HIGHCLIFFE GROUP LIMITED

Company Documents

DateDescription
03/01/173 January 2017 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/10/1618 October 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/10/165 October 2016 APPLICATION FOR STRIKING-OFF

View Document

16/09/1616 September 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL MORRISH

View Document

16/09/1616 September 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON CHAMBERLAIN

View Document

11/08/1611 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

16/06/1616 June 2016 REDUCE ISSUED CAPITAL 07/06/2016

View Document

16/06/1616 June 2016 SOLVENCY STATEMENT DATED 27/05/16

View Document

16/06/1616 June 2016 STATEMENT BY DIRECTORS

View Document

16/06/1616 June 2016 16/06/16 STATEMENT OF CAPITAL GBP 1

View Document

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

View Document

03/12/153 December 2015 Annual return made up to 30 November 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

06/10/156 October 2015 APPOINTMENT TERMINATED, DIRECTOR GEORGINA BENNETT

View Document

06/10/156 October 2015 APPOINTMENT TERMINATED, SECRETARY FRYERN COMPANY SECRETARIAL SERVICES LIMITED

View Document

06/10/156 October 2015 REGISTERED OFFICE CHANGED ON 06/10/2015 FROM
IVY HOUSE
65 HIGH STREET
LYMINGTON
HANTS
SO41 9AL

View Document

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

View Document

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

View Document

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

View Document

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

View Document

15/07/1515 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

23/04/1523 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

22/12/1422 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

29/07/1429 July 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

23/12/1323 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

24/09/1324 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

22/04/1322 April 2013 AUDITOR'S RESIGNATION

View Document

18/04/1318 April 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

14/01/1314 January 2013 Annual return made up to 30 November 2012 with full list of shareholders

View Document

17/05/1217 May 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

10/01/1210 January 2012 Annual return made up to 30 November 2011 with full list of shareholders

View Document

05/09/115 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

23/12/1023 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

27/08/1027 August 2010 GROUP OF COMPANIES' ACCOUNTS 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

29/12/0929 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FRYERN COMPANY SECRETARIAL SERVICES LIMITED / 30/11/2009

View Document

29/12/0929 December 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

29/12/0929 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MISS GEORGINA FAY BENNETT / 30/11/2009

View Document

29/12/0929 December 2009 SAIL ADDRESS CREATED

View Document

07/08/097 August 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

11/12/0811 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

18/08/0818 August 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

13/12/0713 December 2007 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

03/01/073 January 2007 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

07/07/067 July 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

19/01/0619 January 2006 NEW SECRETARY APPOINTED

View Document

19/01/0619 January 2006 SECRETARY RESIGNED

View Document

09/01/069 January 2006 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

19/08/0519 August 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

07/12/047 December 2004 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

09/09/049 September 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

24/05/0424 May 2004 DIRECTOR RESIGNED

View Document

24/05/0424 May 2004 NEW DIRECTOR APPOINTED

View Document

09/12/039 December 2003 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

23/09/0323 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/0322 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/033 June 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

13/12/0213 December 2002 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

21/06/0221 June 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

11/12/0111 December 2001 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

05/07/015 July 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

20/12/0020 December 2000 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

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

View Document

30/12/9930 December 1999 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

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

View Document

05/02/995 February 1999 RETURN MADE UP TO 30/11/98; NO CHANGE OF MEMBERS

View Document

02/10/982 October 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

02/09/982 September 1998 DIRECTOR RESIGNED

View Document

02/09/982 September 1998 NEW DIRECTOR APPOINTED

View Document

06/04/986 April 1998 RETURN MADE UP TO 30/11/97; FULL LIST OF MEMBERS

View Document

14/08/9714 August 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

30/07/9730 July 1997 DIRECTOR RESIGNED

View Document

20/12/9620 December 1996 RETURN MADE UP TO 30/11/96; NO CHANGE OF MEMBERS

View Document

29/10/9629 October 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

07/12/957 December 1995 RETURN MADE UP TO 30/11/95; NO CHANGE OF MEMBERS

View Document

02/11/952 November 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

06/02/956 February 1995 SECRETARY'S PARTICULARS CHANGED

View Document

06/02/956 February 1995 RETURN MADE UP TO 30/11/94; FULL LIST OF MEMBERS

View Document

05/11/945 November 1994 NEW DIRECTOR APPOINTED

View Document

26/09/9426 September 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

24/01/9424 January 1994 RETURN MADE UP TO 30/11/93; NO CHANGE OF MEMBERS

View Document

12/11/9312 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

19/05/9319 May 1993 DIRECTOR RESIGNED

View Document

19/05/9319 May 1993 RETURN MADE UP TO 30/11/92; NO CHANGE OF MEMBERS

View Document

19/05/9319 May 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

19/05/9319 May 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

27/08/9227 August 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

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

View Document

04/06/924 June 1992 DIRECTOR RESIGNED

View Document

04/06/924 June 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/02/9228 February 1992 RETURN MADE UP TO 30/11/91; FULL LIST OF MEMBERS

View Document

13/12/9113 December 1991 DIRECTOR RESIGNED

View Document

14/11/9114 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

17/07/9117 July 1991 NC INC ALREADY ADJUSTED 01/01/91

View Document

17/07/9117 July 1991 � NC 4999900/5000000 01/0

View Document

25/04/9125 April 1991 NC INC ALREADY ADJUSTED 20/03/91

View Document

25/04/9125 April 1991 � NC 1000/4999900 20/0

View Document

24/04/9124 April 1991 NEW DIRECTOR APPOINTED

View Document

09/04/919 April 1991 NEW DIRECTOR APPOINTED

View Document

09/04/919 April 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/04/914 April 1991 REGISTERED OFFICE CHANGED ON 04/04/91 FROM: G OFFICE CHANGED 04/04/91 FRYERN HOUSE 125 WINCHESTER ROAD CHANDLER'S FORD SOUTHAMPTON SO5 2DS

View Document

15/03/9115 March 1991 COMPANY NAME CHANGED HIGHCLIFFE MANAGEMENT LIMITED CERTIFICATE ISSUED ON 18/03/91

View Document

22/01/9122 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/01/9116 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

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

View Document

10/01/9110 January 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

25/10/9025 October 1990 DIRECTOR RESIGNED

View Document

06/02/906 February 1990 RETURN MADE UP TO 30/11/89; FULL LIST OF MEMBERS

View Document

13/12/8913 December 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

13/12/8913 December 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

24/10/8924 October 1989 STRIKE-OFF ACTION DISCONTINUED

View Document

13/10/8913 October 1989 RETURN MADE UP TO 31/08/88; FULL LIST OF MEMBERS

View Document

29/08/8929 August 1989 FIRST GAZETTE

View Document

09/08/899 August 1989 REGISTERED OFFICE CHANGED ON 09/08/89 FROM: G OFFICE CHANGED 09/08/89 IVY HOUSE 65 HIGH STREET LYMINGTON HANTS SO4 9AL

View Document

09/08/899 August 1989 NEW SECRETARY APPOINTED

View Document

17/01/8917 January 1989 COMPANY NAME CHANGED HIGHCLIFFE FINANCIAL SERVICES LI MITED CERTIFICATE ISSUED ON 18/01/89

View Document

14/07/8714 July 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/07/8714 July 1987 REGISTERED OFFICE CHANGED ON 14/07/87 FROM: G OFFICE CHANGED 14/07/87 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

14/07/8714 July 1987 NEW DIRECTOR APPOINTED

View Document

20/02/8720 February 1987 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

20/02/8720 February 1987 CERTIFICATE OF INCORPORATION

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