HIGHCLIFFE LAUNDERETTE LIMITED
Company Documents
| Date | Description |
|---|---|
| 01/10/251 October 2025 New | Confirmation statement made on 2025-09-21 with no updates |
| 09/07/259 July 2025 | Total exemption full accounts made up to 2024-10-31 |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 02/10/242 October 2024 | Confirmation statement made on 2024-09-21 with no updates |
| 05/07/245 July 2024 | Total exemption full accounts made up to 2023-10-31 |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 03/10/233 October 2023 | Confirmation statement made on 2023-09-21 with no updates |
| 17/07/2317 July 2023 | Total exemption full accounts made up to 2022-10-31 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 12/10/2212 October 2022 | Confirmation statement made on 2022-09-21 with no updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 05/10/215 October 2021 | Confirmation statement made on 2021-09-21 with no updates |
| 13/07/2113 July 2021 | Total exemption full accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 10/07/2010 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 30/09/1930 September 2019 | CONFIRMATION STATEMENT MADE ON 21/09/19, WITH UPDATES |
| 13/08/1913 August 2019 | 13/08/19 STATEMENT OF CAPITAL GBP 10350 |
| 29/07/1929 July 2019 | REDUCE ISSUED CAPITAL 05/07/2019 |
| 29/07/1929 July 2019 | SOLVENCY STATEMENT DATED 05/07/19 |
| 29/07/1929 July 2019 | STATEMENT BY DIRECTORS |
| 02/07/192 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 01/10/181 October 2018 | CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES |
| 25/06/1825 June 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 25/09/1725 September 2017 | SECRETARY APPOINTED MR MARK COTTERILL |
| 25/09/1725 September 2017 | CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES |
| 25/09/1725 September 2017 | APPOINTMENT TERMINATED, SECRETARY ROBERT DOUGLAS |
| 07/07/177 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 05/10/165 October 2016 | CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES |
| 22/07/1622 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 19/10/1519 October 2015 | Annual return made up to 21 September 2015 with full list of shareholders |
| 17/07/1517 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 30/09/1430 September 2014 | Annual return made up to 21 September 2014 with full list of shareholders |
| 01/09/141 September 2014 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/13 |
| 02/07/142 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 31/10/1331 October 2013 | Annual return made up to 21 September 2013 with full list of shareholders |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 11/07/1311 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 12/10/1212 October 2012 | Annual return made up to 21 September 2012 with full list of shareholders |
| 12/10/1212 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MARK COTTERILL / 16/04/2012 |
| 12/10/1212 October 2012 | SECRETARY'S CHANGE OF PARTICULARS / ROBERT JAMES DOUGLAS / 16/04/2012 |
| 24/07/1224 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 16/04/1216 April 2012 | REGISTERED OFFICE CHANGED ON 16/04/2012 FROM 35 MOUNT PLEASANT DRIVE BOURNEMOUTH DORSET BH8 9JN |
| 24/10/1124 October 2011 | Annual return made up to 21 September 2011 with full list of shareholders |
| 20/07/1120 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 12/10/1012 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK COTTERILL / 21/09/2010 |
| 12/10/1012 October 2010 | Annual return made up to 21 September 2010 with full list of shareholders |
| 24/07/1024 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 21/09/0921 September 2009 | RETURN MADE UP TO 21/09/09; FULL LIST OF MEMBERS |
| 20/08/0920 August 2009 | CURREXT FROM 30/09/2009 TO 31/10/2009 |
| 11/08/0911 August 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
| 26/11/0826 November 2008 | RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS |
| 22/09/0822 September 2008 | DIRECTOR'S CHANGE OF PARTICULARS / MARK COTTERILL / 21/09/2007 |
| 22/09/0822 September 2008 | RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS |
| 22/09/0822 September 2008 | SECRETARY'S CHANGE OF PARTICULARS / ROBERT DOUGLAS / 21/09/2007 |
| 26/06/0826 June 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
| 31/01/0831 January 2008 | REGISTERED OFFICE CHANGED ON 31/01/08 FROM: FLAT 2 WOODLANDS COURT 398 CHARMINSTER ROAD BOURNEMOUTH DORSET BH8 9SA |
| 04/10/064 October 2006 | S366A DISP HOLDING AGM 21/09/06 |
| 21/09/0621 September 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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