TELSCOMBE CLIFFS WAY MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
23/03/2523 March 2025 Confirmation statement made on 2025-03-11 with no updates

View Document

08/12/248 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/03/2423 March 2024 Confirmation statement made on 2024-03-11 with no updates

View Document

27/12/2327 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

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

View Accounts

26/03/2326 March 2023 Confirmation statement made on 2023-03-11 with no updates

View Document

18/12/2218 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

25/03/2225 March 2022 Confirmation statement made on 2022-03-11 with no updates

View Document

30/12/2130 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

16/01/2116 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES

View Document

27/12/1927 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

24/03/1924 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES

View Document

06/12/186 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES

View Document

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/03/1616 March 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

10/12/1510 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/03/1529 March 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/03/1424 March 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

14/11/1314 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/04/1324 April 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

29/03/1229 March 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

22/01/1222 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/03/1116 March 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER KELLY / 08/04/2010

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / FARIDEH DARTNELL / 08/04/2010

View Document

08/04/108 April 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/03/0911 March 2009 RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/05/0820 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / FARIDEH DARTNELL / 01/08/2007

View Document

20/05/0820 May 2008 LOCATION OF DEBENTURE REGISTER

View Document

20/05/0820 May 2008 REGISTERED OFFICE CHANGED ON 20/05/2008 FROM WELLGREEN COTTAGE, WELLGREEN LANE, KINGSTON LEWES EAST SUSSEX BN7 3NS

View Document

20/05/0820 May 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / COLIN DARTNELL / 01/08/2007

View Document

20/05/0820 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

20/05/0820 May 2008 RETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

11/04/0711 April 2007 RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS

View Document

23/02/0723 February 2007 REGISTERED OFFICE CHANGED ON 23/02/07 FROM: 11 LOCKITT WAY KINGSTON LEWES EAST SUSSEX BN7 3LG

View Document

30/01/0730 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/0730 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/0730 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/0729 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/03/0620 March 2006 RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

04/04/054 April 2005 RETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS

View Document

29/01/0529 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

17/03/0417 March 2004 RETURN MADE UP TO 11/03/04; FULL LIST OF MEMBERS

View Document

09/01/049 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

15/12/0315 December 2003 DIRECTOR RESIGNED

View Document

22/03/0322 March 2003 RETURN MADE UP TO 11/03/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

25/03/0225 March 2002 RETURN MADE UP TO 11/03/02; FULL LIST OF MEMBERS

View Document

18/01/0218 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

15/11/0115 November 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

21/03/0121 March 2001 RETURN MADE UP TO 11/03/01; FULL LIST OF MEMBERS

View Document

04/01/014 January 2001 SECRETARY RESIGNED

View Document

18/12/0018 December 2000 NEW SECRETARY APPOINTED

View Document

18/12/0018 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

18/12/0018 December 2000 EXEMPTION FROM APPOINTING AUDITORS 26/04/94

View Document

09/08/009 August 2000 DIRECTOR RESIGNED

View Document

09/08/009 August 2000 REGISTERED OFFICE CHANGED ON 09/08/00 FROM: 8 PARK VIEW RISE TELSCOMBE CLIFFS PEACEHAVEN EAST SUSSEX BN10 7NQ

View Document

09/08/009 August 2000 NEW DIRECTOR APPOINTED

View Document

25/04/0025 April 2000 EXEMPTION FROM APPOINTING AUDITORS 26/04/94

View Document

15/04/0015 April 2000 RETURN MADE UP TO 11/03/00; FULL LIST OF MEMBERS

View Document

10/01/0010 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

10/01/0010 January 2000 EXEMPTION FROM APPOINTING AUDITORS 26/04/94

View Document

10/01/0010 January 2000 NEW DIRECTOR APPOINTED

View Document

04/06/994 June 1999 RETURN MADE UP TO 11/03/99; FULL LIST OF MEMBERS

View Document

04/06/994 June 1999 REGISTERED OFFICE CHANGED ON 04/06/99 FROM: 27 TELSCOMBE CLIFFS WAY PEACEHAVEN EAST SUSSEX BN10 7DX

View Document

11/03/9911 March 1999 RETURN MADE UP TO 11/03/98; FULL LIST OF MEMBERS

View Document

11/03/9911 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

11/03/9911 March 1999 EXEMPTION FROM APPOINTING AUDITORS 26/04/94

View Document

14/10/9714 October 1997 EXEMPTION FROM APPOINTING AUDITORS 26/04/94

View Document

14/10/9714 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

09/06/979 June 1997 RETURN MADE UP TO 11/03/97; FULL LIST OF MEMBERS

View Document

17/01/9717 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

17/01/9717 January 1997 EXEMPTION FROM APPOINTING AUDITORS 26/04/94

View Document

17/04/9617 April 1996 RETURN MADE UP TO 11/03/96; FULL LIST OF MEMBERS

View Document

30/01/9630 January 1996 EXEMPTION FROM APPOINTING AUDITORS 26/04/94

View Document

30/01/9630 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

24/03/9524 March 1995 RETURN MADE UP TO 11/03/95; NO CHANGE OF MEMBERS

View Document

03/02/953 February 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

09/08/949 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/05/9424 May 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

24/05/9424 May 1994 EXEMPTION FROM APPOINTING AUDITORS 26/04/94

View Document

24/05/9424 May 1994 RETURN MADE UP TO 11/03/94; NO CHANGE OF MEMBERS

View Document

16/06/9316 June 1993 RETURN MADE UP TO 11/03/93; FULL LIST OF MEMBERS

View Document

25/05/9325 May 1993 REGISTERED OFFICE CHANGED ON 25/05/93 FROM: C/O CLAREMONT HAYNES & CO. 45 LONGRIDGE AVENUE SALTDEAN. EAST SUSSEX BN2 8LG

View Document

11/03/9211 March 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information