- Company Overview for ANDREE COURT (HIGHCLIFFE) LIMITED (02235878)
- Filing history for ANDREE COURT (HIGHCLIFFE) LIMITED (02235878)
- People for ANDREE COURT (HIGHCLIFFE) LIMITED (02235878)
- More for ANDREE COURT (HIGHCLIFFE) LIMITED (02235878)
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) |
---|---|---|---|
26 Nov 2024 | CS01 | Confirmation statement made on 23 November 2024 with no updates | |
08 Aug 2024 | TM01 | Termination of appointment of John Philip Shailes as a director on 1 August 2024 | |
23 Nov 2023 | CS01 | Confirmation statement made on 23 November 2023 with updates | |
03 Nov 2023 | AP01 | Appointment of Mrs Melanie Jane Stivala as a director on 24 October 2023 | |
01 Nov 2023 | AA | Micro company accounts made up to 30 June 2023 | |
25 Oct 2023 | TM01 | Termination of appointment of Michael David Randle as a director on 24 October 2023 | |
23 Nov 2022 | CS01 | Confirmation statement made on 23 November 2022 with no updates | |
09 Sep 2022 | TM01 | Termination of appointment of Ronald John Campbell as a director on 9 September 2022 | |
30 Aug 2022 | AA | Micro company accounts made up to 30 June 2022 | |
02 Feb 2022 | AP01 | Appointment of Mr John Philip Shailes as a director on 27 January 2022 | |
06 Dec 2021 | AP04 | Appointment of Owens and Porter Limited as a secretary on 6 December 2021 | |
06 Dec 2021 | TM02 | Termination of appointment of Matthew Owens as a secretary on 6 December 2021 | |
06 Dec 2021 | CS01 | Confirmation statement made on 23 November 2021 with updates | |
22 Oct 2021 | AA | Micro company accounts made up to 30 June 2021 | |
23 Nov 2020 | CS01 | Confirmation statement made on 23 November 2020 with no updates | |
04 Nov 2020 | CS01 | Confirmation statement made on 28 October 2020 with no updates | |
21 Oct 2020 | AA | Micro company accounts made up to 30 June 2020 | |
13 Feb 2020 | AP01 | Appointment of Mr Michael David Randle as a director on 28 January 2020 | |
30 Dec 2019 | AP03 | Appointment of Mr Matthew Owens as a secretary on 24 December 2019 | |
30 Dec 2019 | AD01 | Registered office address changed from Suite 3 Brearley House 278 Lymington Road Highcliffe Dorset BH23 5ET to Sandbourne Chambers Wimborne Road Bournemouth BH9 2HH on 30 December 2019 | |
23 Dec 2019 | TM02 | Termination of appointment of Hpm South Limited as a secretary on 23 December 2019 | |
28 Oct 2019 | CS01 | Confirmation statement made on 28 October 2019 with no updates | |
17 Sep 2019 | TM01 | Termination of appointment of Michael David Randle as a director on 12 September 2019 | |
03 Sep 2019 | AA | Micro company accounts made up to 24 June 2019 | |
02 Sep 2019 | TM01 | Termination of appointment of Maurice Sunasky as a director on 2 September 2019 |