CLIFF DRIVE MANAGEMENT (POOLE) LIMITED

Company Documents

DateDescription
25/04/2325 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

25/04/2325 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

07/02/237 February 2023 First Gazette notice for voluntary strike-off

View Document

07/02/237 February 2023 First Gazette notice for voluntary strike-off

View Document

31/01/2331 January 2023 Application to strike the company off the register

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-11 with updates

View Document

14/12/2214 December 2022 Total exemption full accounts made up to 2022-03-24

View Document

24/03/2224 March 2022 Annual accounts for year ending 24 Mar 2022

View Accounts

18/01/2218 January 2022 Confirmation statement made on 2022-01-11 with updates

View Document

03/12/213 December 2021 Total exemption full accounts made up to 2021-03-24

View Document

27/07/2127 July 2021 Termination of appointment of Susan Debra Cumberland as a director on 2021-07-01

View Document

24/03/2124 March 2021 Annual accounts for year ending 24 Mar 2021

View Accounts

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

View Document

24/03/2024 March 2020 Annual accounts for year ending 24 Mar 2020

View Accounts

19/02/2019 February 2020 CURRSHO FROM 31/03/2020 TO 24/03/2020

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, WITH UPDATES

View Document

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/10/1910 October 2019 CESSATION OF NIGEL RICHARD WOOD AS A PSC

View Document

10/10/1910 October 2019 CESSATION OF MARTIN CLIVE CUMBERLAND AS A PSC

View Document

10/10/1910 October 2019 CESSATION OF CAROLINE WALKER AS A PSC

View Document

10/10/1910 October 2019 CESSATION OF SUSAN DEBRA CUMBERLAND AS A PSC

View Document

10/10/1910 October 2019 NOTIFICATION OF PSC STATEMENT ON 01/10/2019

View Document

27/09/1927 September 2019 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

19/09/1919 September 2019 SECRETARY APPOINTED FOXES PROPERTY MANAGEMENT LIMITED

View Document

16/09/1916 September 2019 APPOINTMENT TERMINATED, SECRETARY DOROTHY ANN TAYLOR

View Document

16/09/1916 September 2019 REGISTERED OFFICE CHANGED ON 16/09/2019 FROM 5 POOLE ROAD BOURNEMOUTH DORSET BH2 5QL

View Document

16/09/1916 September 2019 DIRECTOR APPOINTED MR STANLEY MAYER FIELDS

View Document

16/09/1916 September 2019 DIRECTOR APPOINTED MS HILARY JOAN MORGAN

View Document

16/09/1916 September 2019 DIRECTOR APPOINTED MR ANTHONY LAWRENCE GRAHAM

View Document

16/09/1916 September 2019 DIRECTOR APPOINTED MR NIGEL RICHARD WOOD

View Document

16/09/1916 September 2019 DIRECTOR APPOINTED MRS SUSAN DEBRA CUMBERLAND

View Document

16/09/1916 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLINE WALKER

View Document

16/09/1916 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL RICHARD WOOD

View Document

16/09/1916 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN DEBRA CUMBERLAND

View Document

16/09/1916 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN CLIVE CUMBERLAND

View Document

16/09/1916 September 2019 CESSATION OF RODNEY TAYLOR AS A PSC

View Document

16/09/1916 September 2019 APPOINTMENT TERMINATED, DIRECTOR DOROTHY ANN TAYLOR

View Document

16/09/1916 September 2019 APPOINTMENT TERMINATED, DIRECTOR RODNEY TAYLOR

View Document

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

03/09/183 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/01/1813 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES

View Document

11/01/1811 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

27/10/1627 October 2016 CURREXT FROM 31/01/2017 TO 31/03/2017

View Document

22/09/1622 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

12/01/1612 January 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

10/09/1510 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

15/02/1515 February 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

21/10/1421 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/03/1431 March 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

18/10/1318 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

12/03/1312 March 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

02/10/122 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

29/05/1229 May 2012 DISS40 (DISS40(SOAD))

View Document

28/05/1228 May 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

08/05/128 May 2012 FIRST GAZETTE

View Document

11/01/1111 January 2011 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