THE HIGHCLIFFE AGENCY LIMITED

Unit 22 Callywith Gate Industrial Estate Unit 22 Callywith Gate Industrial Estate, Bodmin, PL31 2RQ, Cornwall
StatusACTIVE
Company No.03665566
CategoryPrivate Limited Company
Incorporated11 Nov 1998
Age25 years, 6 months, 18 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 15 Jan 2021

Action Date: 15 Jan 2021

Category: Capital

Type: SH01

Date: 2021-01-15

Capital : 100 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 24 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/11/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 04 Jun 2008

Category: Officers

Type: 288a

Description: Secretary appointed mrs sarah helen comacchio

Documents

View document PDF

Legacy

Date: 04 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary michael mably

Documents

View document PDF

Legacy

Date: 26 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 11/11/07; full list of members

Documents

View document PDF

Legacy

Date: 26 Nov 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 06 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 11/11/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 11/11/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 19 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 11/11/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 29 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 11/11/03; full list of members

Documents

View document PDF

Legacy

Date: 25 Nov 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 Nov 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 15 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 11/11/02; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 15 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 11/11/01; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 22 Nov 2000

Category: Annual-return

Type: 363s

Description: Return made up to 11/11/00; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 12 Sep 2000

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/99 to 31/12/99

Documents

View document PDF

Legacy

Date: 16 Nov 1999

Category: Annual-return

Type: 363s

Description: Return made up to 11/11/99; full list of members

Documents

View document PDF

Legacy

Date: 04 Dec 1998

Category: Capital

Type: 88(2)R

Description: Ad 11/11/98--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 04 Dec 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Dec 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Nov 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Nov 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 11 Nov 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COBRA PM LIMITED

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
Number:11090452
Status:ACTIVE
Category:Private Limited Company

SAFE ENERGY TRADING LTD

FLAT 5,SUTTON,SM2 5EA

Number:11935389
Status:ACTIVE
Category:Private Limited Company

THE PPC MACHINE LIMITED

9 GUITHAVON STREET,WITHAM,CM8 1BJ

Number:10170968
Status:ACTIVE
Category:Private Limited Company

TILE SHACK LIMITED

STOURBRIDGE ROAD,SALOP,WV15 6AS

Number:03435100
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source