9 HIGHCLIFFE ROAD MANAGEMENT COMPANY LTD

7a West Street, Wareham, BH20 4JS, England
StatusACTIVE
Company No.06656963
Category
Incorporated25 Jul 2008
Age15 years, 9 months, 20 days
JurisdictionEngland Wales

SUMMARY

9 HIGHCLIFFE ROAD MANAGEMENT COMPANY LTD is an active with number 06656963. It was incorporated 15 years, 9 months, 20 days ago, on 25 July 2008. The company address is 7a West Street, Wareham, BH20 4JS, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 02 Apr 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2023

Action Date: 22 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 May 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2022

Action Date: 22 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 May 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2021

Action Date: 22 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 May 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2020

Action Date: 22 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change corporate secretary company with change date

Date: 17 Oct 2019

Action Date: 17 Oct 2019

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2019-10-17

Officer name: Swanage Flat Management Co. Ltd.

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Oct 2019

Action Date: 03 Oct 2019

Category: Address

Type: AD01

New address: 7a West Street Wareham BH20 4JS

Old address: C/O Swanage Flat Management Co. Ltd. Hilltop 13 Bon Accord Road Swanage Dorset BH19 2DN

Change date: 2019-10-03

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2019

Action Date: 24 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Apr 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2018

Action Date: 24 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Barry William Harrison Philp

Appointment date: 2018-11-24

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2018

Action Date: 24 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-24

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jul 2018

Action Date: 25 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-25

Officer name: Joy Duffen

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2017

Action Date: 24 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jul 2016

Action Date: 24 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 25 Nov 2015

Action Date: 17 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-17

Officer name: Dr Joy Duffen

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Aug 2015

Action Date: 24 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jun 2015

Action Date: 25 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barry William Harrison Philp

Termination date: 2014-10-25

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jun 2015

Action Date: 25 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-25

Officer name: Lorraine Love

Documents

View document PDF

Annual return company with made up date no member list

Date: 20 Aug 2014

Action Date: 24 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Appoint person director company with name

Date: 23 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Owen Arthur King

Documents

View document PDF

Appoint person director company with name

Date: 23 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Lorraine Love

Documents

View document PDF

Appoint corporate secretary company with name

Date: 23 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Swanage Flat Management Co. Ltd.

Documents

View document PDF

Termination secretary company with name

Date: 23 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Napier Management Services Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Oct 2013

Action Date: 23 Oct 2013

Category: Address

Type: AD01

Old address: 13 Fordingbridge Business Park Ashford Road Fordingbridge Hampshire SP6 1BZ United Kingdom

Change date: 2013-10-23

Documents

View document PDF

Termination director company with name

Date: 27 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lee Moore

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 Aug 2013

Action Date: 24 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 Aug 2012

Action Date: 24 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 19 Aug 2011

Action Date: 24 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 May 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 19 Aug 2010

Action Date: 24 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-24

Documents

View document PDF

Change corporate secretary company with change date

Date: 19 Aug 2010

Action Date: 24 Jul 2010

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Napier Management Services Limited

Change date: 2010-07-24

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2010

Action Date: 24 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-24

Officer name: Mr Gordon Maclean

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2010

Action Date: 24 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Lee Tony Moore

Change date: 2010-07-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Apr 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Change account reference date company previous extended

Date: 22 Apr 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA01

New date: 2009-09-30

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 27 Jul 2009

Category: Officers

Type: 288a

Description: Secretary appointed napier management services LIMITED

Documents

View document PDF

Legacy

Date: 24 Jul 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 24/07/09

Documents

View document PDF

Legacy

Date: 24 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director napier management services LIMITED

Documents

View document PDF

Legacy

Date: 03 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 03/11/2008 from unit 3 acorn business park ling road poole BH12 4NZ

Documents

View document PDF

Legacy

Date: 03 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed napier management services LIMITED

Documents

View document PDF

Legacy

Date: 02 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed mr gordon maclean

Documents

View document PDF

Incorporation company

Date: 25 Jul 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

27 FORMOSA STREET LIMITED

106 HIGH STREET,STEVENAGE,SG1 3DW

Number:09907797
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

COBBLESTONES AT MILTON MANAGEMENT COMPANY LIMITED

C/O FIRSTPORT PROPERTY SERVICES LIMITED MARLBOROUGH HOUSE,LUTON,LU2 9EX

Number:09808841
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

FISCHER CATERING SERVICES LIMITED

40 CAMBRAI CLOSE,LINCOLN,LN1 3UL

Number:09932997
Status:ACTIVE
Category:Private Limited Company

LEV LUSCO LIMITED

78 QUEENS ROAD,WATFORD,WD17 2LA

Number:10448468
Status:ACTIVE
Category:Private Limited Company

LOWEN PROPERTIES LIMITED

MEADOWSIDE 15 PRAZE ROAD,HAYLE,TR27 6DX

Number:11558198
Status:ACTIVE
Category:Private Limited Company

NAWAAB TANDOORI LTD

UNIT 7, NAVIGATION BUSINESS VILLAGE NAVIGATION WAY,PRESTON,PR2 2YP

Number:07631884
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