CLIFF HOUSE PAIGNTON MANAGEMENT COMPANY LIMITED

Century House Century House, Torquay, TQ2 7TD, Devon, England
StatusACTIVE
Company No.00926536
CategoryPrivate Limited Company
Incorporated30 Jan 1968
Age56 years, 5 months, 13 days
JurisdictionEngland Wales

SUMMARY

CLIFF HOUSE PAIGNTON MANAGEMENT COMPANY LIMITED is an active private limited company with number 00926536. It was incorporated 56 years, 5 months, 13 days ago, on 30 January 1968. The company address is Century House Century House, Torquay, TQ2 7TD, Devon, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 22 Mar 2024

Action Date: 28 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-28

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2024

Action Date: 17 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-17

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2023

Action Date: 31 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-31

Officer name: Mrs Sally Elizabeth Boulton

Documents

View document PDF

Change person secretary company with change date

Date: 31 Jan 2023

Action Date: 31 Jan 2023

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2023-01-31

Officer name: Mrs Sally Elizabeth Boulton

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2023

Action Date: 17 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2023

Action Date: 28 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-28

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Oct 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Sally Elizabeth Boulton

Appointment date: 2022-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 18 Oct 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sally Elizabeth Boulton

Appointment date: 2022-09-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Oct 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sandra Jane Volz

Termination date: 2022-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sandra Jane Volz

Termination date: 2022-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jun 2022

Action Date: 28 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-28

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jan 2022

Action Date: 17 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2021

Action Date: 28 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-28

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jan 2021

Action Date: 17 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-17

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2020

Action Date: 12 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard Nunn

Appointment date: 2020-09-12

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jun 2020

Action Date: 30 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher John Kelly

Termination date: 2020-03-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Apr 2020

Action Date: 28 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-28

Documents

View document PDF

Confirmation statement with updates

Date: 17 Dec 2019

Action Date: 17 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-17

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2019

Action Date: 14 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael William George Millman

Termination date: 2019-12-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jul 2019

Action Date: 03 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-03

Old address: 50 the Terrace Torquay Devon TQ1 1DD

New address: Century House Nicholson Road Torquay Devon TQ2 7TD

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Apr 2019

Action Date: 28 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-28

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2018

Action Date: 17 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-17

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jul 2018

Action Date: 16 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Geoffrey John Wheeler

Appointment date: 2018-04-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Feb 2018

Action Date: 28 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-28

Documents

View document PDF

Confirmation statement with updates

Date: 18 Dec 2017

Action Date: 17 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Apr 2017

Action Date: 28 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-28

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2016

Action Date: 17 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 May 2016

Action Date: 28 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2015

Action Date: 17 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Mar 2015

Action Date: 28 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2014

Action Date: 17 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2013

Action Date: 17 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 May 2013

Action Date: 28 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2012

Action Date: 17 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jul 2012

Action Date: 28 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2011

Action Date: 17 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 May 2011

Action Date: 28 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2010

Action Date: 17 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 May 2010

Action Date: 28 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2010

Action Date: 17 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-17

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Christopher John Kelly

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Michael William George Millman

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Sandra Jane Volz

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2009

Action Date: 28 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-28

Documents

View document PDF

Legacy

Date: 15 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/12/08; full list of members

Documents

View document PDF

Legacy

Date: 15 Jan 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2008

Action Date: 28 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-28

Documents

View document PDF

Legacy

Date: 10 Jan 2008

Category: Annual-return

Type: 363s

Description: Return made up to 17/12/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jul 2007

Action Date: 28 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-28

Documents

View document PDF

Legacy

Date: 12 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 17/12/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 May 2006

Action Date: 28 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-28

Documents

View document PDF

Legacy

Date: 10 Mar 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 17/12/05; full list of members

Documents

View document PDF

Legacy

Date: 25 Jul 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jul 2005

Action Date: 28 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-28

Documents

View document PDF

Legacy

Date: 23 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 17/12/04; full list of members

Documents

View document PDF

Legacy

Date: 23 Sep 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Sep 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 29 Jul 2004

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 May 2004

Action Date: 28 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-28

Documents

View document PDF

Legacy

Date: 23 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 17/12/03; full list of members

Documents

View document PDF

Legacy

Date: 10 May 2003

Category: Address

Type: 287

Description: Registered office changed on 10/05/03 from: 19 dendy rd paignton devon TQ4 5DB

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 May 2003

Action Date: 28 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-28

Documents

View document PDF

Legacy

Date: 30 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 17/12/02; no change of members

Documents

View document PDF

Legacy

Date: 19 Nov 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Nov 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Aug 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Aug 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Aug 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Apr 2002

Action Date: 28 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-28

Documents

View document PDF

Legacy

Date: 15 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 17/12/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Apr 2001

Action Date: 29 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-29

Documents

View document PDF

Legacy

Date: 27 Feb 2001

Category: Annual-return

Type: 363s

Description: Return made up to 17/12/00; change of members

Documents

View document PDF

Legacy

Date: 18 Aug 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Aug 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Apr 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 16 Apr 2000

Action Date: 28 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-28

Documents

View document PDF

Legacy

Date: 05 Feb 2000

Category: Annual-return

Type: 363s

Description: Return made up to 17/12/99; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jun 1999

Action Date: 28 Sep 1998

Category: Accounts

Type: AA

Made up date: 1998-09-28

Documents

View document PDF

Legacy

Date: 24 Feb 1999

Category: Annual-return

Type: 363s

Description: Return made up to 17/12/98; full list of members

Documents

View document PDF

Legacy

Date: 03 Feb 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 Jan 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Dec 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Dec 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Nov 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 15 May 1998

Action Date: 28 Sep 1997

Category: Accounts

Type: AA

Made up date: 1997-09-28

Documents

View document PDF

Legacy

Date: 21 Apr 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Jan 1998

Category: Annual-return

Type: 363s

Description: Return made up to 17/12/97; change of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 Apr 1997

Action Date: 28 Sep 1996

Category: Accounts

Type: AA

Made up date: 1996-09-28

Documents

View document PDF

Legacy

Date: 07 Jan 1997

Category: Annual-return

Type: 363s

Description: Return made up to 17/12/96; change of members

Documents

View document PDF

Legacy

Date: 22 Jul 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Jul 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jun 1996

Action Date: 28 Sep 1995

Category: Accounts

Type: AA

Made up date: 1995-09-28

Documents

View document PDF

Legacy

Date: 15 Jan 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Jan 1996

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 11 Dec 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Dec 1995

Category: Annual-return

Type: 363s

Description: Return made up to 17/12/95; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 06 Mar 1995

Action Date: 28 Sep 1994

Category: Accounts

Type: AA

Made up date: 1994-09-28

Documents

View document PDF

Legacy

Date: 06 Mar 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF


Some Companies

ADELINA CONTOLORU LTD

55 TATTERSHALL,SWINDON,SN5 8BX

Number:11837623
Status:ACTIVE
Category:Private Limited Company

BEST ADVERTISEMENT LTD

FLAT 1, NO. 6 STRATFORD ROAD,MILTON KEYNES,MK12 5LJ

Number:10431425
Status:ACTIVE
Category:Private Limited Company

COUNTYWIDE DEVELOPMENTS LIMITED

GALLAGHER HOUSE GALLAGHER WAY, GALLAGHER BUSINESS PARK,WARWICK,CV34 6AF

Number:02865543
Status:ACTIVE
Category:Private Limited Company

LIBRAN ENTERPRISES LIMITED

LUCKINGS ESTATE OFFICE,COLESHILL AMERSHAM,HP7 0LS

Number:01637787
Status:ACTIVE
Category:Private Limited Company

SYLVIANCARE LTD

1ST FLOOR, L14 LONDON ROAD CAMPUS,READING,RG1 5AQ

Number:09046613
Status:ACTIVE
Category:Private Limited Company

THE ALCHEMIST GROUP LIMITED

THE OLD CHURCH,ST. ALBANS,AL3 4DH

Number:04185940
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source