CLIDDESDON REACH MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
11/08/2511 August 2025 NewAppointment of Mrs Sarah Caroline Pasco as a director on 2025-08-04

View Document

11/08/2511 August 2025 NewTermination of appointment of David Jonathan Peycke as a director on 2025-08-04

View Document

09/06/259 June 2025 Confirmation statement made on 2025-06-08 with updates

View Document

16/12/2416 December 2024 Termination of appointment of Michael Andrew Lonnon as a secretary on 2024-12-09

View Document

13/12/2413 December 2024 Appointment of Mr Sayed Suleiman Ashrafi as a secretary on 2024-12-09

View Document

25/06/2425 June 2024 Accounts for a dormant company made up to 2023-12-31

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-06-08 with no updates

View Document

08/06/238 June 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

13/05/2313 May 2023 Accounts for a dormant company made up to 2022-12-31

View Document

14/02/2314 February 2023 Director's details changed for Ms Francesca Kipling on 2023-02-14

View Document

24/03/2224 March 2022 Accounts for a dormant company made up to 2021-12-31

View Document

11/02/2211 February 2022 Appointment of Ms Francesca Kipling as a director on 2022-02-11

View Document

11/02/2211 February 2022 Termination of appointment of Robert James Joseph Barber as a director on 2022-02-11

View Document

14/06/2114 June 2021 Register(s) moved to registered inspection location Highdown House Yeoman Way Worthing West Sussex BN99 3HH

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES

View Document

28/04/2028 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES

View Document

18/04/1918 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

03/09/183 September 2018 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

24/08/1824 August 2018 SAIL ADDRESS CHANGED FROM: 42-50 HERSHAM ROAD WALTON-ON-THAMES SURREY KT12 1RZ UNITED KINGDOM

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES

View Document

24/05/1824 May 2018 DIRECTOR APPOINTED MR CAMPBELL JOHNSTON GREGG

View Document

23/05/1823 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

04/04/184 April 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHAN SMEE

View Document

19/06/1719 June 2017 APPOINTMENT TERMINATED, DIRECTOR GARY HAWKINS

View Document

19/06/1719 June 2017 DIRECTOR APPOINTED MR JONATHAN MARK DAVID SMEE

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

24/03/1724 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

08/06/168 June 2016 08/06/16 NO MEMBER LIST

View Document

13/04/1613 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

11/03/1611 March 2016 DIRECTOR APPOINTED MR GARY HAWKINS

View Document

11/03/1611 March 2016 APPOINTMENT TERMINATED, DIRECTOR PHILIP CHAPMAN

View Document

02/11/152 November 2015 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

10/08/1510 August 2015 15/07/15 NO MEMBER LIST

View Document

08/04/158 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

23/03/1523 March 2015 SAIL ADDRESS CHANGED FROM: THAMES HOUSE PORTSMOUTH ROAD ESHER SURREY KT10 9AD UNITED KINGDOM

View Document

16/01/1516 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ANDREW CHAPMAN / 16/01/2015

View Document

21/07/1421 July 2014 15/07/14 NO MEMBER LIST

View Document

10/04/1410 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

21/03/1421 March 2014 DIRECTOR APPOINTED MR PHILIP ANDREW CHAPMAN

View Document

21/03/1421 March 2014 APPOINTMENT TERMINATED, DIRECTOR ROLAND GRANT

View Document

16/07/1316 July 2013 15/07/13 NO MEMBER LIST

View Document

24/04/1324 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

17/07/1217 July 2012 15/07/12 NO MEMBER LIST

View Document

02/04/122 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

23/01/1223 January 2012 APPOINTMENT TERMINATED, SECRETARY KAREN ATTERBURY

View Document

23/01/1223 January 2012 SECRETARY APPOINTED MR. MICHAEL ANDREW LONNON

View Document

15/07/1115 July 2011 15/07/11 NO MEMBER LIST

View Document

09/06/119 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

30/03/1130 March 2011 REGISTERED OFFICE CHANGED ON 30/03/2011 FROM 80 NEW BOND STREET LONDON W1S 1SB UNITED KINGDOM

View Document

30/03/1130 March 2011 SECRETARY'S CHANGE OF PARTICULARS / KAREN LORRAINE ATTERBURY / 28/03/2011

View Document

12/11/1012 November 2010 SAIL ADDRESS CHANGED FROM: 2 PIRIES PLACE HORSHAM WEST SUSSEX RH12 1EH ENGLAND

View Document

14/09/1014 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

15/07/1015 July 2010 15/07/10 NO MEMBER LIST

View Document

11/01/1011 January 2010 SECRETARY'S CHANGE OF PARTICULARS / KAREN LORRAINE ATTERBURY / 11/01/2010

View Document

01/12/091 December 2009 SECRETARY APPOINTED KAREN LORRAINE ATTERBURY

View Document

01/12/091 December 2009 APPOINTMENT TERMINATED, SECRETARY COLIN CLAPHAM

View Document

07/10/097 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

06/10/096 October 2009 SAIL ADDRESS CREATED

View Document

22/07/0922 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

15/07/0915 July 2009 ANNUAL RETURN MADE UP TO 15/07/09

View Document

19/01/0919 January 2009 DIRECTOR APPOINTED TIM BETTS

View Document

19/01/0919 January 2009 SECRETARY'S CHANGE OF PARTICULARS / COLIN CLAPHAM / 19/01/2009

View Document

13/01/0913 January 2009 APPOINTMENT TERMINATED DIRECTOR NIGEL PHILLIPS

View Document

13/01/0913 January 2009 DIRECTOR APPOINTED ROLAND PATRICK GRANT

View Document

02/01/092 January 2009 SECRETARY APPOINTED COLIN RICHARD CLAPHAM

View Document

02/01/092 January 2009 APPOINTMENT TERMINATED SECRETARY PETER CARR

View Document

02/01/092 January 2009 REGISTERED OFFICE CHANGED ON 02/01/2009 FROM SECOND FLOOR BEECH HOUSE 551 AVEBURY BOULEVARD MILTON KEYNES MK9 3DR

View Document

29/10/0829 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

01/10/081 October 2008 REGISTERED OFFICE CHANGED ON 01/10/2008 FROM ST DAVID'S COURT, UNION STREET WOLVERHAMPTON WEST MIDLANDS WV1 3JE

View Document

16/07/0816 July 2008 ANNUAL RETURN MADE UP TO 15/07/08

View Document

23/06/0823 June 2008 APPOINTMENT TERMINATED DIRECTOR DAVID BRAY

View Document

08/05/088 May 2008 SECRETARY APPOINTED PETER ANTHONY CARR

View Document

08/05/088 May 2008 APPOINTMENT TERMINATED SECRETARY JAMES JORDAN

View Document

01/02/081 February 2008 NEW DIRECTOR APPOINTED

View Document

01/02/081 February 2008 DIRECTOR RESIGNED

View Document

03/01/083 January 2008 REGISTERED OFFICE CHANGED ON 03/01/08 FROM: 2 PRINCES WAY SOLIHULL WEST MIDLANDS B91 3ES

View Document

20/12/0720 December 2007 NEW DIRECTOR APPOINTED

View Document

20/12/0720 December 2007 NEW SECRETARY APPOINTED

View Document

19/12/0719 December 2007 SECRETARY RESIGNED

View Document

19/12/0719 December 2007 NEW DIRECTOR APPOINTED

View Document

24/10/0724 October 2007 DIRECTOR RESIGNED

View Document

23/10/0723 October 2007 DIRECTOR RESIGNED

View Document

16/07/0716 July 2007 ANNUAL RETURN MADE UP TO 15/07/07

View Document

07/06/077 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

11/10/0611 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

18/07/0618 July 2006 ANNUAL RETURN MADE UP TO 15/07/06

View Document

11/10/0511 October 2005 ACC. REF. DATE SHORTENED FROM 31/07/06 TO 31/12/05

View Document

22/09/0522 September 2005 S366A DISP HOLDING AGM 30/08/05

View Document

15/07/0515 July 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