- Company Overview for HIGHCLIFFE FINANCIAL MANAGEMENT LIMITED (01804766)
- Filing history for HIGHCLIFFE FINANCIAL MANAGEMENT LIMITED (01804766)
- People for HIGHCLIFFE FINANCIAL MANAGEMENT LIMITED (01804766)
- Insolvency for HIGHCLIFFE FINANCIAL MANAGEMENT LIMITED (01804766)
- Registers for HIGHCLIFFE FINANCIAL MANAGEMENT LIMITED (01804766)
- More for HIGHCLIFFE FINANCIAL MANAGEMENT LIMITED (01804766)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
18 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
17 May 2017 | AP04 | Appointment of Michelmores Secretaries Limited as a secretary on 1 May 2017 | |
19 Apr 2017 | AA | Accounts for a small company made up to 31 December 2015 | |
31 Mar 2017 | TM01 | Termination of appointment of Simon John Chamberlain as a director on 17 March 2017 | |
13 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
21 Dec 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Aug 2016 | AD03 | Register(s) moved to registered inspection location Woodwater House Pynes Hill Exeter EX2 5WR | |
11 Aug 2016 | AD02 | Register inspection address has been changed to Woodwater House Pynes Hill Exeter EX2 5WR | |
24 May 2016 | CH01 | Director's details changed for Mr Simon John Chamberlain on 1 October 2015 | |
12 Jan 2016 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 31 December 2015 | |
05 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
|
|
03 Dec 2015 | CH01 | Director's details changed for Mr Christian Marcel Captieux on 29 November 2015 | |
09 Nov 2015 | TM02 | Termination of appointment of Fryern Company Secretarial Services Limited as a secretary on 14 August 2015 | |
09 Nov 2015 | AD01 | Registered office address changed from , Ivy House, 65 High Street, Lymington, Hampshire, SO41 9AL to Drake Building 15 Davy Road Plymouth Science Park Plymouth Devon PL6 8BY on 9 November 2015 | |
01 Oct 2015 | AP01 | Appointment of Mr Simon John Chamberlain as a director on 1 October 2015 | |
01 Oct 2015 | AP01 | Appointment of Mr Michael John Hill as a director on 1 October 2015 | |
01 Oct 2015 | AP01 | Appointment of Mr Christian Marcel Captieux as a director on 1 October 2015 | |
01 Oct 2015 | AP01 | Appointment of Mr Paul Stephen Morrish as a director on 1 October 2015 | |
15 Jul 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
29 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-29
|
|
16 May 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
20 Mar 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-03-20
|
|
22 Apr 2013 | AUD | Auditor's resignation | |
18 Apr 2013 | AA | Accounts for a small company made up to 31 December 2012 |