MOVECLIFF LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/09/259 September 2025 NewResolutions

View Document

09/09/259 September 2025 NewMemorandum and Articles of Association

View Document

29/05/2529 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

30/01/2530 January 2025 Confirmation statement made on 2024-12-23 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

26/02/2426 February 2024 Total exemption full accounts made up to 2023-08-31

View Document

19/02/2419 February 2024 Confirmation statement made on 2023-12-23 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

12/05/2312 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-23 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

23/12/2123 December 2021 Confirmation statement made on 2021-12-23 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

15/12/2015 December 2020 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

23/04/2023 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 23/12/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

10/05/1910 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 23/12/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/04/1830 April 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

03/01/183 January 2018 PSC'S CHANGE OF PARTICULARS / THE DORSET HOTEL LIMITED / 22/12/2016

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 23/12/17, WITH UPDATES

View Document

14/09/1714 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 013990680014

View Document

14/09/1714 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 013990680013

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES

View Document

14/03/1714 March 2017 SAIL ADDRESS CHANGED FROM: C/O GRANT SELLERS BANK COURT 12A MANOR ROAD VERWOOD DORSET BH31 6DY

View Document

14/03/1714 March 2017 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

30/01/1730 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 013990680012

View Document

06/01/176 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

06/01/176 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

28/11/1628 November 2016 APPOINTMENT TERMINATED, DIRECTOR LYNNE PALAU

View Document

28/11/1628 November 2016 APPOINTMENT TERMINATED, SECRETARY CLARKE BARRY ALFRED

View Document

28/11/1628 November 2016 DIRECTOR APPOINTED MRS KAREN MICHELLE KRIPS

View Document

28/11/1628 November 2016 DIRECTOR APPOINTED MR EYTAN KRIPS

View Document

28/11/1628 November 2016 REGISTERED OFFICE CHANGED ON 28/11/2016 FROM HOTEL COLLINGWOOD 11 PRIORY ROAD BOURNEMOUTH DORSET BH2 5DF

View Document

28/11/1628 November 2016 APPOINTMENT TERMINATED, DIRECTOR CLARKE BARRY ALFRED

View Document

07/11/167 November 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

15/09/1615 September 2016 RE-DIVIDEND TRANSFER 19/08/2016

View Document

15/09/1615 September 2016 ALTER ARTICLES 19/08/2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

01/08/161 August 2016 01/08/16 STATEMENT OF CAPITAL GBP 200000

View Document

25/07/1625 July 2016 SOLVENCY STATEMENT DATED 22/07/16

View Document

25/07/1625 July 2016 REDUCE SHARE PREM A/C 22/07/2016

View Document

25/07/1625 July 2016 STATEMENT BY DIRECTORS

View Document

07/04/167 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

07/04/167 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

03/02/163 February 2016 Annual return made up to 23 December 2015 with full list of shareholders

View Document

03/12/153 December 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

15/01/1515 January 2015 Annual return made up to 23 December 2014 with full list of shareholders

View Document

15/01/1515 January 2015 DIRECTOR APPOINTED MRS LYNNE MAUREEN PALAU

View Document

08/12/148 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

02/01/142 January 2014 Annual return made up to 23 December 2013 with full list of shareholders

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

05/02/135 February 2013 Annual return made up to 23 December 2012 with full list of shareholders

View Document

25/10/1225 October 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

05/01/125 January 2012 Annual return made up to 23 December 2011 with full list of shareholders

View Document

03/11/113 November 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

28/01/1128 January 2011 Annual return made up to 23 December 2010 with full list of shareholders

View Document

22/11/1022 November 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

19/11/1019 November 2010 APPOINTMENT TERMINATED, DIRECTOR KENNETH CLARKE

View Document

11/01/1011 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

11/01/1011 January 2010 Annual return made up to 23 December 2009 with full list of shareholders

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH WILLIAM CLARKE / 23/12/2009

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLARKE BARRY ALFRED / 23/12/2009

View Document

11/01/1011 January 2010 SAIL ADDRESS CREATED

View Document

08/12/098 December 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

05/02/095 February 2009 RETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

06/05/086 May 2008 APPOINTMENT TERMINATED DIRECTOR LYNNE PALAU

View Document

23/04/0823 April 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

20/03/0820 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

16/02/0816 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/02/089 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/088 February 2008 RETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS

View Document

08/02/088 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/071 December 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 25/08/06

View Document

01/10/071 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/08/06

View Document

31/05/0731 May 2007 RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS

View Document

08/09/068 September 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/09/068 September 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/09/068 September 2006 NEW DIRECTOR APPOINTED

View Document

08/09/068 September 2006 NEW DIRECTOR APPOINTED

View Document

08/09/068 September 2006 DIRECTOR RESIGNED

View Document

07/09/067 September 2006 NC INC ALREADY ADJUSTED 25/08/06

View Document

07/09/067 September 2006 £ NC 100/500000 25/08

View Document

31/08/0631 August 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/08/0631 August 2006 NEW SECRETARY APPOINTED

View Document

23/08/0623 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/08/0623 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/08/0623 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/08/0623 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/04/0625 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/08/05

View Document

03/01/063 January 2006 RETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 RETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS

View Document

10/12/0410 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/08/04

View Document

17/06/0417 June 2004 REGISTERED OFFICE CHANGED ON 17/06/04 FROM: RICHMOND POINT 43 RICHMOND HILL BOURNEMOUTH BH2 6LR

View Document

20/05/0420 May 2004 ACC. REF. DATE EXTENDED FROM 28/02/04 TO 28/08/04

View Document

05/01/045 January 2004 RETURN MADE UP TO 23/12/03; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

19/11/0319 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/02/0328 February 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

24/12/0224 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

11/12/0211 December 2002 SECRETARY RESIGNED

View Document

29/01/0229 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

29/01/0229 January 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/01/0229 January 2002 NEW SECRETARY APPOINTED

View Document

24/12/0124 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

14/02/0114 February 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

30/11/0030 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

06/01/006 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

23/12/9923 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

24/01/9924 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

07/10/987 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

02/10/982 October 1998 REGISTERED OFFICE CHANGED ON 02/10/98 FROM: SECOND FLOOR VANDALE HOUSE POST OFFICE ROAD BOURNEMOUTH DORSET BH1 1BX

View Document

27/02/9827 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/9827 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/9821 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/987 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

18/09/9718 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

28/01/9728 January 1997 SECRETARY RESIGNED

View Document

28/01/9728 January 1997 NEW SECRETARY APPOINTED

View Document

06/01/976 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

27/10/9627 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

06/04/966 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/965 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/9620 February 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

06/09/956 September 1995 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

16/01/9516 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

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

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

View Document

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

View Document

22/12/9422 December 1994 FULL ACCOUNTS MADE UP TO 28/02/94

View Document

03/02/943 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/9418 January 1994 REGISTERED OFFICE CHANGED ON 18/01/94

View Document

18/01/9418 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

17/01/9417 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

12/01/9312 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

06/10/926 October 1992 FULL ACCOUNTS MADE UP TO 29/02/92

View Document

25/02/9225 February 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

07/01/927 January 1992 FULL ACCOUNTS MADE UP TO 28/02/91

View Document

16/01/9116 January 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

03/01/913 January 1991 FULL ACCOUNTS MADE UP TO 28/02/90

View Document

27/03/9027 March 1990 FULL ACCOUNTS MADE UP TO 28/02/89

View Document

01/02/901 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

13/07/8913 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/898 July 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/05/8925 May 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/03/899 March 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

06/03/896 March 1989 FULL ACCOUNTS MADE UP TO 29/02/88

View Document

06/03/896 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/01/895 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/8827 April 1988 FULL ACCOUNTS MADE UP TO 28/02/87

View Document

19/04/8819 April 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

14/05/8714 May 1987 REGISTERED OFFICE CHANGED ON 14/05/87 FROM: VANDALE HOUSE POST OFFICE ROAD BOURNEMOUTH DORSET

View Document

06/05/876 May 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

05/03/875 March 1987 FULL ACCOUNTS MADE UP TO 28/02/86

View Document

23/05/8623 May 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

21/02/7921 February 1979 MEMORANDUM OF ASSOCIATION

View Document

10/11/7810 November 1978 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