THE HIGHCLIFFE AGENCY LIMITED
Status | ACTIVE |
Company No. | 03665566 |
Category | Private Limited Company |
Incorporated | 11 Nov 1998 |
Age | 25 years, 6 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
THE HIGHCLIFFE AGENCY LIMITED is an active private limited company with number 03665566. It was incorporated 25 years, 6 months, 18 days ago, on 11 November 1998. The company address is Unit 22 Callywith Gate Industrial Estate Unit 22 Callywith Gate Industrial Estate, Bodmin, PL31 2RQ, Cornwall.
Company Fillings
Confirmation statement with no updates
Date: 14 Dec 2023
Action Date: 11 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-11
Documents
Accounts with accounts type micro entity
Date: 02 Jun 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 14 Dec 2022
Action Date: 11 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-11
Documents
Accounts with accounts type micro entity
Date: 19 May 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 17 Nov 2021
Action Date: 11 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-11
Documents
Accounts with accounts type micro entity
Date: 24 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change to a person with significant control
Date: 15 Jan 2021
Action Date: 15 Jan 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Robert Francis Mably
Change date: 2021-01-15
Documents
Capital allotment shares
Date: 15 Jan 2021
Action Date: 15 Jan 2021
Category: Capital
Type: SH01
Date: 2021-01-15
Capital : 100 GBP
Documents
Confirmation statement with no updates
Date: 15 Jan 2021
Action Date: 11 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-11
Documents
Accounts with accounts type micro entity
Date: 03 Jun 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 18 Dec 2019
Action Date: 11 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-11
Documents
Accounts with accounts type micro entity
Date: 04 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 21 Dec 2018
Action Date: 11 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-11
Documents
Accounts with accounts type micro entity
Date: 15 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 29 Nov 2017
Action Date: 11 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-11
Documents
Accounts with accounts type micro entity
Date: 30 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 23 Nov 2016
Action Date: 11 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-11
Documents
Accounts with accounts type total exemption small
Date: 12 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Termination secretary company with name termination date
Date: 04 Jul 2016
Action Date: 04 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-07-04
Officer name: Sarah Helen Comacchio
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2015
Action Date: 11 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-11
Documents
Change registered office address company with date old address new address
Date: 04 Nov 2015
Action Date: 04 Nov 2015
Category: Address
Type: AD01
New address: Unit 22 Callywith Gate Industrial Estate Launceston Road Bodmin Cornwall PL31 2RQ
Old address: 94 Fore Street Bodmin Cornwall PL31 2HR
Change date: 2015-11-04
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2014
Action Date: 11 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-11
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2014
Action Date: 11 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-11
Documents
Change person director company with change date
Date: 24 Jan 2014
Action Date: 24 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Robert Francis Mably
Change date: 2014-01-24
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2012
Action Date: 11 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-11
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2011
Action Date: 11 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-11
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2011
Action Date: 11 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-11
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2009
Action Date: 11 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-11
Documents
Change person director company with change date
Date: 30 Nov 2009
Action Date: 11 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Robert Francis Mably
Change date: 2009-11-11
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 24 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 04 Jun 2008
Category: Officers
Type: 288a
Description: Secretary appointed mrs sarah helen comacchio
Documents
Legacy
Date: 04 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary michael mably
Documents
Legacy
Date: 26 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 11/11/07; full list of members
Documents
Legacy
Date: 26 Nov 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 22 May 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 06 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 11/11/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 23 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 11/11/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Aug 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 19 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 11/11/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Aug 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 29 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 11/11/03; full list of members
Documents
Legacy
Date: 25 Nov 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Nov 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 15 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 11/11/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 15 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 11/11/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 22 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 11/11/00; full list of members
Documents
Accounts with accounts type small
Date: 12 Sep 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 12 Sep 2000
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/99 to 31/12/99
Documents
Legacy
Date: 16 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 11/11/99; full list of members
Documents
Legacy
Date: 04 Dec 1998
Category: Capital
Type: 88(2)R
Description: Ad 11/11/98--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 04 Dec 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Dec 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Nov 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Nov 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Nov 1998
Category: Address
Type: 287
Description: Registered office changed on 19/11/98 from: 17 city business centre lower road, london SE16 1AA
Documents
Some Companies
24 CARNIE CRESCENT,ELRICK,AB32 6HU
Number: | SC463465 |
Status: | ACTIVE |
Category: | Private Limited Company |
G S MUSSON & ASSOCIATES LIMITED
25 BUCKINGHAM DRIVE,SWADLINCOTE,DE11 9LD
Number: | 06951635 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAYFAIR CHOCOLATIERS,THE HIDDEN GIFT EXPERIENCE LIMITED
BECK HOUSE,KNUTSFORD,
Number: | 11090452 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 5,SUTTON,SM2 5EA
Number: | 11935389 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 GUITHAVON STREET,WITHAM,CM8 1BJ
Number: | 10170968 |
Status: | ACTIVE |
Category: | Private Limited Company |
STOURBRIDGE ROAD,SALOP,WV15 6AS
Number: | 03435100 |
Status: | ACTIVE |
Category: | Private Limited Company |