Advanced company searchLink opens in new window

HIGH ATLANTIC (WHIPSIDERRY) LIMITED

Company number 01430006

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)
08 Jan 2025 CS01 Confirmation statement made on 6 January 2025 with no updates
08 Jan 2024 CS01 Confirmation statement made on 6 January 2024 with no updates
19 Dec 2023 AA Micro company accounts made up to 31 August 2023
27 Feb 2023 AA Micro company accounts made up to 31 August 2022
06 Jan 2023 CS01 Confirmation statement made on 6 January 2023 with updates
17 Mar 2022 AA Total exemption full accounts made up to 31 August 2021
06 Jan 2022 CS01 Confirmation statement made on 6 January 2022 with updates
26 May 2021 AA Total exemption full accounts made up to 31 August 2020
06 Jan 2021 CS01 Confirmation statement made on 6 January 2021 with no updates
06 Jan 2021 AP01 Appointment of Nadine Merizian-Howells as a director on 17 November 2020
18 Dec 2020 CS01 Confirmation statement made on 27 November 2020 with updates
10 Dec 2019 CS01 Confirmation statement made on 27 November 2019 with no updates
09 Dec 2019 AA Total exemption full accounts made up to 31 August 2019
17 Jun 2019 TM01 Termination of appointment of Denise May Fletcher-Ward as a director on 3 May 2019
28 Feb 2019 AA Total exemption full accounts made up to 31 August 2018
10 Dec 2018 CS01 Confirmation statement made on 27 November 2018 with updates
07 Dec 2018 AD03 Register(s) moved to registered inspection location Unit a, Woodlands Court Truro Business Park Threemilestone Truro Cornwall TR4 9NH
07 Dec 2018 AD02 Register inspection address has been changed to Unit a, Woodlands Court Truro Business Park Threemilestone Truro Cornwall TR4 9NH
07 Dec 2018 CH03 Secretary's details changed for Shaun Sullivan on 26 November 2018
19 Jul 2018 AP01 Appointment of Mr John Gregory Moore as a director on 16 July 2018
19 Jul 2018 TM01 Termination of appointment of Julia Evadne Poole as a director on 16 July 2018
25 May 2018 AA Total exemption full accounts made up to 31 August 2017
16 Feb 2018 AD01 Registered office address changed from , C/O Shaun Sullivan, Tre Place Tabernacle Street, Truro, Cornwall, TR1 2EJ to C/O Belmont Property Management, Daniell House Falmouth Road Truro Cornwall TR1 2HX on 16 February 2018
01 Dec 2017 CS01 Confirmation statement made on 27 November 2017 with updates
17 Feb 2017 AA Total exemption full accounts made up to 31 August 2016