THE EAST CLIFF PROJECT LLP

Company Documents

DateDescription
28/01/2528 January 2025 Confirmation statement made on 2025-01-21 with no updates

View Document

23/12/2423 December 2024 Accounts for a small company made up to 2024-03-31

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-21 with no updates

View Document

02/01/242 January 2024 Accounts for a small company made up to 2023-03-31

View Document

03/10/233 October 2023 Registered office address changed from 170 Charminster Road Bournemouth BH8 9RL England to Third Floor, Tringham House Deansleigh Road Bournemouth BH7 7DT on 2023-10-03

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

04/01/234 January 2023 Accounts for a small company made up to 2022-03-31

View Document

21/01/2221 January 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

11/11/2111 November 2021 Accounts for a small company made up to 2021-03-31

View Document

21/06/1921 June 2019 REGISTERED OFFICE CHANGED ON 21/06/2019 FROM MIDLAND HOUSE 2 POOLE ROAD BOURNEMOUTH DORSET BH2 5QY

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES

View Document

21/01/1921 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIAN MARK SHAFFER

View Document

27/11/1827 November 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

02/10/182 October 2018 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / CLAUDIA DORSCH INTERIOR DESIGN LIMITED / 01/10/2018

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

16/11/1716 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

11/08/1711 August 2017 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / TAYLOR CLARK LIMITED / 26/06/2017

View Document

17/05/1717 May 2017 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / GFS TRUSTEE LIMITED AS TRUSTEE OF THE EAST CLIFF PROJECT EXEMPT UNAUTHORISED UNIT TRUST / 26/01/2017

View Document

07/02/177 February 2017 LLP MEMBER APPOINTED MR SAMUEL CHARLES WHITBREAD

View Document

07/02/177 February 2017 CORPORATE LLP MEMBER APPOINTED GFS TRUSTEE LIMITED AS TRUSTEE OF THE EAST CLIFF PROJECT EXEMPT UNAUTHORISED UNIT TRUST

View Document

07/02/177 February 2017 LLP MEMBER APPOINTED MR ROBERT MICHAEL WILSON-WRIGHT

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

03/01/173 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/12/168 December 2016 LLP MEMBER APPOINTED MR SIMON MACKENZIE-SMITH

View Document

08/12/168 December 2016 LLP MEMBER APPOINTED MR SIMON MACKENZIE-SMITH

View Document

08/12/168 December 2016 CORPORATE LLP MEMBER APPOINTED TAYLOR CLARK LIMITED

View Document

08/12/168 December 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR GORAN TRAPP / 07/12/2016

View Document

07/12/167 December 2016 LLP MEMBER APPOINTED MR GORAN PAR TRAPP

View Document

07/12/167 December 2016 LLP MEMBER APPOINTED MR JAMES ARTHUR TERENCE DALER

View Document

07/12/167 December 2016 LLP MEMBER APPOINTED MR PAUL GREATBATCH

View Document

07/12/167 December 2016 LLP MEMBER APPOINTED MR MICHAEL SPALTER

View Document

07/12/167 December 2016 LLP MEMBER APPOINTED MR ROGER PHILLIMORE

View Document

07/12/167 December 2016 APPOINTMENT TERMINATED, LLP MEMBER QUANTUM GROUP (MANAGEMENT) LIMITED

View Document

07/12/167 December 2016 CORPORATE LLP MEMBER APPOINTED GARTNAGRENACH FARM LIMITED

View Document

07/12/167 December 2016 CORPORATE LLP MEMBER APPOINTED CLAUDIA DORSCH INTERIOR DESIGN LIMITED

View Document

07/12/167 December 2016 CORPORATE LLP MEMBER APPOINTED LONGBARROW LIMITED

View Document

07/12/167 December 2016 CORPORATE LLP MEMBER APPOINTED BECTIN LIMITED

View Document

07/12/167 December 2016 CORPORATE LLP MEMBER APPOINTED PLATINUM SKIES GROUP LIMITED

View Document

07/12/167 December 2016 CORPORATE LLP MEMBER APPOINTED QUANTUM GROUP (QG CORPORATION UK) LIMITED

View Document

07/12/167 December 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR GORAN PAR TRAPP / 07/12/2016

View Document

07/12/167 December 2016 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / TAIKOO DEVELOPMENTS LIMITED / 07/12/2016

View Document

07/12/167 December 2016 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / QUANTUM HOMES HOLDINGS LIMITED / 07/12/2016

View Document

07/12/167 December 2016 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / LOLLESWORTH PROPERTY LIMITED / 07/12/2016

View Document

07/12/167 December 2016 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / HORI CONSTRUCTION LIMITED / 07/12/2016

View Document

07/12/167 December 2016 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / GAPE ESTATES LIMITED / 07/12/2016

View Document

07/12/167 December 2016 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / CUSTOMBLOCK LIMITED / 07/12/2016

View Document

07/12/167 December 2016 NON-DESIGNATED MEMBERS ALLOWED

View Document

07/12/167 December 2016 APPOINTMENT TERMINATED, LLP MEMBER JASME LIMITED

View Document

07/12/167 December 2016 APPOINTMENT TERMINATED, LLP MEMBER ROY PARKER

View Document

07/12/167 December 2016 APPOINTMENT TERMINATED, LLP MEMBER SIMON MILES

View Document

07/12/167 December 2016 APPOINTMENT TERMINATED, LLP MEMBER JAMES LEE-STEERE

View Document

07/12/167 December 2016 APPOINTMENT TERMINATED, LLP MEMBER ROGER DEVLIN

View Document

07/12/167 December 2016 APPOINTMENT TERMINATED, LLP MEMBER JONATHAN DAVIE

View Document

07/12/167 December 2016 LLP MEMBER APPOINTED MR CHRISTOPHER FERENS PERTWEE

View Document

07/12/167 December 2016 LLP MEMBER APPOINTED MR CHARLES RANKIN

View Document

07/12/167 December 2016 LLP MEMBER APPOINTED MR MICHAEL DAVID BRENNAN

View Document

02/02/162 February 2016 ANNUAL RETURN MADE UP TO 25/01/16

View Document

21/01/1621 January 2016 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / HORI CONSTRUCTION LIMITED / 15/09/2015

View Document

05/01/165 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/05/156 May 2015 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / JASME LIMITED / 12/03/2015

View Document

06/05/156 May 2015 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / LOLLESWORTH PROPERTY LIMITED / 30/04/2015

View Document

29/04/1529 April 2015 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / JASME LIMITED / 12/03/2015

View Document

03/02/153 February 2015 ANNUAL RETURN MADE UP TO 25/01/15

View Document

06/10/146 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/10/141 October 2014 APPOINTMENT TERMINATED, LLP MEMBER JULIAN SHAFFER

View Document

01/10/141 October 2014 CORPORATE LLP MEMBER APPOINTED QUANTUM HOMES HOLDINGS LIMITED

View Document

28/01/1428 January 2014 ANNUAL RETURN MADE UP TO 25/01/14

View Document

25/10/1325 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/03/1319 March 2013 ANNUAL RETURN MADE UP TO 25/01/13

View Document

04/03/134 March 2013 CORPORATE LLP MEMBER APPOINTED JASME LIMITED

View Document

13/02/1313 February 2013 APPOINTMENT TERMINATED, LLP MEMBER STEPHEN ZIMMERMAN

View Document

26/10/1226 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/02/1227 February 2012 CORPORATE LLP MEMBER APPOINTED HORI CONSTRUCTION LIMITED

View Document

02/02/122 February 2012 ANNUAL RETURN MADE UP TO 25/01/12

View Document

11/05/1111 May 2011 REGISTERED OFFICE CHANGED ON 11/05/2011 FROM 10 BRIDGE STREET CHRISTCHURCH DORSET BH23 1EF

View Document

22/02/1122 February 2011 LLP MEMBER APPOINTED STEPHEN ANTHONY ZIMMERMAN

View Document

22/02/1122 February 2011 LLP MEMBER APPOINTED ROGER WILLIAM DEVLIN

View Document

22/02/1122 February 2011 LLP MEMBER APPOINTED ROY PARKER

View Document

22/02/1122 February 2011 LLP MEMBER APPOINTED MR JULIAN MARK SHAFFER

View Document

22/02/1122 February 2011 LLP MEMBER APPOINTED JONATHAN RICHARD DAVIE

View Document

11/02/1111 February 2011 APPOINTMENT TERMINATED, LLP MEMBER LESTER ALDRIDGE COMPANY SECRETARIAL LIMITED

View Document

11/02/1111 February 2011 CURREXT FROM 31/01/2012 TO 31/03/2012

View Document

11/02/1111 February 2011 CORPORATE LLP MEMBER APPOINTED LOLLESWORTH PROPERTY LIMITED

View Document

11/02/1111 February 2011 CORPORATE LLP MEMBER APPOINTED TAIKOO DEVELOPMENTS LIMITED

View Document

11/02/1111 February 2011 APPOINTMENT TERMINATED, LLP MEMBER LESTER ALDRIDGE (MANAGEMENT) LIMITED

View Document

11/02/1111 February 2011 CORPORATE LLP MEMBER APPOINTED CUSTOMBLOCK LIMITED

View Document

11/02/1111 February 2011 CORPORATE LLP MEMBER APPOINTED QUANTUM GROUP (MANAGEMENT) LIMITED

View Document

11/02/1111 February 2011 CORPORATE LLP MEMBER APPOINTED GAPE ESTATES LIMITED

View Document

11/02/1111 February 2011 LLP MEMBER APPOINTED JAMES CHARLES INNES LEE-STEERE

View Document

11/02/1111 February 2011 LLP MEMBER APPOINTED MR SIMON DAVID MILES

View Document

25/01/1125 January 2011 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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