Advanced company searchLink opens in new window

HIGHCLIFFE CARE CENTRE LIMITED

Company number 05905521

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)
06 Jul 2015 MR04 Satisfaction of charge 059055210004 in full
06 Jul 2015 MR04 Satisfaction of charge 3 in full
16 Jan 2015 AA Audit exemption subsidiary accounts made up to 31 March 2014
08 Nov 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-08
  • GBP 100
08 Nov 2014 AD02 Register inspection address has been changed from 90 High Holborn London WC1V 6XX United Kingdom to 3 Cygnet Drive Swan Valley Northampton NN4 9BS
28 Oct 2014 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/14
28 Oct 2014 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/14
28 Oct 2014 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/14
28 Aug 2014 AD01 Registered office address changed from 15 Basset Court Loake Close Grange Park Northampton NN4 5EZ to 3 Cygnet Drive Swan Valley Northampton NN4 9BS on 28 August 2014
06 May 2014 TM02 Termination of appointment of Olswang Cosec Limited as a secretary
06 May 2014 AP03 Appointment of Matthew Frederick Proctor as a secretary
16 Apr 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Interim dividend of the debt owed by avery healthcare group LIMITED to the sum of £3621558 31/03/2014
19 Nov 2013 AR01 Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
23 Sep 2013 AA Full accounts made up to 31 March 2013
16 Sep 2013 TM01 Termination of appointment of Keith Crockett as a director
16 Sep 2013 AP01 Appointment of Keith Crockett as a director
08 Aug 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Directors authority 17/07/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 Jul 2013 MR01 Registration of charge 059055210005
06 Jul 2013 MR04 Satisfaction of charge 2 in full
06 Jul 2013 MR04 Satisfaction of charge 1 in full
19 Apr 2013 MR01 Registration of charge 059055210004
27 Nov 2012 AR01 Annual return made up to 31 October 2012 with full list of shareholders
12 Oct 2012 AA Full accounts made up to 31 March 2012
19 Jun 2012 AP01 Appointment of Matthew Frederick Proctor as a director
16 Apr 2012 TM01 Termination of appointment of David Burke as a director