Advanced company searchLink opens in new window

HIGHCLIFFE HOMES LIMITED

Company number 08723734

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Feb 2024 CS01 Confirmation statement made on 19 January 2024 with no updates
21 Dec 2023 AA Micro company accounts made up to 31 March 2023
27 Mar 2023 MR01 Registration of charge 087237340005, created on 24 March 2023
24 Mar 2023 MA Memorandum and Articles of Association
24 Mar 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
19 Jan 2023 CS01 Confirmation statement made on 19 January 2023 with no updates
21 Dec 2022 AA Micro company accounts made up to 31 March 2022
13 Jun 2022 AAMD Amended micro company accounts made up to 31 March 2021
28 Jan 2022 CS01 Confirmation statement made on 28 January 2022 with no updates
23 Dec 2021 AA Micro company accounts made up to 31 March 2021
22 Sep 2021 AD01 Registered office address changed from Oak Tree House Melksham Road Lacock Cheltenham Wiltshire SN15 2LW England to Wessex House Teign Road Newton Abbot Devon TQ12 4AA on 22 September 2021
22 Sep 2021 PSC04 Change of details for Mr Nicolas Francis Puntis as a person with significant control on 22 September 2021
22 Sep 2021 CH01 Director's details changed for Mr Nicolas Francis Puntis on 22 September 2021
11 Mar 2021 MR01 Registration of charge 087237340004, created on 4 March 2021
25 Feb 2021 CS01 Confirmation statement made on 25 February 2021 with updates
22 Feb 2021 CS01 Confirmation statement made on 22 February 2021 with updates
23 Dec 2020 PSC04 Change of details for Mr Nicolas Francis Puntis as a person with significant control on 22 December 2020
23 Dec 2020 PSC07 Cessation of Sarah Jayne Puntis as a person with significant control on 22 December 2020
21 Dec 2020 TM01 Termination of appointment of Sarah Jayne Puntis as a director on 18 December 2020
18 Dec 2020 AA Micro company accounts made up to 31 March 2020
18 Dec 2020 MR04 Satisfaction of charge 087237340001 in full
18 Dec 2020 MR04 Satisfaction of charge 087237340003 in full
18 Dec 2020 MR04 Satisfaction of charge 087237340002 in full
10 Dec 2020 AP01 Appointment of Sarah Jayne Puntis as a director on 1 April 2020
09 Dec 2020 PSC01 Notification of Sarah Jayne Puntis as a person with significant control on 31 March 2020