Advanced company searchLink opens in new window

ANDREE COURT (HIGHCLIFFE) LIMITED

Company number 02235878

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)
30 Aug 2018 AA Micro company accounts made up to 24 June 2018
09 Nov 2017 CS01 Confirmation statement made on 6 November 2017 with updates
28 Sep 2017 AP01 Appointment of Mr Ronald John Campbell as a director on 30 August 2017
12 Sep 2017 AP01 Appointment of Mr Michael David Randle as a director on 30 August 2017
11 Aug 2017 CH04 Secretary's details changed for Hpm South Limited on 11 August 2017
10 Aug 2017 AA Micro company accounts made up to 24 June 2017
15 Nov 2016 CS01 Confirmation statement made on 6 November 2016 with updates
23 Aug 2016 AA Total exemption full accounts made up to 24 June 2016
12 Nov 2015 AR01 Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 9
16 Sep 2015 TM01 Termination of appointment of Robson Mole as a director on 2 September 2015
08 Sep 2015 AA Total exemption full accounts made up to 24 June 2015
17 Dec 2014 AR01 Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 9
21 Aug 2014 AA Total exemption small company accounts made up to 24 June 2014
06 Nov 2013 AD01 Registered office address changed from Suite 8 Brearley House 278 Lymington Road Highcliffe Dorset BH23 5ET on 6 November 2013
06 Nov 2013 AR01 Annual return made up to 6 November 2013 with full list of shareholders
Statement of capital on 2013-11-06
  • GBP 9
16 Aug 2013 AA Accounts for a dormant company made up to 24 June 2013
04 Jun 2013 AD01 Registered office address changed from First Floor 283 Lymington Road Highcliffe Dorset BH23 5EB England on 4 June 2013
03 Jun 2013 TM02 Termination of appointment of J W T (South) Ltd as a secretary
03 Jun 2013 AP04 Appointment of Hpm South Limited as a secretary
10 Dec 2012 AR01 Annual return made up to 6 November 2012 with full list of shareholders
12 Sep 2012 AA Total exemption full accounts made up to 24 June 2012
23 Feb 2012 AD01 Registered office address changed from Homecare Property Management Suite 9 Brearley House 278 Lymington Road Highcliffe Dorset BH23 5ET on 23 February 2012
23 Feb 2012 TM02 Termination of appointment of John Woodhouse as a secretary
23 Feb 2012 AP04 Appointment of J W T (South) Ltd as a secretary
15 Nov 2011 AR01 Annual return made up to 6 November 2011 with full list of shareholders