Date | Description |
2024-04-07 |
delete sic_code 56102 - Unlicensed restaurants and cafes |
2024-04-07 |
insert sic_code 56103 - Take-away food shops and mobile food stands |
2024-04-07 |
insert sic_code 68209 - Other letting and operating of own or leased real estate |
2024-04-07 |
update account_category MICRO ENTITY => UNAUDITED ABRIDGED |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-06-07 |
insert company_previous_name HIGHCLIFFE CASTLE TEAROOMS LIMITED |
2023-06-07 |
update name HIGHCLIFFE CASTLE TEAROOMS LIMITED => HIGHCLIFFE TRADING LIMITED |
2023-05-10 |
update statutory_documents COMPANY NAME CHANGED HIGHCLIFFE CASTLE TEAROOMS LIMITED
CERTIFICATE ISSUED ON 10/05/23 |
2023-04-07 |
update account_category UNAUDITED ABRIDGED => MICRO ENTITY |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-02-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/23, NO UPDATES |
2022-12-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22 |
2022-03-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/22, NO UPDATES |
2022-03-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHELLE BEATON |
2022-01-07 |
update account_category MICRO ENTITY => UNAUDITED ABRIDGED |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-17 |
update statutory_documents 31/03/21 UNAUDITED ABRIDGED |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-04-07 |
update account_category UNAUDITED ABRIDGED => null |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-03-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/21, NO UPDATES |
2021-03-24 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-04-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-24 |
update statutory_documents 31/03/19 UNAUDITED ABRIDGED |
2019-01-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN PATRICK KEARNEY / 03/01/2018 |
2019-01-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES |
2019-01-07 |
update account_category null => UNAUDITED ABRIDGED |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-20 |
update statutory_documents 31/03/18 UNAUDITED ABRIDGED |
2018-04-18 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2018-04-17 |
update statutory_documents FIRST GAZETTE |
2018-04-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-07 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
2017-07-07 |
delete address 159 GOLF LINKS ROAD FERNDOWN DORSET BH22 8BX |
2017-07-07 |
insert address C/O NRS ACCOUNTANTS C/O NRS ACCOUNTANTS GROUND FLOOR AVALON 26-32 OXFORD ROAD BOURNEMOUTH DORSET ENGLAND BH8 8EZ |
2017-07-07 |
update registered_address |
2017-06-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/06/2017 FROM
159 GOLF LINKS ROAD
FERNDOWN
DORSET
BH22 8BX |
2017-03-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES |
2017-01-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-19 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-02-10 |
update returns_last_madeup_date 2015-01-24 => 2016-01-24 |
2016-02-10 |
update returns_next_due_date 2016-02-21 => 2017-02-21 |
2016-01-29 |
update statutory_documents 24/01/16 FULL LIST |
2016-01-29 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SOVEREIGN SECRETARIAL LIMITED / 01/07/2015 |
2016-01-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-18 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-02-07 |
update returns_last_madeup_date 2014-01-24 => 2015-01-24 |
2015-02-07 |
update returns_next_due_date 2015-02-21 => 2016-02-21 |
2015-01-30 |
update statutory_documents 24/01/15 FULL LIST |
2015-01-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE BEATON / 10/08/2014 |
2015-01-30 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SOVEREIGN SECRETARIAL LIMITED / 25/11/2014 |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-11 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-05-07 |
delete address 159 GOLF LINKS ROAD FERNDOWN DORSET UNITED KINGDOM BH22 8BX |
2014-05-07 |
insert address 159 GOLF LINKS ROAD FERNDOWN DORSET BH22 8BX |
2014-05-07 |
update registered_address |
2014-05-07 |
update returns_last_madeup_date 2013-01-24 => 2014-01-24 |
2014-05-07 |
update returns_next_due_date 2014-02-21 => 2015-02-21 |
2014-04-04 |
update statutory_documents 24/01/14 FULL LIST |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-20 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
delete address CUBEITZ HOUSE 114-116 OLD MILTON ROAD NEW MILTON HANTS UNITED KINGDOM BH25 6EB |
2013-06-25 |
insert address 159 GOLF LINKS ROAD FERNDOWN DORSET UNITED KINGDOM BH22 8BX |
2013-06-25 |
update registered_address |
2013-06-25 |
update returns_last_madeup_date 2012-01-24 => 2013-01-24 |
2013-06-25 |
update returns_next_due_date 2013-02-21 => 2014-02-21 |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-21 |
delete sic_code 56102 - Unlicenced restaurants and cafes |
2013-06-21 |
insert sic_code 56102 - Unlicensed restaurants and cafes |
2013-02-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/02/2013 FROM
CUBEITZ HOUSE 114-116 OLD MILTON ROAD
NEW MILTON
HANTS
BH25 6EB
UNITED KINGDOM |
2013-02-12 |
update statutory_documents 24/01/13 FULL LIST |
2012-12-29 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-03-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/03/2012 FROM
C/O N R SHARLAND AND COMPANY
4TH FLOOR BRISTOL & WEST HOUSE
POST OFFICE ROAD
BOURNEMOUTH
DORSET
BH1 1BN
UNITED KINGDOM |
2012-03-22 |
update statutory_documents 24/01/12 FULL LIST |
2012-03-22 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SOVEREIGN SECRETARIAL LIMITED / 01/08/2011 |
2011-12-19 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-09-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/09/2011 FROM
1ST FLOOR OFFICES
AUSTIN HOUSE 43 POOLE ROAD
BOURNEMOUTH
DORSET
BH4 9DN |
2011-05-11 |
update statutory_documents DIRECTOR APPOINTED MRS MICHELLE BEATON |
2011-02-09 |
update statutory_documents 24/01/11 FULL LIST |
2010-12-31 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-04-13 |
update statutory_documents 24/01/10 FULL LIST |
2010-04-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN PATRICK KEARNEY / 01/10/2009 |
2010-04-13 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SOVEREIGN SECRETARIAL LIMITED / 01/10/2009 |
2009-12-31 |
update statutory_documents 31/03/09 TOTAL EXEMPTION FULL |
2009-02-25 |
update statutory_documents RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS |
2008-12-30 |
update statutory_documents 31/03/08 TOTAL EXEMPTION FULL |
2008-02-05 |
update statutory_documents RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS |
2008-01-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-07-16 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
2007-02-26 |
update statutory_documents RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS |
2006-04-25 |
update statutory_documents RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS |
2005-12-23 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
2005-11-29 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05 |
2005-05-11 |
update statutory_documents RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS |
2005-01-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
2004-01-28 |
update statutory_documents RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS |
2003-12-19 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 |
2003-12-12 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 28/02/03 TO 31/01/03 |
2003-09-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/09/03 FROM:
FIRST FLOOR OFFICES 288 HALE
LANE, EDGWARE
MIDDLESEX HA8 8NP |
2003-01-31 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-01-31 |
update statutory_documents SECRETARY RESIGNED |
2003-01-31 |
update statutory_documents RETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS |
2002-03-21 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-03-21 |
update statutory_documents DIRECTOR RESIGNED |
2002-03-21 |
update statutory_documents SECRETARY RESIGNED |
2002-03-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-02-28 |
update statutory_documents DIRECTOR RESIGNED |
2002-02-07 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |