Advanced company searchLink opens in new window

HIGHCLIFFE HOMES LIMITED

Company number 08723734

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)
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