CLAIRE COURT (HIGHCLIFFE) LIMITED
Status | ACTIVE |
Company No. | 01925376 |
Category | Private Limited Company |
Incorporated | 24 Jun 1985 |
Age | 38 years, 11 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
CLAIRE COURT (HIGHCLIFFE) LIMITED is an active private limited company with number 01925376. It was incorporated 38 years, 11 months, 5 days ago, on 24 June 1985. The company address is 65 Dilly Lane 65 Dilly Lane, New Milton, BH25 7DH, England.
Company Fillings
Confirmation statement with no updates
Date: 13 Oct 2023
Action Date: 29 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-29
Documents
Accounts with accounts type micro entity
Date: 29 Aug 2023
Action Date: 24 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-24
Documents
Change registered office address company with date old address new address
Date: 20 Feb 2023
Action Date: 20 Feb 2023
Category: Address
Type: AD01
New address: 65 Dilly Lane Barton on Sea New Milton BH25 7DH
Change date: 2023-02-20
Old address: 57 Station Road New Milton BH25 6HY England
Documents
Confirmation statement with no updates
Date: 29 Sep 2022
Action Date: 29 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-29
Documents
Accounts with accounts type micro entity
Date: 16 Sep 2022
Action Date: 24 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-24
Documents
Appoint person director company with name date
Date: 02 Dec 2021
Action Date: 25 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-11-25
Officer name: Mr Kenneth John Hardy
Documents
Termination director company with name termination date
Date: 02 Dec 2021
Action Date: 25 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Arthur Shepherd
Termination date: 2021-11-25
Documents
Accounts with accounts type micro entity
Date: 14 Oct 2021
Action Date: 24 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-24
Documents
Confirmation statement with no updates
Date: 30 Sep 2021
Action Date: 29 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-29
Documents
Accounts with accounts type micro entity
Date: 07 Oct 2020
Action Date: 24 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-24
Documents
Confirmation statement with updates
Date: 07 Oct 2020
Action Date: 29 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-29
Documents
Confirmation statement with updates
Date: 04 Oct 2019
Action Date: 29 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-29
Documents
Accounts with accounts type micro entity
Date: 18 Sep 2019
Action Date: 24 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-24
Documents
Accounts with accounts type micro entity
Date: 01 Nov 2018
Action Date: 24 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-24
Documents
Confirmation statement with updates
Date: 08 Oct 2018
Action Date: 29 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-29
Documents
Change registered office address company with date old address new address
Date: 08 Oct 2018
Action Date: 08 Oct 2018
Category: Address
Type: AD01
Old address: 57 Station Road New Milton BH25 6HY England
New address: 57 Station Road New Milton BH25 6HY
Change date: 2018-10-08
Documents
Change registered office address company with date old address new address
Date: 08 Oct 2018
Action Date: 08 Oct 2018
Category: Address
Type: AD01
Change date: 2018-10-08
Old address: 1-3 Seamoor Road Bournemouth Dorset BH4 9AA
New address: 57 Station Road New Milton BH25 6HY
Documents
Termination secretary company with name termination date
Date: 08 Oct 2018
Action Date: 01 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-10-01
Officer name: Jwt (South) Limited
Documents
Appoint corporate secretary company with name date
Date: 08 Oct 2018
Action Date: 01 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2018-10-01
Officer name: W&K Ltd
Documents
Change corporate secretary company with change date
Date: 28 Nov 2017
Action Date: 28 Nov 2017
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Jwt (South) Limited
Change date: 2017-11-28
Documents
Termination director company with name termination date
Date: 14 Nov 2017
Action Date: 26 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Keith Edward Richardson
Termination date: 2017-10-26
Documents
Termination director company with name termination date
Date: 14 Nov 2017
Action Date: 20 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Raymond Harrison Lightfoot
Termination date: 2017-10-20
Documents
Confirmation statement with updates
Date: 10 Oct 2017
Action Date: 29 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-29
Documents
Accounts with accounts type micro entity
Date: 10 Oct 2017
Action Date: 24 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-24
Documents
Change registered office address company with date old address new address
Date: 05 May 2017
Action Date: 05 May 2017
Category: Address
Type: AD01
New address: 1-3 Seamoor Road Bournemouth Dorset BH4 9AA
Old address: 283a Lymington Road Christchurch Dorset BH23 5EB
Change date: 2017-05-05
Documents
Accounts with accounts type total exemption full
Date: 19 Oct 2016
Action Date: 24 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-24
Documents
Confirmation statement with updates
Date: 30 Sep 2016
Action Date: 29 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-29
Documents
Termination director company with name termination date
Date: 20 Nov 2015
Action Date: 21 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Josephine Mary Cooper
Termination date: 2015-10-21
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2015
Action Date: 29 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-29
Documents
Termination secretary company with name termination date
Date: 05 Oct 2015
Action Date: 02 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-10-02
Officer name: David Robert Jenkins
Documents
Appoint corporate secretary company with name date
Date: 05 Oct 2015
Action Date: 05 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Jwt (South) Limited
Appointment date: 2015-10-05
Documents
Accounts with accounts type total exemption full
Date: 03 Oct 2015
Action Date: 24 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-24
Documents
Appoint person director company with name date
Date: 16 Dec 2014
Action Date: 07 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Michael Arthur Shepherd
Appointment date: 2014-11-07
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2014
Action Date: 29 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-29
Documents
Accounts with accounts type total exemption full
Date: 03 Oct 2014
Action Date: 24 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-24
Documents
Accounts with accounts type total exemption full
Date: 18 Nov 2013
Action Date: 24 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-24
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2013
Action Date: 29 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-29
Documents
Change account reference date company current shortened
Date: 12 Oct 2012
Action Date: 24 Jun 2013
Category: Accounts
Type: AA01
Made up date: 2013-06-30
New date: 2013-06-24
Documents
Accounts with accounts type total exemption full
Date: 05 Oct 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Change registered office address company with date old address
Date: 04 Oct 2012
Action Date: 04 Oct 2012
Category: Address
Type: AD01
Change date: 2012-10-04
Old address: First Floor Lymington Road Highcliffe Christchurch Dorset BH23 5EB England
Documents
Annual return company with made up date full list shareholders
Date: 03 Oct 2012
Action Date: 29 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-29
Documents
Change person secretary company with change date
Date: 03 Oct 2012
Action Date: 02 Oct 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: David Robert Jenkins
Change date: 2012-10-02
Documents
Change person director company with change date
Date: 02 Oct 2012
Action Date: 02 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Keith Edward Richardson
Change date: 2012-10-02
Documents
Change person director company with change date
Date: 02 Oct 2012
Action Date: 02 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-10-02
Officer name: Raymond Harrison Lightfoot
Documents
Change person director company with change date
Date: 02 Oct 2012
Action Date: 02 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-10-02
Officer name: Josephine Mary Cooper
Documents
Change registered office address company with date old address
Date: 02 Oct 2012
Action Date: 02 Oct 2012
Category: Address
Type: AD01
Old address: 37-39 Station Road New Milton Hampshire BH25 6HR
Change date: 2012-10-02
Documents
Annual return company with made up date
Date: 18 Oct 2011
Action Date: 29 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-29
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Appoint person secretary company with name
Date: 25 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: David Robert Jenkins
Documents
Termination secretary company with name
Date: 10 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Kenneth Henderson
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2010
Action Date: 29 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-29
Documents
Accounts with accounts type total exemption full
Date: 15 Sep 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Termination director company with name
Date: 10 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Neale
Documents
Accounts with accounts type total exemption full
Date: 20 Oct 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2009
Action Date: 29 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-29
Documents
Legacy
Date: 28 Oct 2008
Category: Annual-return
Type: 363s
Description: Return made up to 29/09/08; change of members
Documents
Accounts with accounts type total exemption full
Date: 16 Oct 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 29 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 29/09/07; change of members
Documents
Accounts with accounts type total exemption full
Date: 11 Oct 2007
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 24 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 29/09/06; full list of members
Documents
Legacy
Date: 09 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 22 Sep 2006
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 23 Jan 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 11 Jan 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 08 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 29/09/05; change of members
Documents
Legacy
Date: 12 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 29/09/04; change of members
Documents
Accounts with accounts type total exemption full
Date: 11 Oct 2004
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 05 Jan 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Dec 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Dec 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 29/09/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 08 Oct 2003
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 01 Jul 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 20 Nov 2002
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 19 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 29/09/02; no change of members
Documents
Legacy
Date: 05 Dec 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Dec 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Nov 2001
Category: Address
Type: 287
Description: Registered office changed on 09/11/01 from: 356 lymington road highcliffe christchurch dorset BH23 5EY
Documents
Legacy
Date: 29 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 29/09/01; no change of members
Documents
Accounts with accounts type total exemption full
Date: 28 Oct 2001
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 24 Aug 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Aug 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Nov 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Oct 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Oct 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 29/09/00; full list of members
Documents
Accounts with made up date
Date: 27 Sep 2000
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 22 Oct 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 29/09/99; change of members
Documents
Accounts with made up date
Date: 21 Sep 1999
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 09 Apr 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Apr 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 29/09/98; change of members
Documents
Accounts with made up date
Date: 15 Sep 1998
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Accounts with made up date
Date: 22 Oct 1997
Action Date: 30 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-30
Documents
Legacy
Date: 16 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 29/09/97; full list of members
Documents
Legacy
Date: 16 Oct 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
13 BURNSIDE AVENUE,AVIEMORE,PH22 1SE
Number: | SC626953 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 THE STREET,CLACTON-ON-SEA,CO16 9JD
Number: | 07841396 |
Status: | ACTIVE |
Category: | Private Limited Company |
FWD. DIGITAL CONSULTING LIMITED
85 CALBOURNE ROAD,LONDON,SW12 8LS
Number: | 11669274 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARSDEN FINANCE PROFESSIONALS LIMITED
251 WAKEFIELD ROAD,HUDDERSFIELD,HD8 8SZ
Number: | 09214473 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHAW&WOULFE CIVIL ENGINEERING&DEVELOPMENTS LLP
SUITE 20,EDINBURGH,EH2 4AT
Number: | SO305983 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
14 NEW FOREST WAY,LEEDS,LS10 4GH
Number: | 11439786 |
Status: | ACTIVE |
Category: | Private Limited Company |