CLIFFE LEAS MANAGEMENT LIMITED

Company Documents

DateDescription
20/08/2520 August 2025 NewCompulsory strike-off action has been discontinued

View Document

20/08/2520 August 2025 NewCompulsory strike-off action has been discontinued

View Document

19/08/2519 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

19/08/2519 August 2025 NewConfirmation statement made on 2025-05-31 with updates

View Document

19/08/2519 August 2025 NewAppointment of Ms Kathryn Andrews as a director on 2025-05-30

View Document

19/08/2519 August 2025 NewTermination of appointment of David Alexander Warwick as a director on 2025-05-30

View Document

19/08/2519 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 Total exemption full accounts made up to 2024-09-29

View Document

29/09/2429 September 2024 Annual accounts for year ending 29 Sep 2024

View Accounts

08/07/248 July 2024 Appointment of Mrs Rosalind Bassford as a director on 2024-06-01

View Document

08/07/248 July 2024 Appointment of Miss Rachel Helen Flowers as a director on 2024-06-01

View Document

04/06/244 June 2024 Confirmation statement made on 2024-05-31 with updates

View Document

04/06/244 June 2024 Director's details changed for Mr Charles Elliott on 2024-06-04

View Document

12/03/2412 March 2024 Termination of appointment of Ronald Adrian Newth as a director on 2023-05-26

View Document

22/02/2422 February 2024 Total exemption full accounts made up to 2023-09-29

View Document

29/09/2329 September 2023 Annual accounts for year ending 29 Sep 2023

View Accounts

26/06/2326 June 2023 Total exemption full accounts made up to 2022-09-29

View Document

02/06/232 June 2023 Confirmation statement made on 2023-05-31 with updates

View Document

28/03/2328 March 2023 Termination of appointment of Joan Edna Bishop as a director on 2021-02-04

View Document

28/03/2328 March 2023 Appointment of Ms Mary Elizabeth Drake as a director on 2022-05-20

View Document

29/09/2229 September 2022 Annual accounts for year ending 29 Sep 2022

View Accounts

29/09/2129 September 2021 Annual accounts for year ending 29 Sep 2021

View Accounts

10/03/2110 March 2021 29/09/20 TOTAL EXEMPTION FULL

View Document

04/02/214 February 2021 APPOINTMENT TERMINATED, SECRETARY ACUITY PROFESSIONAL (UCKFIELD) LLP

View Document

29/09/2029 September 2020 Annual accounts for year ending 29 Sep 2020

View Accounts

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, WITH UPDATES

View Document

28/07/2028 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS EMILY JANE INGLIS HALL / 01/03/2020

View Document

28/07/2028 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ELLIOTT / 01/03/2020

View Document

28/07/2028 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY ARTHUR PIKE / 01/03/2020

View Document

28/07/2028 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / JOAN EDNA BISHOP / 01/03/2020

View Document

28/07/2028 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / RONALD ADRIAN NEWTH / 01/03/2020

View Document

28/07/2028 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS CAROLINE MARY MACPHERSON PYBUS / 01/03/2020

View Document

28/07/2028 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALEXANDER WARWICK / 01/03/2020

View Document

17/03/2017 March 2020 REGISTERED OFFICE CHANGED ON 17/03/2020 FROM 4A KINGFISHER COURT BRAMBLESIDE BELLBROOK BUSINESS PARK UCKFIELD EAST SUSSEX TN22 1QQ UNITED KINGDOM

View Document

08/01/208 January 2020 29/09/19 TOTAL EXEMPTION FULL

View Document

29/09/1929 September 2019 Annual accounts for year ending 29 Sep 2019

View Accounts

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES

View Document

17/05/1917 May 2019 29/09/18 TOTAL EXEMPTION FULL

View Document

29/09/1829 September 2018 Annual accounts for year ending 29 Sep 2018

View Accounts

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES

View Document

14/02/1814 February 2018 29/09/17 TOTAL EXEMPTION FULL

View Document

29/09/1729 September 2017 Annual accounts for year ending 29 Sep 2017

View Accounts

01/08/171 August 2017 APPOINTMENT TERMINATED, DIRECTOR MARY DRAKE

View Document

01/08/171 August 2017 DIRECTOR APPOINTED MS EMILY JANE INGLIS HALL

View Document

06/07/176 July 2017 NOTIFICATION OF PSC STATEMENT ON 01/05/2017

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

01/02/171 February 2017 Annual accounts small company total exemption made up to 29 September 2016

View Document

01/12/161 December 2016 REGISTERED OFFICE CHANGED ON 01/12/2016 FROM BELL WALK HOUSE HIGH STREET UCKFIELD EAST SUSSEX TN22 5DQ

View Document

21/11/1621 November 2016 DIRECTOR APPOINTED MR CHARLES ELLIOTT

View Document

21/11/1621 November 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL EVANS

View Document

21/11/1621 November 2016 APPOINTMENT TERMINATED, DIRECTOR JULIE DOUGLAS

View Document

21/11/1621 November 2016 DIRECTOR APPOINTED MR DAVID ALEXANDER WARWICK

View Document

29/09/1629 September 2016 Annual accounts for year ending 29 Sep 2016

View Accounts

07/07/167 July 2016 CORPORATE SECRETARY APPOINTED ACUITY PROFESSIONAL (UCKFIELD) LLP

View Document

07/07/167 July 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

07/07/167 July 2016 APPOINTMENT TERMINATED, SECRETARY ARMIDA LIMITED

View Document

20/01/1620 January 2016 Annual accounts small company total exemption made up to 29 September 2015

View Document

29/09/1529 September 2015 Annual accounts for year ending 29 Sep 2015

View Accounts

08/06/158 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

08/12/148 December 2014 Annual accounts small company total exemption made up to 29 September 2014

View Document

29/09/1429 September 2014 Annual accounts for year ending 29 Sep 2014

View Accounts

04/06/144 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

02/05/142 May 2014 DIRECTOR APPOINTED MS JULIE DOUGLAS

View Document

02/05/142 May 2014 APPOINTMENT TERMINATED, DIRECTOR AUDREY DEAN

View Document

02/05/142 May 2014 DIRECTOR APPOINTED MR PAUL LEWIS EVANS

View Document

02/05/142 May 2014 DIRECTOR APPOINTED MS CAROLINE MARY MACPHERSON PYBUS

View Document

07/02/147 February 2014 Annual accounts small company total exemption made up to 29 September 2013

View Document

29/09/1329 September 2013 Annual accounts for year ending 29 Sep 2013

View Accounts

06/06/136 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

13/02/1313 February 2013 Annual accounts small company total exemption made up to 29 September 2012

View Document

29/09/1229 September 2012 Annual accounts for year ending 29 Sep 2012

View Accounts

13/06/1213 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

02/03/122 March 2012 Annual accounts small company total exemption made up to 29 September 2011

View Document

09/06/119 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

24/02/1124 February 2011 Annual accounts small company total exemption made up to 29 September 2010

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 29 September 2009

View Document

17/06/1017 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

16/06/1016 June 2010 DIRECTOR APPOINTED MARY ELIZABETH DRAKE

View Document

15/03/1015 March 2010 APPOINTMENT TERMINATED, DIRECTOR CHARLES LUCAS

View Document

22/06/0922 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 Annual accounts small company total exemption made up to 29 September 2008

View Document

23/09/0823 September 2008 DIRECTOR APPOINTED MRS AUDREY MARY DEAN

View Document

21/07/0821 July 2008 APPOINTMENT TERMINATED DIRECTOR ROSALIND LUCAS

View Document

18/06/0818 June 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 Annual accounts small company total exemption made up to 29 September 2007

View Document

14/08/0714 August 2007 NEW SECRETARY APPOINTED

View Document

29/06/0729 June 2007 SECRETARY RESIGNED

View Document

29/06/0729 June 2007 NEW DIRECTOR APPOINTED

View Document

13/06/0713 June 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

21/05/0721 May 2007 DIRECTOR RESIGNED

View Document

20/04/0720 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/09/06

View Document

17/07/0617 July 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/09/05

View Document

06/09/056 September 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

17/08/0517 August 2005 NEW DIRECTOR APPOINTED

View Document

17/08/0517 August 2005 DIRECTOR RESIGNED

View Document

27/05/0527 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/09/04

View Document

05/07/045 July 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

29/03/0429 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/09/03

View Document

18/07/0318 July 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

30/01/0330 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/09/02

View Document

29/08/0229 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/09/01

View Document

29/06/0229 June 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

22/01/0222 January 2002 REGISTERED OFFICE CHANGED ON 22/01/02 FROM: 1 HIGH STREET LEWES EAST SUSSEX BN7 2AD

View Document

20/09/0120 September 2001 DIRECTOR RESIGNED

View Document

20/09/0120 September 2001 DIRECTOR RESIGNED

View Document

30/08/0130 August 2001 NEW DIRECTOR APPOINTED

View Document

14/06/0114 June 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

05/06/015 June 2001 FULL ACCOUNTS MADE UP TO 29/09/00

View Document

28/06/0028 June 2000 REGISTERED OFFICE CHANGED ON 28/06/00 FROM: 55 GILDREDGE ROAD EASTBOURNE EAST SUSSEX BN21 4SF

View Document

27/06/0027 June 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

17/04/0017 April 2000 FULL ACCOUNTS MADE UP TO 29/09/99

View Document

09/07/999 July 1999 RETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS

View Document

30/06/9930 June 1999 FULL ACCOUNTS MADE UP TO 29/09/98

View Document

01/07/981 July 1998 RETURN MADE UP TO 31/05/98; CHANGE OF MEMBERS

View Document

20/05/9820 May 1998 SECRETARY RESIGNED

View Document

20/05/9820 May 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/05/9811 May 1998 FULL ACCOUNTS MADE UP TO 29/09/97

View Document

22/06/9722 June 1997 RETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS

View Document

23/05/9723 May 1997 FULL ACCOUNTS MADE UP TO 29/09/96

View Document

07/05/977 May 1997 NEW DIRECTOR APPOINTED

View Document

19/03/9719 March 1997 DIRECTOR RESIGNED

View Document

17/06/9617 June 1996 RETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS

View Document

22/05/9622 May 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/05/9622 May 1996 NEW DIRECTOR APPOINTED

View Document

22/05/9622 May 1996 NEW DIRECTOR APPOINTED

View Document

22/05/9622 May 1996 DIRECTOR RESIGNED

View Document

22/05/9622 May 1996 DIRECTOR RESIGNED

View Document

22/05/9622 May 1996 NEW DIRECTOR APPOINTED

View Document

22/05/9622 May 1996 DIRECTOR RESIGNED

View Document

27/02/9627 February 1996 FULL ACCOUNTS MADE UP TO 29/09/95

View Document

19/01/9619 January 1996 AUDITOR'S RESIGNATION

View Document

23/06/9523 June 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/9523 June 1995 RETURN MADE UP TO 31/05/95; FULL LIST OF MEMBERS

View Document

27/04/9527 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/09/94

View Document

26/04/9526 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

28/11/9428 November 1994 DIRECTOR RESIGNED

View Document

12/07/9412 July 1994 RETURN MADE UP TO 31/05/94; CHANGE OF MEMBERS

View Document

12/07/9412 July 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/9427 June 1994 FULL ACCOUNTS MADE UP TO 29/09/93

View Document

10/06/9410 June 1994 NEW DIRECTOR APPOINTED

View Document

09/06/949 June 1994 NEW DIRECTOR APPOINTED

View Document

09/06/949 June 1994 NEW DIRECTOR APPOINTED

View Document

27/04/9427 April 1994 DIRECTOR RESIGNED

View Document

24/02/9424 February 1994 AUDITOR'S RESIGNATION

View Document

25/01/9425 January 1994 REGISTERED OFFICE CHANGED ON 25/01/94 FROM: 15, GRAFTON ROAD WORTHING WEST SUSSEX. BN11 1QP.

View Document

29/06/9329 June 1993 RETURN MADE UP TO 31/05/93; FULL LIST OF MEMBERS

View Document

14/01/9314 January 1993 FULL ACCOUNTS MADE UP TO 29/09/92

View Document

21/07/9221 July 1992 RETURN MADE UP TO 31/05/92; CHANGE OF MEMBERS

View Document

19/02/9219 February 1992 FULL ACCOUNTS MADE UP TO 29/09/91

View Document

04/11/914 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/06/9120 June 1991 RETURN MADE UP TO 31/05/91; NO CHANGE OF MEMBERS

View Document

07/03/917 March 1991 FULL ACCOUNTS MADE UP TO 29/09/90

View Document

07/03/917 March 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 29/09

View Document

13/02/9113 February 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/02/9113 February 1991 REGISTERED OFFICE CHANGED ON 13/02/91 FROM: COLONADE HOUSE 1 HIGH STREET WORTHING WEST SUSSEX BN11 1NZ

View Document

13/02/9113 February 1991 RETURN MADE UP TO 24/12/90; FULL LIST OF MEMBERS

View Document

13/02/9113 February 1991 NEW DIRECTOR APPOINTED

View Document

13/02/9113 February 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/12/903 December 1990 Memorandum and Articles of Association

View Document

03/12/903 December 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/12/903 December 1990 Memorandum and Articles of Association

View Document

06/10/896 October 1989 ALTER MEM AND ARTS 290689

View Document

06/10/896 October 1989 Resolutions

View Document

06/10/896 October 1989 Resolutions

View Document

19/09/8919 September 1989 COMPANY NAME CHANGED HONEYSUCKLE GROVE LIMITED CERTIFICATE ISSUED ON 20/09/89

View Document

14/09/8914 September 1989 REGISTERED OFFICE CHANGED ON 14/09/89 FROM: 110 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

14/09/8914 September 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/09/8914 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/06/8912 June 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information