HIGHCLIFFE TRADING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/02/2513 February 2025 | Confirmation statement made on 2025-01-24 with no updates |
13/11/2413 November 2024 | Unaudited abridged accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
23/02/2423 February 2024 | Change of details for Mr Sean Kearney as a person with significant control on 2023-02-15 |
22/02/2422 February 2024 | Change of details for Mr Sean Kearney as a person with significant control on 2023-02-15 |
22/02/2422 February 2024 | Confirmation statement made on 2024-01-24 with updates |
22/12/2322 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
10/05/2310 May 2023 | Certificate of change of name |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/02/2328 February 2023 | Confirmation statement made on 2023-01-24 with no updates |
27/12/2227 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
17/12/2117 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
24/03/2124 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
03/04/203 April 2020 | CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/12/1924 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
30/01/1930 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN PATRICK KEARNEY / 03/01/2018 |
30/01/1930 January 2019 | CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES |
20/12/1820 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
18/04/1818 April 2018 | DISS40 (DISS40(SOAD)) |
17/04/1817 April 2018 | FIRST GAZETTE |
16/04/1816 April 2018 | CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
07/12/177 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
16/06/1716 June 2017 | REGISTERED OFFICE CHANGED ON 16/06/2017 FROM 159 GOLF LINKS ROAD FERNDOWN DORSET BH22 8BX |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
27/03/1727 March 2017 | CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES |
19/12/1619 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/01/1629 January 2016 | Annual return made up to 24 January 2016 with full list of shareholders |
29/01/1629 January 2016 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SOVEREIGN SECRETARIAL LIMITED / 01/07/2015 |
18/12/1518 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
30/01/1530 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE BEATON / 10/08/2014 |
30/01/1530 January 2015 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SOVEREIGN SECRETARIAL LIMITED / 25/11/2014 |
30/01/1530 January 2015 | Annual return made up to 24 January 2015 with full list of shareholders |
11/12/1411 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
04/04/144 April 2014 | Annual return made up to 24 January 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
12/02/1312 February 2013 | REGISTERED OFFICE CHANGED ON 12/02/2013 FROM CUBEITZ HOUSE 114-116 OLD MILTON ROAD NEW MILTON HANTS BH25 6EB UNITED KINGDOM |
12/02/1312 February 2013 | Annual return made up to 24 January 2013 with full list of shareholders |
29/12/1229 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
22/03/1222 March 2012 | Annual return made up to 24 January 2012 with full list of shareholders |
22/03/1222 March 2012 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SOVEREIGN SECRETARIAL LIMITED / 01/08/2011 |
22/03/1222 March 2012 | REGISTERED OFFICE CHANGED ON 22/03/2012 FROM C/O N R SHARLAND AND COMPANY 4TH FLOOR BRISTOL & WEST HOUSE POST OFFICE ROAD BOURNEMOUTH DORSET BH1 1BN UNITED KINGDOM |
19/12/1119 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
15/09/1115 September 2011 | REGISTERED OFFICE CHANGED ON 15/09/2011 FROM 1ST FLOOR OFFICES AUSTIN HOUSE 43 POOLE ROAD BOURNEMOUTH DORSET BH4 9DN |
11/05/1111 May 2011 | DIRECTOR APPOINTED MRS MICHELLE BEATON |
09/02/119 February 2011 | Annual return made up to 24 January 2011 with full list of shareholders |
31/12/1031 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
13/04/1013 April 2010 | Annual return made up to 24 January 2010 with full list of shareholders |
13/04/1013 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN PATRICK KEARNEY / 01/10/2009 |
13/04/1013 April 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SOVEREIGN SECRETARIAL LIMITED / 01/10/2009 |
31/12/0931 December 2009 | 31/03/09 TOTAL EXEMPTION FULL |
25/02/0925 February 2009 | RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS |
30/12/0830 December 2008 | 31/03/08 TOTAL EXEMPTION FULL |
05/02/085 February 2008 | RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS |
22/01/0822 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
16/07/0716 July 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
26/02/0726 February 2007 | RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS |
25/04/0625 April 2006 | RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS |
23/12/0523 December 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
29/11/0529 November 2005 | ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05 |
11/05/0511 May 2005 | RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS |
29/01/0529 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
28/01/0428 January 2004 | RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS |
19/12/0319 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 |
12/12/0312 December 2003 | ACC. REF. DATE SHORTENED FROM 28/02/03 TO 31/01/03 |
30/09/0330 September 2003 | REGISTERED OFFICE CHANGED ON 30/09/03 FROM: FIRST FLOOR OFFICES 288 HALE LANE, EDGWARE MIDDLESEX HA8 8NP |
31/01/0331 January 2003 | RETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS |
31/01/0331 January 2003 | SECRETARY RESIGNED |
31/01/0331 January 2003 | NEW SECRETARY APPOINTED |
21/03/0221 March 2002 | SECRETARY RESIGNED |
21/03/0221 March 2002 | DIRECTOR RESIGNED |
21/03/0221 March 2002 | NEW SECRETARY APPOINTED |
09/03/029 March 2002 | NEW DIRECTOR APPOINTED |
28/02/0228 February 2002 | DIRECTOR RESIGNED |
07/02/027 February 2002 | 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