CANFORD CLIFFS ARCHITECTS LIMITED
Company Documents
Date | Description |
---|---|
15/04/2515 April 2025 | Compulsory strike-off action has been suspended |
15/04/2515 April 2025 | Compulsory strike-off action has been suspended |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
22/10/2422 October 2024 | Registered office address changed from 5th Floor Waverley House 115 - 119 Holdenhurst Road Bournemouth Dorset BH8 8DY United Kingdom to Unit 1, St Stephens Court 15 - 17 st Stephens Road Bournemouth Dorset BH2 6LA on 2024-10-22 |
30/09/2430 September 2024 | Previous accounting period shortened from 2023-12-31 to 2023-12-30 |
01/03/241 March 2024 | Confirmation statement made on 2024-01-20 with no updates |
26/09/2326 September 2023 | Total exemption full accounts made up to 2022-12-31 |
27/02/2327 February 2023 | Confirmation statement made on 2023-01-20 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/09/2229 September 2022 | Total exemption full accounts made up to 2021-12-31 |
23/02/2223 February 2022 | Confirmation statement made on 2022-01-20 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
20/12/2120 December 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
03/12/203 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
06/10/206 October 2020 | REGISTERED OFFICE CHANGED ON 06/10/2020 FROM 6TH FLOOR DEAN PARK HOUSE 8-10 DEAN PARK CRESCENT, BOURNEMOUTH DORSET BH1 1HP |
24/01/2024 January 2020 | CONFIRMATION STATEMENT MADE ON 20/01/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
26/09/1926 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
25/01/1925 January 2019 | CONFIRMATION STATEMENT MADE ON 20/01/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
24/09/1824 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
26/01/1826 January 2018 | CONFIRMATION STATEMENT MADE ON 20/01/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
27/09/1727 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
03/02/173 February 2017 | APPOINTMENT TERMINATED, SECRETARY JUNE WARMINGTON |
01/02/171 February 2017 | CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
28/09/1628 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
15/02/1615 February 2016 | Annual return made up to 20 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
19/09/1519 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
24/02/1524 February 2015 | Annual return made up to 20 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
26/09/1426 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
14/03/1414 March 2014 | Annual return made up to 20 January 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
17/09/1317 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
05/02/135 February 2013 | Annual return made up to 20 January 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
24/09/1224 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
21/02/1221 February 2012 | Annual return made up to 20 January 2012 with full list of shareholders |
19/09/1119 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
01/02/111 February 2011 | Annual return made up to 20 January 2011 with full list of shareholders |
28/09/1028 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
26/01/1026 January 2010 | Annual return made up to 20 January 2010 with full list of shareholders |
26/01/1026 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WARMINGTON / 19/01/2010 |
02/10/092 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
29/01/0929 January 2009 | RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS |
29/01/0929 January 2009 | REGISTERED OFFICE CHANGED ON 29/01/2009 FROM SCHOFIELDS CHARTERED ACCOUNTANTS SIXTH FLOOR DEAN PARK HOUSE 8-10 DEAN PARK CRESCENT, BOURNEMOUTH, DORSETBH1 1HP |
29/10/0829 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
31/01/0831 January 2008 | SECRETARY'S PARTICULARS CHANGED |
31/01/0831 January 2008 | DIRECTOR'S PARTICULARS CHANGED |
31/01/0831 January 2008 | RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS |
02/10/072 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
09/02/079 February 2007 | RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS |
04/11/064 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
12/04/0612 April 2006 | REGISTERED OFFICE CHANGED ON 12/04/06 FROM: SIXTH FLOOR DEAN PARK HOUSE 8-10 DEAN PARK CRESCENT BOURNEMOUTH DORSET BH1 1HP |
12/04/0612 April 2006 | RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS |
03/11/053 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
03/02/053 February 2005 | RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS |
01/11/041 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
06/02/046 February 2004 | RETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS |
08/10/038 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
17/02/0317 February 2003 | RETURN MADE UP TO 20/01/03; FULL LIST OF MEMBERS |
23/10/0223 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
26/01/0226 January 2002 | RETURN MADE UP TO 20/01/02; FULL LIST OF MEMBERS |
19/09/0119 September 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
15/02/0115 February 2001 | RETURN MADE UP TO 20/01/01; FULL LIST OF MEMBERS |
11/09/0011 September 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
10/02/0010 February 2000 | RETURN MADE UP TO 20/01/00; FULL LIST OF MEMBERS |
06/10/996 October 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
22/02/9922 February 1999 | RETURN MADE UP TO 20/01/99; NO CHANGE OF MEMBERS |
06/10/986 October 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
01/02/981 February 1998 | RETURN MADE UP TO 20/01/98; NO CHANGE OF MEMBERS |
27/10/9727 October 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
19/03/9719 March 1997 | RETURN MADE UP TO 20/01/97; FULL LIST OF MEMBERS |
16/10/9616 October 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 |
04/02/964 February 1996 | RETURN MADE UP TO 20/01/96; NO CHANGE OF MEMBERS |
27/07/9527 July 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 |
26/01/9526 January 1995 | RETURN MADE UP TO 20/01/95; NO CHANGE OF MEMBERS |
30/09/9430 September 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 |
16/02/9416 February 1994 | RETURN MADE UP TO 20/01/94; FULL LIST OF MEMBERS |
03/12/933 December 1993 | ACCOUNTING REF. DATE SHORT FROM 31/01 TO 31/12 |
18/02/9318 February 1993 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01 |
24/01/9324 January 1993 | REGISTERED OFFICE CHANGED ON 24/01/93 FROM: 84 TEMPLE CHAMBERS TEMPLE AVE LONDON EC4Y 0HP |
24/01/9324 January 1993 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
20/01/9320 January 1993 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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