CLIFFTOWN SHORE MANAGEMENT LIMITED

Company Documents

DateDescription
22/08/2522 August 2025 NewAccounts for a dormant company made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

25/09/2425 September 2024 Confirmation statement made on 2024-09-25 with no updates

View Document

14/08/2414 August 2024 Accounts for a dormant company made up to 2023-11-30

View Document

03/07/243 July 2024 Director's details changed for Miss Jasmine Gilby-Phillips on 2024-07-03

View Document

01/07/241 July 2024 Appointment of Mrs Sally Harrington as a director on 2024-06-07

View Document

28/06/2428 June 2024 Appointment of Mr Ashley Russell Nichols as a director on 2024-06-07

View Document

28/06/2428 June 2024 Appointment of Ms Catherine Page as a director on 2024-06-07

View Document

28/06/2428 June 2024 Appointment of Mr Arash Afzalnia as a director on 2024-06-07

View Document

28/06/2428 June 2024 Appointment of Mr Lewis George Byford as a director on 2024-06-07

View Document

28/06/2428 June 2024 Appointment of Mr Kevin John Pitt as a director on 2024-06-07

View Document

28/06/2428 June 2024 Appointment of Mr Thomas Sebastian Coupe as a director on 2024-06-07

View Document

28/06/2428 June 2024 Appointment of Miss Jasmine Gilby-Phillips as a director on 2024-06-07

View Document

09/06/249 June 2024 Termination of appointment of Simon Alexander Talbot as a director on 2024-06-07

View Document

09/06/249 June 2024 Termination of appointment of James Harvey Struth as a director on 2024-06-07

View Document

09/06/249 June 2024 Termination of appointment of Christopher Swainsbury as a director on 2024-06-07

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

20/10/2320 October 2023 Confirmation statement made on 2023-10-20 with no updates

View Document

27/07/2327 July 2023 Accounts for a dormant company made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

20/10/2220 October 2022 Confirmation statement made on 2022-10-20 with no updates

View Document

31/03/2231 March 2022 Registered office address changed from Suite 2 the Centre Colchester Business Park Colchester Essex CO4 9QQ England to Sapphire House Whitehall Road Colchester CO2 8YU on 2022-03-31

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-11-09 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

10/11/2010 November 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information