14/04/2114 April 2021 CONFIRMATION STATEMENT MADE ON 03/04/21, NO UPDATES

View Document

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

View Accounts

11/04/2011 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

11/04/2011 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

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

View Accounts

24/06/1924 June 2019 SECRETARY APPOINTED MR RICHARD COWLEY

View Document

24/06/1924 June 2019 APPOINTMENT TERMINATED, SECRETARY CHRISTINE BENAIM

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

03/04/193 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

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

View Accounts

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES

View Document

05/04/185 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

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

View Accounts

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

06/01/176 January 2017 REGISTERED OFFICE CHANGED ON 06/01/2017 FROM 19 CHARLESBYE AVENUE ORMSKIRK LANCASHIRE L39 2XY

View Document

23/12/1623 December 2016 APPOINTMENT TERMINATED, SECRETARY STEPHEN WOODFORD

View Document

23/12/1623 December 2016 DIRECTOR APPOINTED MR DAVID JONES

View Document

23/12/1623 December 2016 SECRETARY APPOINTED MRS CHRISTINE DOROTHY BENAIM

View Document

23/12/1623 December 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WOODFORD

View Document

19/09/1619 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

06/06/166 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JAMES WOODFORD / 01/06/2013

View Document

06/06/166 June 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

23/03/1623 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

02/06/152 June 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

19/04/1519 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

27/05/1427 May 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

24/05/1424 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

28/01/1428 January 2014 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN JAMES WOODFORD / 01/06/2013

View Document

28/01/1428 January 2014 REGISTERED OFFICE CHANGED ON 28/01/2014 FROM 12 BATCLIFFE MOUNT LEEDS WEST YORKSHIRE LS6 3PW UNITED KINGDOM

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

25/05/1325 May 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

31/01/1331 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

31/05/1231 May 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

30/05/1230 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD COWLEY / 01/05/2012

View Document

13/09/1113 September 2011 CURREXT FROM 31/05/2012 TO 31/07/2012

View Document

26/05/1126 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LOWLEY / 26/05/2011

View Document

24/05/1124 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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