About

Registered Number: 03798440
Date of Incorporation: 30/06/1999 (24 years and 9 months ago)
Company Status: Active
Registered Address: 8 Lakeside, Calder Island Way, Wakefield, West Yorkshire, WF2 7AW,

 

Based in West Yorkshire, Cliff Court Cliff Road Ltd was setup in 1999, it's status in the Companies House registry is set to "Active". The organisation has 10 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHARLTON, Sarah Leanne 01 February 2014 - 1
HODGSON, Mark Anthony 25 February 2006 01 April 2014 1
HOOLE, Julie 22 December 2005 21 January 2013 1
LOCKWOOD, Stephen 22 December 2005 01 April 2014 1
MILLICAN, Matthew James, Dr 21 August 2003 25 February 2006 1
WADE, Rebecca Jane 15 June 2004 22 December 2005 1
WALKER, Ross Edward 15 June 2004 22 December 2005 1
WILLMOTT, Mary Elizabeth 01 July 2003 30 July 2007 1
Secretary Name Appointed Resigned Total Appointments
CHRISTIE, Nigel Robert 01 May 2018 - 1
HODGSON, Mark Anthony 21 January 2013 01 April 2014 1

Filing History

Document Type Date
CS01 - N/A 21 July 2020
AA - Annual Accounts 10 December 2019
CS01 - N/A 25 July 2019
AA - Annual Accounts 14 December 2018
CS01 - N/A 03 August 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 July 2018
AD01 - Change of registered office address 03 May 2018
AD01 - Change of registered office address 03 May 2018
AP03 - Appointment of secretary 02 May 2018
TM02 - Termination of appointment of secretary 02 May 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 28 July 2017
AA - Annual Accounts 27 September 2016
CS01 - N/A 21 July 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 July 2016
CH01 - Change of particulars for director 01 June 2016
CH01 - Change of particulars for director 01 June 2016
CH01 - Change of particulars for director 20 May 2016
CH01 - Change of particulars for director 20 May 2016
AA - Annual Accounts 03 November 2015
AR01 - Annual Return 28 July 2015
AA - Annual Accounts 12 March 2015
AA01 - Change of accounting reference date 16 December 2014
AP04 - Appointment of corporate secretary 21 November 2014
AR01 - Annual Return 25 July 2014
CH01 - Change of particulars for director 24 July 2014
CH01 - Change of particulars for director 24 July 2014
TM02 - Termination of appointment of secretary 21 July 2014
TM01 - Termination of appointment of director 21 July 2014
TM01 - Termination of appointment of director 21 July 2014
CH01 - Change of particulars for director 18 July 2014
AD01 - Change of registered office address 02 April 2014
AA01 - Change of accounting reference date 02 April 2014
AA - Annual Accounts 27 February 2014
AP01 - Appointment of director 04 February 2014
AR01 - Annual Return 24 July 2013
AD01 - Change of registered office address 28 June 2013
AP03 - Appointment of secretary 04 February 2013
TM01 - Termination of appointment of director 04 February 2013
TM02 - Termination of appointment of secretary 04 February 2013
AA - Annual Accounts 24 January 2013
AR01 - Annual Return 09 July 2012
AA - Annual Accounts 15 February 2012
AR01 - Annual Return 26 July 2011
AA - Annual Accounts 24 February 2011
AR01 - Annual Return 11 August 2010
CH01 - Change of particulars for director 11 August 2010
CH01 - Change of particulars for director 11 August 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 August 2010
AA - Annual Accounts 25 February 2010
363a - Annual Return 22 July 2009
288c - Notice of change of directors or secretaries or in their particulars 22 July 2009
AA - Annual Accounts 31 March 2009
363s - Annual Return 22 July 2008
AA - Annual Accounts 19 March 2008
287 - Change in situation or address of Registered Office 11 September 2007
288b - Notice of resignation of directors or secretaries 11 September 2007
288a - Notice of appointment of directors or secretaries 11 September 2007
363s - Annual Return 13 July 2007
288c - Notice of change of directors or secretaries or in their particulars 16 February 2007
AA - Annual Accounts 06 October 2006
363s - Annual Return 25 July 2006
288a - Notice of appointment of directors or secretaries 10 April 2006
288b - Notice of resignation of directors or secretaries 08 March 2006
288b - Notice of resignation of directors or secretaries 08 March 2006
288b - Notice of resignation of directors or secretaries 08 March 2006
288a - Notice of appointment of directors or secretaries 08 March 2006
288a - Notice of appointment of directors or secretaries 08 March 2006
AA - Annual Accounts 31 October 2005
363s - Annual Return 15 July 2005
AA - Annual Accounts 17 August 2004
363s - Annual Return 08 July 2004
288a - Notice of appointment of directors or secretaries 02 July 2004
288a - Notice of appointment of directors or secretaries 02 July 2004
363s - Annual Return 02 October 2003
AA - Annual Accounts 26 September 2003
288a - Notice of appointment of directors or secretaries 03 September 2003
288a - Notice of appointment of directors or secretaries 25 July 2003
AA - Annual Accounts 20 March 2003
363s - Annual Return 25 September 2002
AA - Annual Accounts 29 April 2002
225 - Change of Accounting Reference Date 02 April 2002
AA - Annual Accounts 02 April 2002
363s - Annual Return 01 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 August 2001
363s - Annual Return 22 December 2000
288b - Notice of resignation of directors or secretaries 06 July 1999
NEWINC - New incorporation documents 30 June 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.