About

Registered Number: 03928606
Date of Incorporation: 18/02/2000 (24 years and 2 months ago)
Company Status: Active
Registered Address: Ambelia Main Street, Northiam, Rye, East Sussex, TN31 6LP

 

Cliff Court Residents Association Ltd was founded on 18 February 2000 and are based in Rye, it's status is listed as "Active". This business has 7 directors listed as Rush, Mark Peter John, Witt, Timothy Laurence, Tole, Allan Leonard, Grant, June Mary, Grant, Terence Christopher, Hunt, Susan, Whyte, Kenneth George in the Companies House registry. We don't currently know the number of employees at Cliff Court Residents Association Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RUSH, Mark Peter John 14 February 2014 - 1
WITT, Timothy Laurence 01 December 2001 - 1
GRANT, June Mary 18 February 2000 01 December 2001 1
GRANT, Terence Christopher 18 February 2000 01 December 2001 1
HUNT, Susan 11 April 2000 01 June 2003 1
WHYTE, Kenneth George 04 July 2000 14 February 2014 1
Secretary Name Appointed Resigned Total Appointments
TOLE, Allan Leonard 18 February 2000 30 June 2000 1

Filing History

Document Type Date
AA - Annual Accounts 24 August 2020
CS01 - N/A 18 February 2020
AA - Annual Accounts 11 February 2020
CS01 - N/A 01 March 2019
AA - Annual Accounts 27 February 2019
AA - Annual Accounts 26 February 2018
CS01 - N/A 19 February 2018
AA - Annual Accounts 24 February 2017
CS01 - N/A 20 February 2017
AR01 - Annual Return 10 March 2016
AA - Annual Accounts 26 January 2016
AR01 - Annual Return 26 February 2015
AA - Annual Accounts 18 September 2014
AA - Annual Accounts 26 February 2014
AR01 - Annual Return 25 February 2014
AP01 - Appointment of director 14 February 2014
TM01 - Termination of appointment of director 14 February 2014
AA - Annual Accounts 25 February 2013
AR01 - Annual Return 18 February 2013
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 20 February 2012
AR01 - Annual Return 04 March 2011
AA - Annual Accounts 22 February 2011
AR01 - Annual Return 15 April 2010
CH01 - Change of particulars for director 15 April 2010
AD01 - Change of registered office address 15 April 2010
AA01 - Change of accounting reference date 05 January 2010
AA - Annual Accounts 04 January 2010
363a - Annual Return 01 April 2009
AA - Annual Accounts 29 December 2008
363a - Annual Return 28 April 2008
AA - Annual Accounts 02 January 2008
363a - Annual Return 26 April 2007
287 - Change in situation or address of Registered Office 26 April 2007
288c - Notice of change of directors or secretaries or in their particulars 26 April 2007
AA - Annual Accounts 06 January 2007
363s - Annual Return 10 May 2006
AA - Annual Accounts 05 January 2006
288c - Notice of change of directors or secretaries or in their particulars 30 March 2005
363s - Annual Return 30 March 2005
AA - Annual Accounts 23 December 2004
363s - Annual Return 13 March 2004
AA - Annual Accounts 07 November 2003
AA - Annual Accounts 07 November 2003
288b - Notice of resignation of directors or secretaries 19 June 2003
363s - Annual Return 09 May 2003
288c - Notice of change of directors or secretaries or in their particulars 06 January 2003
363s - Annual Return 13 December 2002
288a - Notice of appointment of directors or secretaries 13 December 2002
363s - Annual Return 05 April 2001
AA - Annual Accounts 28 March 2001
288b - Notice of resignation of directors or secretaries 22 March 2001
288b - Notice of resignation of directors or secretaries 21 March 2001
288a - Notice of appointment of directors or secretaries 21 March 2001
288a - Notice of appointment of directors or secretaries 21 March 2001
288a - Notice of appointment of directors or secretaries 12 July 2000
288a - Notice of appointment of directors or secretaries 27 April 2000
288b - Notice of resignation of directors or secretaries 29 February 2000
NEWINC - New incorporation documents 18 February 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.