BABBACOMBE CLIFF MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
29/08/2529 August 2025 NewMicro company accounts made up to 2024-12-31

View Document

22/08/2522 August 2025 NewTermination of appointment of Christopher James Torrance as a director on 2025-08-21

View Document

13/06/2513 June 2025 Confirmation statement made on 2025-06-13 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

12/08/2412 August 2024 Micro company accounts made up to 2023-12-31

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-06-13 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

10/08/2310 August 2023 Micro company accounts made up to 2022-12-31

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-06-13 with updates

View Document

16/02/2316 February 2023 Termination of appointment of Raymond Griffiths as a director on 2023-02-16

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/11/2215 November 2022 Appointment of Mr Christopher James Torrance as a director on 2022-10-22

View Document

02/11/222 November 2022 Appointment of Mr Stephen Richard Waite as a director on 2022-10-22

View Document

07/02/227 February 2022 Termination of appointment of Denise Irene Jessie Marks as a director on 2022-02-04

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/10/2113 October 2021 Appointment of Mr Raymond Griffiths as a director on 2021-09-25

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-13 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/09/2010 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 13/06/20, WITH UPDATES

View Document

24/02/2024 February 2020 APPOINTMENT TERMINATED, DIRECTOR BARBARA BEATS

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/08/1920 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

31/08/1831 August 2018 DIRECTOR APPOINTED MRS BARBARA IRENE BEATS

View Document

20/08/1820 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

19/06/1819 June 2018 APPOINTMENT TERMINATED, DIRECTOR CHARLES BOND

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/08/1725 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/07/1731 July 2017 APPOINTMENT TERMINATED, DIRECTOR REGINALD KIRK

View Document

31/07/1731 July 2017 APPOINTMENT TERMINATED, DIRECTOR REGINALD KIRK

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

16/01/1716 January 2017 REGISTERED OFFICE CHANGED ON 16/01/2017 FROM 22A VICTORIA PARADE TORQUAY DEVON TQ1 2BB

View Document

16/01/1716 January 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CARRICK JOHNSON MANAGEMENT SERVICES LIMITED / 09/01/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

11/08/1611 August 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

09/08/169 August 2016 DIRECTOR APPOINTED MR JAMES ALISTAIR TAYLOR

View Document

24/06/1624 June 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

27/08/1527 August 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

06/07/156 July 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

02/07/152 July 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW KNIGHT

View Document

16/07/1416 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

16/06/1416 June 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

01/08/131 August 2013 DIRECTOR APPOINTED MR DAVID TERRENCE WILLIAM MUNN

View Document

01/07/131 July 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

20/06/1320 June 2013 Annual return made up to 13 June 2013 with full list of shareholders

View Document

23/08/1223 August 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

28/06/1228 June 2012 Annual return made up to 13 June 2012 with full list of shareholders

View Document

09/12/119 December 2011 DIRECTOR APPOINTED MR ANDREW MARK KNIGHT

View Document

02/12/112 December 2011 DIRECTOR APPOINTED MR REGINALD JOHN KIRK

View Document

16/09/1116 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

26/07/1126 July 2011 CORPORATE SECRETARY APPOINTED CARRICK JOHNSON MANAGEMENT SERVICES LIMITED

View Document

26/07/1126 July 2011 APPOINTMENT TERMINATED, SECRETARY CARRICK JOHNSON

View Document

26/07/1126 July 2011 Annual return made up to 13 June 2011 with full list of shareholders

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE ANNE THEAKER / 13/06/2010

View Document

22/06/1022 June 2010 Annual return made up to 13 June 2010 with full list of shareholders

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES ROBERT BOND / 13/06/2010

View Document

26/05/1026 May 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

17/03/1017 March 2010 APPOINTMENT TERMINATED, DIRECTOR BRIAN NAYLOR

View Document

23/12/0923 December 2009 CURREXT FROM 31/08/2009 TO 31/12/2009

View Document

19/06/0919 June 2009 RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS

View Document

02/06/092 June 2009 DIRECTOR APPOINTED MRS JACQUELINE ANNE THEAKER

View Document

01/06/091 June 2009 APPOINTMENT TERMINATED DIRECTOR MARJORIE WULCKO

View Document

01/06/091 June 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW KNIGHT

View Document

13/04/0913 April 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

22/07/0822 July 2008 RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 APPOINTMENT TERMINATED DIRECTOR IAN THEAKER

View Document

21/07/0821 July 2008 APPOINTMENT TERMINATED DIRECTOR JACQUELINE THEAKER

View Document

17/07/0817 July 2008 DIRECTOR APPOINTED CHARLES ROBERT BOND

View Document

11/07/0811 July 2008 DIRECTOR APPOINTED MARJORIE DORIS WULCKO

View Document

06/02/086 February 2008 NEW DIRECTOR APPOINTED

View Document

06/02/086 February 2008 NEW DIRECTOR APPOINTED

View Document

22/01/0822 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/07

View Document

09/07/079 July 2007 RETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

19/09/0619 September 2006 RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS

View Document

18/09/0618 September 2006 SECRETARY RESIGNED

View Document

18/09/0618 September 2006 REGISTERED OFFICE CHANGED ON 18/09/06 FROM: R M WALMSLEY JASMINE COTTLES LANE WOODBURY DEVON EX5 1EE

View Document

18/09/0618 September 2006 NEW SECRETARY APPOINTED

View Document

08/12/058 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

06/07/056 July 2005 RETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

29/09/0429 September 2004 RETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS

View Document

19/01/0419 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

24/11/0324 November 2003 RETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS

View Document

18/04/0318 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

28/06/0228 June 2002 RETURN MADE UP TO 13/06/02; FULL LIST OF MEMBERS

View Document

19/06/0219 June 2002 ACC. REF. DATE EXTENDED FROM 30/06/02 TO 31/08/02

View Document

13/06/0113 June 2001 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