ANCLIFF SQUARE MANAGEMENT LIMITED

Company Documents

DateDescription
29/01/2529 January 2025 Confirmation statement made on 2025-01-29 with no updates

View Document

24/10/2424 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

03/02/243 February 2024 Confirmation statement made on 2024-01-29 with no updates

View Document

01/02/241 February 2024 Appointment of Mr Trevor John Turpin as a director on 2024-01-31

View Document

01/02/241 February 2024 Termination of appointment of Helen Elizabeth Dalton as a director on 2024-01-31

View Document

27/10/2327 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/08/2331 August 2023 Appointment of Mr Stephen David Collins as a secretary on 2023-08-31

View Document

31/08/2331 August 2023 Termination of appointment of Jacqueline Diane Hayes as a secretary on 2023-08-31

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-29 with updates

View Document

29/01/2329 January 2023 Secretary's details changed for Mrs Jacqueline Diane Hayes on 2023-01-29

View Document

23/11/2223 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

29/01/2229 January 2022 Appointment of Ms Helen Elizabeth Dalton as a director on 2021-10-28

View Document

29/01/2229 January 2022 Confirmation statement made on 2022-01-29 with updates

View Document

29/01/2229 January 2022 Termination of appointment of David William Pippett as a director on 2021-10-28

View Document

04/11/214 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

04/03/154 March 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

11/02/1511 February 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

22/07/1422 July 2014 DIRECTOR APPOINTED MR JAMES CLARK

View Document

12/03/1412 March 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

11/03/1411 March 2014 APPOINTMENT TERMINATED, DIRECTOR FRANCIS BRACKLEY

View Document

11/03/1411 March 2014 APPOINTMENT TERMINATED, DIRECTOR TREVOR TURPIN

View Document

11/03/1411 March 2014 APPOINTMENT TERMINATED, DIRECTOR TREVOR TURPIN

View Document

02/01/142 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

26/02/1326 February 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

06/01/136 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

16/04/1216 April 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

02/01/122 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

24/03/1124 March 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

29/12/1029 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

20/04/1020 April 2010 Annual return made up to 29 January 2010 with full list of shareholders

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR TREVOR JOHN TURPIN / 29/01/2010

View Document

16/04/1016 April 2010 APPOINTMENT TERMINATED, DIRECTOR ANCLIFF SQUARE MANAGEMENT LIMITED

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS FRANCIS MARY BRACKLEY / 29/01/2010

View Document

22/03/1022 March 2010 CORPORATE DIRECTOR APPOINTED ANCLIFF SQUARE MANAGEMENT LIMITED

View Document

22/03/1022 March 2010 DIRECTOR APPOINTED MRS FRANCIS MARY BRACKLEY

View Document

22/03/1022 March 2010 DIRECTOR APPOINTED DR TREVOR JOHN TURPIN

View Document

18/12/0918 December 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

04/12/094 December 2009 DIRECTOR APPOINTED MRS FRANCIS MARY BRACKLEY

View Document

04/12/094 December 2009 DIRECTOR APPOINTED MR TREVOR JOHN TURPIN

View Document

30/11/0930 November 2009 APPOINTMENT TERMINATED, DIRECTOR AMRIT ROW

View Document

30/11/0930 November 2009 APPOINTMENT TERMINATED, DIRECTOR PAUL SIMMONDS

View Document

26/02/0926 February 2009 RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

01/04/081 April 2008 RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

19/03/0719 March 2007 RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

29/03/0629 March 2006 RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

05/02/055 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

05/02/055 February 2005 RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS

View Document

15/09/0415 September 2004 RETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS

View Document

20/02/0420 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

14/01/0414 January 2004 NEW DIRECTOR APPOINTED

View Document

14/01/0414 January 2004 RETURN MADE UP TO 29/01/03; FULL LIST OF MEMBERS

View Document

11/12/0211 December 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

01/03/021 March 2002 RETURN MADE UP TO 29/01/02; FULL LIST OF MEMBERS

View Document

11/12/0111 December 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

28/01/0128 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

12/09/0012 September 2000 RETURN MADE UP TO 12/06/00; FULL LIST OF MEMBERS

View Document

20/01/0020 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

20/01/0020 January 2000 RETURN MADE UP TO 12/06/99; FULL LIST OF MEMBERS

View Document

17/06/9917 June 1999 RETURN MADE UP TO 12/06/98; CHANGE OF MEMBERS

View Document

17/06/9917 June 1999 NEW DIRECTOR APPOINTED

View Document

17/06/9917 June 1999 DIRECTOR RESIGNED

View Document

02/02/992 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

16/12/9716 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

18/08/9718 August 1997 RETURN MADE UP TO 12/06/97; NO CHANGE OF MEMBERS

View Document

17/01/9717 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

13/09/9613 September 1996 RETURN MADE UP TO 12/06/96; FULL LIST OF MEMBERS

View Document

02/01/962 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

12/07/9512 July 1995 RETURN MADE UP TO 12/06/95; CHANGE OF MEMBERS

View Document

18/01/9518 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

30/08/9430 August 1994 RETURN MADE UP TO 12/06/94; NO CHANGE OF MEMBERS

View Document

08/01/948 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

16/07/9316 July 1993 12/06/93 FULL LIST NOF

View Document

16/07/9316 July 1993 REGISTERED OFFICE CHANGED ON 16/07/93 FROM: G OFFICE CHANGED 16/07/93 3 HAMMET STREET TAUNTON SOMERSET TA1 1RZ

View Document

04/02/934 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

06/01/936 January 1993 AUDITOR'S RESIGNATION

View Document

24/07/9224 July 1992 ADOPT MEM AND ARTS 17/12/91

View Document

14/07/9214 July 1992 RETURN MADE UP TO 12/06/92; FULL LIST OF MEMBERS

View Document

23/06/9223 June 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/06/9218 June 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

18/06/9218 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/04/926 April 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

12/12/9112 December 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/03/918 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/02/917 February 1991 RETURN MADE UP TO 20/12/90; FULL LIST OF MEMBERS

View Document

07/02/917 February 1991 REGISTERED OFFICE CHANGED ON 07/02/91 FROM: G OFFICE CHANGED 07/02/91 18 HAMMET STREET TAUNTON SOMERSET TA1 1RZ

View Document

11/01/9111 January 1991 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/03

View Document

11/01/9111 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

30/01/9030 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

24/01/9024 January 1990 RETURN MADE UP TO 11/01/90; FULL LIST OF MEMBERS

View Document

07/04/897 April 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

23/03/8923 March 1989 RETURN MADE UP TO 13/01/89; FULL LIST OF MEMBERS

View Document

13/10/8813 October 1988 WD 06/10/88 AD 31/08/88--------- � SI 1@1=1 � IC 57/58

View Document

16/09/8816 September 1988 WD 31/08/88 AD 22/08/88--------- � SI 1@1=1 � IC 56/57

View Document

13/09/8813 September 1988 WD 23/08/88 AD 21/07/88--------- � SI 1@1=1 � IC 55/56

View Document

13/09/8813 September 1988 WD 23/08/88 AD 14/04/88--------- � SI 1@1=1 � IC 52/53

View Document

13/09/8813 September 1988 WD 23/08/88 AD 27/05/88--------- � SI 2@1=2 � IC 53/55

View Document

05/05/885 May 1988 WD 29/03/88 AD 03/03/87--------- � SI 50@1=50 � IC 2/52

View Document

21/12/8721 December 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

20/11/8720 November 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/11/8720 November 1987 ALTER MEM AND ARTS 301087

View Document

16/10/8716 October 1987 COMPANY NAME CHANGED ANCLIFF SQUARE LIMITED CERTIFICATE ISSUED ON 19/10/87

View Document

12/06/8712 June 1987 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