About

Registered Number: 03931931
Date of Incorporation: 23/02/2000 (24 years and 3 months ago)
Company Status: Active
Registered Address: Cromwell Lodge, 8 Thames Street, Wallingford, Oxfordshire, OX10 0HD

 

Established in 2000, Church Cliff Management Company Ltd has its registered office in Oxfordshire. Currently we aren't aware of the number of employees at the the organisation. There is one director listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARSHALL, Monica Anne 01 March 2019 - 1

Filing History

Document Type Date
CS01 - N/A 27 March 2020
PSC01 - N/A 27 March 2020
PSC01 - N/A 27 March 2020
AA - Annual Accounts 26 March 2020
AP01 - Appointment of director 15 August 2019
AP01 - Appointment of director 15 August 2019
CS01 - N/A 27 February 2019
AA - Annual Accounts 11 January 2019
CS01 - N/A 02 March 2018
AA - Annual Accounts 15 September 2017
CS01 - N/A 14 March 2017
AA - Annual Accounts 16 December 2016
AR01 - Annual Return 29 February 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 27 February 2015
AA - Annual Accounts 25 November 2014
AR01 - Annual Return 10 March 2014
AD01 - Change of registered office address 10 February 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 08 March 2013
AA - Annual Accounts 08 February 2013
AR01 - Annual Return 14 March 2012
AA - Annual Accounts 20 February 2012
AA - Annual Accounts 22 March 2011
AR01 - Annual Return 18 March 2011
AA - Annual Accounts 13 April 2010
AR01 - Annual Return 15 March 2010
AA - Annual Accounts 28 April 2009
363a - Annual Return 02 April 2009
AA - Annual Accounts 30 April 2008
287 - Change in situation or address of Registered Office 01 April 2008
363a - Annual Return 29 March 2008
AA - Annual Accounts 09 May 2007
363a - Annual Return 08 March 2007
AA - Annual Accounts 25 April 2006
363a - Annual Return 14 March 2006
288c - Notice of change of directors or secretaries or in their particulars 14 March 2006
288c - Notice of change of directors or secretaries or in their particulars 14 March 2006
363s - Annual Return 04 May 2005
AA - Annual Accounts 29 March 2005
363s - Annual Return 19 February 2004
AA - Annual Accounts 09 February 2004
AA - Annual Accounts 20 February 2003
363s - Annual Return 20 February 2003
363s - Annual Return 11 April 2002
287 - Change in situation or address of Registered Office 11 April 2002
288a - Notice of appointment of directors or secretaries 08 October 2001
288a - Notice of appointment of directors or secretaries 08 October 2001
288b - Notice of resignation of directors or secretaries 05 October 2001
288b - Notice of resignation of directors or secretaries 05 October 2001
AA - Annual Accounts 17 August 2001
363s - Annual Return 06 March 2001
225 - Change of Accounting Reference Date 03 October 2000
288a - Notice of appointment of directors or secretaries 26 September 2000
288b - Notice of resignation of directors or secretaries 08 March 2000
288a - Notice of appointment of directors or secretaries 08 March 2000
288b - Notice of resignation of directors or secretaries 08 March 2000
287 - Change in situation or address of Registered Office 08 March 2000
CERTNM - Change of name certificate 01 March 2000
NEWINC - New incorporation documents 23 February 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.