HIGHCLIFFE MANAGEMENT COMPANY TWO LIMITED
Company number 03999392
- Company Overview for HIGHCLIFFE MANAGEMENT COMPANY TWO LIMITED (03999392)
- Filing history for HIGHCLIFFE MANAGEMENT COMPANY TWO LIMITED (03999392)
- People for HIGHCLIFFE MANAGEMENT COMPANY TWO LIMITED (03999392)
- More for HIGHCLIFFE MANAGEMENT COMPANY TWO LIMITED (03999392)
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) |
---|---|---|---|
12 Jun 2024 | AA | Micro company accounts made up to 31 December 2023 | |
06 Jun 2024 | CS01 | Confirmation statement made on 23 May 2024 with updates | |
10 Aug 2023 | AA | Micro company accounts made up to 31 December 2022 | |
01 Jun 2023 | CS01 | Confirmation statement made on 23 May 2023 with no updates | |
31 May 2023 | CH01 | Director's details changed for Bruce Peter Neville Gartside on 31 May 2023 | |
16 Dec 2022 | AP01 | Appointment of Charles David Watson as a director on 12 December 2022 | |
14 Dec 2022 | TM01 | Termination of appointment of Robert Francis Mably as a director on 12 December 2022 | |
14 Dec 2022 | AP01 | Appointment of Bruce Peter Neville Gartside as a director on 12 December 2022 | |
23 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
01 Jun 2022 | CS01 | Confirmation statement made on 23 May 2022 with no updates | |
24 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
02 Jun 2021 | CS01 | Confirmation statement made on 23 May 2021 with no updates | |
25 Sep 2020 | AA | Micro company accounts made up to 31 December 2019 | |
03 Jun 2020 | CS01 | Confirmation statement made on 23 May 2020 with updates | |
28 Aug 2019 | AA | Micro company accounts made up to 31 December 2018 | |
20 Jun 2019 | CS01 | Confirmation statement made on 23 May 2019 with updates | |
14 Jun 2018 | AA | Micro company accounts made up to 31 December 2017 | |
14 Jun 2018 | CS01 | Confirmation statement made on 23 May 2018 with updates | |
13 Jul 2017 | AA | Micro company accounts made up to 31 December 2016 | |
31 May 2017 | CS01 | Confirmation statement made on 23 May 2017 with updates | |
04 Jul 2016 | TM02 | Termination of appointment of Sarah Helen Comacchio as a secretary on 4 July 2016 | |
04 Jul 2016 | AR01 |
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-07-04
|
|
17 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
30 Oct 2015 | AD01 | Registered office address changed from 94 Fore Street Bodmin Cornwall PL31 2HR to Unit 22 Callywith Gate Industrial Estate Launceston Road Bodmin Cornwall PL31 2RQ on 30 October 2015 | |
25 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 |