HIGHCROSS COMMERCIAL INVESTMENTS LIMITED
Company number 01274859
- Company Overview for HIGHCROSS COMMERCIAL INVESTMENTS LIMITED (01274859)
- Filing history for HIGHCROSS COMMERCIAL INVESTMENTS LIMITED (01274859)
- People for HIGHCROSS COMMERCIAL INVESTMENTS LIMITED (01274859)
- Charges for HIGHCROSS COMMERCIAL INVESTMENTS LIMITED (01274859)
- More for HIGHCROSS COMMERCIAL INVESTMENTS LIMITED (01274859)
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 Nov 2023 | CS01 | Confirmation statement made on 22 November 2023 with updates | |
27 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
24 Nov 2022 | CS01 | Confirmation statement made on 22 November 2022 with updates | |
31 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
30 Sep 2022 | MR05 | Part of the property or undertaking has been released from charge 012748590023 | |
25 Nov 2021 | CS01 | Confirmation statement made on 22 November 2021 with updates | |
28 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
14 Apr 2021 | MR05 | Part of the property or undertaking has been released from charge 012748590023 | |
26 Nov 2020 | CS01 | Confirmation statement made on 22 November 2020 with updates | |
12 Nov 2020 | CH01 | Director's details changed for Mr Douglas Roy England on 12 November 2020 | |
09 Nov 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
24 Jan 2020 | AD01 | Registered office address changed from High Cross Lancaster Road Hinckley Leicestershire LE10 0AW to High Cross Building Lancaster Road Hinckley Leicestershire LE10 0AW on 24 January 2020 | |
24 Jan 2020 | PSC05 | Change of details for Dre Group Limited as a person with significant control on 24 January 2020 | |
28 Nov 2019 | CS01 | Confirmation statement made on 22 November 2019 with no updates | |
07 Nov 2019 | CH01 | Director's details changed for Mrs Sally Ann Paice on 7 November 2019 | |
07 Nov 2019 | CH01 | Director's details changed for Mr Simon James England on 7 November 2019 | |
07 Nov 2019 | CH01 | Director's details changed for Mr Douglas Roy England on 7 November 2019 | |
07 Nov 2019 | CH03 | Secretary's details changed for Susan Miriam England on 7 November 2019 | |
05 Nov 2019 | AA | Accounts for a small company made up to 31 January 2019 | |
22 Nov 2018 | CS01 | Confirmation statement made on 22 November 2018 with no updates | |
26 Oct 2018 | AA | Accounts for a small company made up to 31 January 2018 | |
30 Nov 2017 | CS01 | Confirmation statement made on 25 November 2017 with no updates | |
03 Nov 2017 | AA | Full accounts made up to 31 January 2017 | |
01 Dec 2016 | CS01 | Confirmation statement made on 25 November 2016 with updates | |
02 Nov 2016 | AA | Full accounts made up to 31 January 2016 |