- Company Overview for HIGHCLIFFE HOMES LIMITED (08723734)
- Filing history for HIGHCLIFFE HOMES LIMITED (08723734)
- People for HIGHCLIFFE HOMES LIMITED (08723734)
- Charges for HIGHCLIFFE HOMES LIMITED (08723734)
- Registers for HIGHCLIFFE HOMES LIMITED (08723734)
- More for HIGHCLIFFE HOMES LIMITED (08723734)
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) |
---|---|---|---|
10 Jan 2025 | CS01 | Confirmation statement made on 10 January 2025 with updates | |
19 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
23 Oct 2024 | PSC04 | Change of details for Mr Nicolas Francis Puntis as a person with significant control on 7 October 2024 | |
23 Oct 2024 | PSC01 | Notification of Sarah-Jayne Elizabeth Puntis as a person with significant control on 7 October 2024 | |
23 Feb 2024 | CS01 | Confirmation statement made on 19 January 2024 with no updates | |
21 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
27 Mar 2023 | MR01 | Registration of charge 087237340005, created on 24 March 2023 | |
24 Mar 2023 | MA | Memorandum and Articles of Association | |
24 Mar 2023 | RESOLUTIONS |
Resolutions
|
|
19 Jan 2023 | CS01 | Confirmation statement made on 19 January 2023 with no updates | |
21 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
13 Jun 2022 | AAMD | Amended micro company accounts made up to 31 March 2021 | |
28 Jan 2022 | CS01 | Confirmation statement made on 28 January 2022 with no updates | |
23 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
22 Sep 2021 | AD01 | Registered office address changed from Oak Tree House Melksham Road Lacock Cheltenham Wiltshire SN15 2LW England to Wessex House Teign Road Newton Abbot Devon TQ12 4AA on 22 September 2021 | |
22 Sep 2021 | PSC04 | Change of details for Mr Nicolas Francis Puntis as a person with significant control on 22 September 2021 | |
22 Sep 2021 | CH01 | Director's details changed for Mr Nicolas Francis Puntis on 22 September 2021 | |
11 Mar 2021 | MR01 | Registration of charge 087237340004, created on 4 March 2021 | |
25 Feb 2021 | CS01 | Confirmation statement made on 25 February 2021 with updates | |
22 Feb 2021 | CS01 | Confirmation statement made on 22 February 2021 with updates | |
23 Dec 2020 | PSC04 | Change of details for Mr Nicolas Francis Puntis as a person with significant control on 22 December 2020 | |
23 Dec 2020 | PSC07 | Cessation of Sarah Jayne Puntis as a person with significant control on 22 December 2020 | |
21 Dec 2020 | TM01 | Termination of appointment of Sarah Jayne Puntis as a director on 18 December 2020 | |
18 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
18 Dec 2020 | MR04 | Satisfaction of charge 087237340001 in full |