CLIFFTOWN SHORE DEVELOPMENTS LTD

Company Documents

DateDescription
01/08/251 August 2025 NewReturn of final meeting in a members' voluntary winding up

View Document

25/07/2525 July 2025 NewLiquidators' statement of receipts and payments to 2025-05-22

View Document

02/06/242 June 2024 Registered office address changed from Fitzroy House Crown Street Ipswich Suffolk IP1 3LG United Kingdom to Anglia House 6 Central Aveue St. Andrews Business Park Norwich NR7 0HR on 2024-06-02

View Document

02/06/242 June 2024 Declaration of solvency

View Document

02/06/242 June 2024 Appointment of a voluntary liquidator

View Document

02/06/242 June 2024 Resolutions

View Document

02/06/242 June 2024 Resolutions

View Document

12/05/2412 May 2024 Confirmation statement made on 2024-05-12 with no updates

View Document

12/04/2412 April 2024 Satisfaction of charge 107380410008 in full

View Document

12/04/2412 April 2024 Satisfaction of charge 107380410010 in full

View Document

12/04/2412 April 2024 Satisfaction of charge 107380410009 in full

View Document

12/04/2412 April 2024 Satisfaction of charge 107380410005 in full

View Document

12/04/2412 April 2024 Satisfaction of charge 107380410001 in full

View Document

12/04/2412 April 2024 Satisfaction of charge 107380410007 in full

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-12 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/12/2216 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/12/2124 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/12/2024 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

29/05/2029 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 107380410008

View Document

27/05/2027 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 107380410006

View Document

27/05/2027 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 107380410004

View Document

26/05/2026 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 107380410007

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/12/1916 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, WITH UPDATES

View Document

10/04/1910 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 107380410002

View Document

10/04/1910 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 107380410006

View Document

10/04/1910 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 107380410003

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/03/1913 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 107380410005

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/08/1813 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 107380410004

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

10/01/1810 January 2018 CURRSHO FROM 30/04/2018 TO 31/03/2018

View Document

31/08/1731 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 107380410003

View Document

24/08/1724 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 107380410002

View Document

21/08/1721 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 107380410001

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

28/04/1728 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS TALBOT CAMILLA MARIE / 28/04/2017

View Document

28/04/1728 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ALEAXANDER TALBOT / 28/04/2017

View Document

24/04/1724 April 2017 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