- 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) |
---|---|---|---|
18 Dec 2020 | MR04 | Satisfaction of charge 087237340002 in full | |
18 Dec 2020 | MR04 | Satisfaction of charge 087237340003 in full | |
10 Dec 2020 | AP01 | Appointment of Sarah Jayne Puntis as a director on 1 April 2020 | |
09 Dec 2020 | PSC01 | Notification of Sarah Jayne Puntis as a person with significant control on 31 March 2020 | |
09 Dec 2020 | CS01 | Confirmation statement made on 9 December 2020 with updates | |
09 Dec 2020 | PSC07 | Cessation of Timothy John Ridley as a person with significant control on 31 December 2019 | |
09 Dec 2020 | TM01 | Termination of appointment of Mary Frances Puntis as a director on 1 April 2020 | |
09 Dec 2020 | TM01 | Termination of appointment of Raymond Philip Puntis as a director on 1 April 2020 | |
05 Nov 2020 | CS01 | Confirmation statement made on 8 October 2020 with updates | |
03 Mar 2020 | AAMD | Amended micro company accounts made up to 31 March 2019 | |
23 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
25 Oct 2019 | CS01 | Confirmation statement made on 8 October 2019 with no updates | |
25 Oct 2019 | PSC01 | Notification of Timothy John Ridley as a person with significant control on 6 April 2016 | |
25 Oct 2019 | PSC07 | Cessation of Timothy John Ridley as a person with significant control on 31 March 2019 | |
10 Oct 2019 | PSC04 | Change of details for Mr Timothy John Ridley as a person with significant control on 5 April 2019 | |
08 May 2019 | AP01 | Appointment of Mary Frances Puntis as a director on 31 March 2019 | |
08 May 2019 | AD04 | Register(s) moved to registered office address Oak Tree House Melksham Road Lacock Cheltenham Wiltshire SN15 2LW | |
08 May 2019 | AP01 | Appointment of Raymond Philip Puntis as a director on 31 March 2019 | |
08 May 2019 | TM01 | Termination of appointment of Timothy John Ridley as a director on 31 March 2019 | |
05 Mar 2019 | AAMD | Amended micro company accounts made up to 31 March 2018 | |
21 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
31 Oct 2018 | CS01 | Confirmation statement made on 8 October 2018 with no updates | |
04 Oct 2018 | AD03 | Register(s) moved to registered inspection location Darnells Third Floor, the Forum Barnfield Road Exeter Devon EX1 1QR | |
04 Oct 2018 | AD02 | Register inspection address has been changed to Darnells Third Floor, the Forum Barnfield Road Exeter Devon EX1 1QR | |
22 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 |