- 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) |
---|---|---|---|
07 Nov 2018 | CS01 | Confirmation statement made on 6 November 2018 with no updates | |
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
|
|
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
|
|
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
|
|
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 |