Advanced company searchLink opens in new window

HIGHCLIFFE FINANCIAL MANAGEMENT LIMITED

Company number 01804766

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES06 ‐ Resolution of reduction in issued share capital
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
  • GBP 5,000
  • ANNOTATION Clarification a second filing AR01 was registered on 12/01/16.
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
  • GBP 5,000
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
  • GBP 5,000
22 Apr 2013 AUD Auditor's resignation
18 Apr 2013 AA Accounts for a small company made up to 31 December 2012