CLIFF CRESCENT MANAGEMENT LIMITED

Company Documents

DateDescription
09/06/259 June 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

13/03/2513 March 2025 Appointment of Mrs Julia Aitkin as a secretary on 2025-03-13

View Document

13/03/2513 March 2025 Termination of appointment of Anthony Paul Robin Alford as a secretary on 2025-03-13

View Document

03/01/253 January 2025 Confirmation statement made on 2024-10-18 with no updates

View Document

13/12/2413 December 2024 Registered office address changed from Shepherds Crook Crook Hill Netherbury Bridport DT6 5LY England to Dunlop House 23a Spencer Road New Milton BH25 6BZ on 2024-12-13

View Document

09/10/249 October 2024 Micro company accounts made up to 2024-03-31

View Document

17/04/2417 April 2024 Appointment of Mr Justin Aitken as a director on 2024-04-01

View Document

10/04/2410 April 2024 Termination of appointment of Robert Murrow as a director on 2024-04-08

View Document

28/03/2428 March 2024 Termination of appointment of Julia Frances Hamilton Aitken as a director on 2024-03-18

View Document

29/02/2429 February 2024 Micro company accounts made up to 2023-03-31

View Document

29/11/2329 November 2023 Confirmation statement made on 2023-10-18 with no updates

View Document

28/12/2228 December 2022 Micro company accounts made up to 2022-03-31

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-18 with no updates

View Document

25/10/2225 October 2022 Appointment of Mrs Julia Frances Hamilton Aitken as a director on 2022-10-18

View Document

25/10/2225 October 2022 Registered office address changed from 12 Seacroft Avenue Barton on Sea BN25 7NY United Kingdom to Shepherds Crook Crook Hill Netherbury Bridport DT6 5LY on 2022-10-25

View Document

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

View Accounts

28/03/2228 March 2022 Director's details changed for Mr David Francis Allen on 2022-03-28

View Document

11/12/2111 December 2021 Appointment of Mr Russell Edward Ransom Jones as a director on 2021-11-28

View Document

11/11/2111 November 2021 Registered office address changed from 4 Milford Court Church Hill, Milford on Sea Lymington Hampshire SO41 0WF to 12 Seacroft Avenue Barton on Sea BN25 7NY on 2021-11-11

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-10-18 with no updates

View Document

11/11/2111 November 2021 Termination of appointment of Terence William Langton as a director on 2021-10-29

View Document

11/11/2111 November 2021 Appointment of Mr David Francis Allen as a director on 2021-10-29

View Document

11/11/2111 November 2021 Termination of appointment of Stephen Francis Cliffen as a director on 2021-10-29

View Document

03/11/213 November 2021 Micro company accounts made up to 2021-03-31

View Document

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES

View Document

23/10/1823 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

16/01/1816 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, WITH UPDATES

View Document

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

View Document

08/11/168 November 2016 SAIL ADDRESS CREATED

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

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

View Document

07/11/157 November 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

22/05/1522 May 2015 REGISTERED OFFICE CHANGED ON 22/05/2015 FROM 3 SUNNYFIELD ROAD BARTON ON SEA NEW MILTON HAMPSHIRE BH25 7BZ

View Document

13/11/1413 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/11/148 November 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

22/11/1322 November 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

18/11/1318 November 2013 DIRECTOR APPOINTED MR STEPHEN FRANCIS CLIFFEN

View Document

18/11/1318 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/11/1213 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/10/1230 October 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

04/01/124 January 2012 Annual return made up to 18 October 2011 with full list of shareholders

View Document

22/12/1122 December 2011 APPOINTMENT TERMINATED, DIRECTOR MALCOLM COLE

View Document

18/11/1118 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/04/111 April 2011 DIRECTOR APPOINTED KEVIN GORDON MESSAGE

View Document

20/10/1020 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / NORMAN LAWRENCE CLAYTON / 18/10/2009

View Document

20/10/1020 October 2010 REGISTERED OFFICE CHANGED ON 20/10/2010 FROM 9 WHITBY ROAD MILFORD ON SEA LYMINGTON HAMPSHIRE SO41 0NE

View Document

20/10/1020 October 2010 Annual return made up to 18 October 2010 with full list of shareholders

View Document

20/10/1020 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MURROW / 18/10/2009

View Document

20/10/1020 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE ALEXANDRA PALFREMAN / 18/10/2009

View Document

20/10/1020 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM FRANK COLE / 18/10/2009

View Document

20/10/1020 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE WILLIAM LANGTON / 18/10/2009

View Document

20/10/1020 October 2010 APPOINTMENT TERMINATED, DIRECTOR LOUISE PALFREMAN

View Document

20/10/1020 October 2010 APPOINTMENT TERMINATED, DIRECTOR NORMAN CLAYTON

View Document

20/10/1020 October 2010 APPOINTMENT TERMINATED, SECRETARY LOUISE PALFREMAN

View Document

18/05/1018 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/11/0919 November 2009 Annual return made up to 18 October 2009 with full list of shareholders

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/11/0811 November 2008 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 DIRECTOR APPOINTED TERENCE WILLIAM LANGTON

View Document

23/06/0823 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/06/084 June 2008 REGISTERED OFFICE CHANGED ON 04/06/2008 FROM 26 HARESTONE VALLEY ROAD CATERHAM SURREY CR3 6HD

View Document

20/05/0820 May 2008 APPOINTMENT TERMINATED DIRECTOR DIANE ELLIS

View Document

20/05/0820 May 2008 DIRECTOR APPOINTED NORMAN LAWRENCE CLAYTON

View Document

20/05/0820 May 2008 DIRECTOR AND SECRETARY APPOINTED LOUISE ALEXANDRA PALFREMAN

View Document

20/05/0820 May 2008 APPOINTMENT TERMINATED DIRECTOR JOHN ELLIS

View Document

19/11/0719 November 2007 RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS

View Document

10/08/0710 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

27/10/0627 October 2006 RETURN MADE UP TO 18/10/06; NO CHANGE OF MEMBERS

View Document

06/07/066 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/12/0515 December 2005 RETURN MADE UP TO 18/10/05; NO CHANGE OF MEMBERS

View Document

18/07/0518 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

18/11/0418 November 2004 RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS

View Document

10/08/0410 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

06/11/036 November 2003 NEW DIRECTOR APPOINTED

View Document

06/11/036 November 2003 RETURN MADE UP TO 18/10/03; NO CHANGE OF MEMBERS

View Document

23/10/0323 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

29/11/0229 November 2002 SECRETARY RESIGNED

View Document

29/11/0229 November 2002 RETURN MADE UP TO 18/10/02; NO CHANGE OF MEMBERS

View Document

29/11/0229 November 2002 SECRETARY RESIGNED

View Document

16/11/0216 November 2002 NEW SECRETARY APPOINTED

View Document

16/11/0216 November 2002 REGISTERED OFFICE CHANGED ON 16/11/02 FROM: OFFICE CHAMBERS LANSDOWNE HOUSE, CHRISTCHURCH ROAD, BOURNEMOUTH DORSET BH1 3JT

View Document

19/08/0219 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

31/10/0131 October 2001 RETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS

View Document

30/08/0130 August 2001 ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/03/02

View Document

09/05/019 May 2001 NEW DIRECTOR APPOINTED

View Document

09/05/019 May 2001 NEW DIRECTOR APPOINTED

View Document

24/04/0124 April 2001 DIRECTOR RESIGNED

View Document

26/01/0126 January 2001 S386 DIS APP AUDS 16/01/01

View Document

26/01/0126 January 2001 S366A DISP HOLDING AGM 16/01/01

View Document

26/01/0126 January 2001 S252 DISP LAYING ACC 16/01/01

View Document

20/10/0020 October 2000 SECRETARY RESIGNED

View Document

18/10/0018 October 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information