HIGHCLIFFE FINANCIAL MANAGEMENT LIMITED

Company Documents

DateDescription
01/02/231 February 2023 Final Gazette dissolved following liquidation

View Document

01/02/231 February 2023 Final Gazette dissolved following liquidation

View Document

01/11/221 November 2022 Return of final meeting in a members' voluntary winding up

View Document

14/12/2114 December 2021 Registered office address changed from 15 Canada Square London E14 5GL to 10 Fleet Place London EC4M 7QS on 2021-12-14

View Document

03/12/213 December 2021 Liquidators' statement of receipts and payments to 2021-09-26

View Document

07/08/217 August 2021 Resignation of a liquidator

View Document

07/08/217 August 2021 Appointment of a voluntary liquidator

View Document

15/01/1915 January 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN CAPTIEUX

View Document

07/12/187 December 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 26/09/2018:LIQ. CASE NO.1

View Document

11/05/1811 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN HILL / 09/05/2018

View Document

27/10/1727 October 2017 REGISTERED OFFICE CHANGED ON 27/10/2017 FROM DRAKE BUILDING 15 DAVY ROAD PLYMOUTH SCIENCE PARK PLYMOUTH DEVON PL6 8BY

View Document

23/10/1723 October 2017 SPECIAL RESOLUTION TO WIND UP

View Document

23/10/1723 October 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

23/10/1723 October 2017 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

19/09/1719 September 2017 APPOINTMENT TERMINATED, DIRECTOR GEORGINA BENNETT

View Document

18/09/1718 September 2017 SOLVENCY STATEMENT DATED 14/09/17

View Document

18/09/1718 September 2017 REDUCE ISSUED CAPITAL 14/09/2017

View Document

18/09/1718 September 2017 18/09/17 STATEMENT OF CAPITAL GBP 1.00

View Document

18/09/1718 September 2017 STATEMENT BY DIRECTORS

View Document

17/05/1717 May 2017 CORPORATE SECRETARY APPOINTED MICHELMORES SECRETARIES LIMITED

View Document

19/04/1719 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

31/03/1731 March 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON CHAMBERLAIN

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

21/12/1621 December 2016 DISS40 (DISS40(SOAD))

View Document

06/12/166 December 2016 FIRST GAZETTE

View Document

12/08/1612 August 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB REG PSC

View Document

11/08/1611 August 2016 SAIL ADDRESS CREATED

View Document

24/05/1624 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN CHAMBERLAIN / 01/10/2015

View Document

12/01/1612 January 2016 SECOND FILING WITH MUD 31/12/15 FOR FORM AR01

View Document

05/01/165 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

03/12/153 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN MARCEL CAPTIEUX / 29/11/2015

View Document

09/11/159 November 2015 REGISTERED OFFICE CHANGED ON 09/11/2015 FROM, IVY HOUSE, 65 HIGH STREET, LYMINGTON, HAMPSHIRE, SO41 9AL

View Document

09/11/159 November 2015 APPOINTMENT TERMINATED, SECRETARY FRYERN COMPANY SECRETARIAL SERVICES LIMITED

View Document

01/10/151 October 2015 DIRECTOR APPOINTED MR CHRISTIAN MARCEL CAPTIEUX

View Document

01/10/151 October 2015 DIRECTOR APPOINTED MR PAUL STEPHEN MORRISH

View Document

01/10/151 October 2015 DIRECTOR APPOINTED MR MICHAEL JOHN HILL

View Document

01/10/151 October 2015 DIRECTOR APPOINTED MR SIMON JOHN CHAMBERLAIN

View Document

15/07/1515 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

29/01/1529 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

16/05/1416 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

20/03/1420 March 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

22/04/1322 April 2013 AUDITOR'S RESIGNATION

View Document

18/04/1318 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

14/01/1314 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

17/05/1217 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

16/01/1216 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

12/05/1112 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

24/02/1124 February 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

24/02/1124 February 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

20/08/1020 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS GEORGINA FAY BENNETT / 01/07/2010

View Document

28/01/1028 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FRYERN COMPANY SECRETARIAL SERVICES LIMITED / 28/01/2010

View Document

28/01/1028 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

28/01/1028 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

28/01/1028 January 2010 SAIL ADDRESS CREATED

View Document

05/06/095 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

20/01/0920 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

03/04/083 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / GEORGINA BENNETT / 22/02/2008

View Document

11/01/0811 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

25/06/0725 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

12/04/0712 April 2007 DIRECTOR RESIGNED

View Document

27/02/0727 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

07/07/067 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/02/0610 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 SECRETARY RESIGNED

View Document

19/01/0619 January 2006 NEW SECRETARY APPOINTED

View Document

22/08/0522 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/08/0511 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/0520 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

09/09/049 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

25/05/0425 May 2004 DIRECTOR RESIGNED

View Document

30/01/0430 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/0422 January 2004 DIRECTOR RESIGNED

View Document

08/01/048 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

28/08/0328 August 2003 NEW DIRECTOR APPOINTED

View Document

28/08/0328 August 2003 NEW DIRECTOR APPOINTED

View Document

03/06/033 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

16/01/0316 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

21/06/0221 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

01/03/021 March 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

05/07/015 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

05/01/015 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

25/07/0025 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

30/12/9930 December 1999 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

14/07/9914 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

05/02/995 February 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

15/10/9815 October 1998 NEW DIRECTOR APPOINTED

View Document

02/09/982 September 1998 DIRECTOR RESIGNED

View Document

02/09/982 September 1998 NEW DIRECTOR APPOINTED

View Document

03/07/983 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

20/03/9820 March 1998 DIRECTOR RESIGNED

View Document

12/02/9812 February 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

28/04/9728 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

30/12/9630 December 1996 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

30/09/9630 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

19/09/9619 September 1996 DIRECTOR RESIGNED

View Document

10/01/9610 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

10/05/9510 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

06/02/956 February 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

09/06/949 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

08/04/948 April 1994 NEW DIRECTOR APPOINTED

View Document

10/02/9410 February 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

10/02/9410 February 1994 DIRECTOR RESIGNED

View Document

25/05/9325 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

08/04/938 April 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

08/04/938 April 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

08/04/938 April 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

15/07/9215 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/06/925 June 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/05/9222 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

21/02/9221 February 1992 REGISTERED OFFICE CHANGED ON 21/02/92

View Document

21/02/9221 February 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

31/01/9231 January 1992 DIRECTOR RESIGNED

View Document

29/01/9129 January 1991 ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/12

View Document

14/01/9114 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

14/01/9114 January 1991 RETURN MADE UP TO 30/09/90; FULL LIST OF MEMBERS

View Document

24/04/9024 April 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

05/03/905 March 1990 NEW DIRECTOR APPOINTED

View Document

08/12/898 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

24/10/8924 October 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

16/10/8916 October 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

04/04/894 April 1989 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

16/01/8916 January 1989 NEW DIRECTOR APPOINTED

View Document

22/08/8822 August 1988 WD 18/07/88 AD 30/03/88--------- £ SI 4000@1=4000 £ IC 1000/5000

View Document

22/07/8822 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/05/8820 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/05/8819 May 1988 £ NC 1000/6000 25/03/8

View Document

19/05/8819 May 1988 NC INC ALREADY ADJUSTED

View Document

19/11/8719 November 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

19/11/8719 November 1987 RETURN MADE UP TO 09/11/87; FULL LIST OF MEMBERS

View Document

13/10/8713 October 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

13/10/8713 October 1987 RETURN MADE UP TO 31/12/86; NO CHANGE OF MEMBERS

View Document

17/11/8617 November 1986 NEW DIRECTOR APPOINTED

View Document

13/10/8613 October 1986 REGISTERED OFFICE CHANGED ON 13/10/86 FROM: 582-584 CHRISTCHURCH ROAD, BOSCOMBE, BOURNEMOUTH, BH1 4BH

View Document

30/03/8430 March 1984 CERTIFICATE OF INCORPORATION

View Document

30/03/8430 March 1984 MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company