HIGH GARTH MANAGEMENT COMPANY LIMITED
Company number 01591161
- Company Overview for HIGH GARTH MANAGEMENT COMPANY LIMITED (01591161)
- Filing history for HIGH GARTH MANAGEMENT COMPANY LIMITED (01591161)
- People for HIGH GARTH MANAGEMENT COMPANY LIMITED (01591161)
- More for HIGH GARTH MANAGEMENT COMPANY LIMITED (01591161)
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) |
---|---|---|---|
16 Dec 2024 | TM01 | Termination of appointment of Sheila Margaret Macarthur as a director on 10 December 2024 | |
16 Dec 2024 | TM01 | Termination of appointment of Guy Gordon Milroy Johnson as a director on 10 December 2024 | |
16 Dec 2024 | TM01 | Termination of appointment of Marina Ingram as a director on 10 December 2024 | |
16 Dec 2024 | AP01 | Appointment of Mr Richard James Thurston as a director on 10 December 2024 | |
16 Dec 2024 | AP01 | Appointment of Mrs Tracy Anne Dossett as a director on 10 December 2024 | |
06 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
13 Nov 2024 | AD01 | Registered office address changed from Ground Floor Cromwell House 15 Andover Road Winchester SO23 7BT England to Newfrith House 21 Hyde Street Winchester Hampshire SO23 7DR on 13 November 2024 | |
11 Jun 2024 | CS01 | Confirmation statement made on 12 April 2024 with updates | |
10 Jun 2024 | AD01 | Registered office address changed from Grd Floor Bridge House 2 Creek Road East Molesey KT8 9BE England to Ground Floor Cromwell House 15 Andover Road Winchester SO23 7BT on 10 June 2024 | |
19 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
12 Apr 2023 | CS01 | Confirmation statement made on 12 April 2023 with updates | |
30 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
20 Nov 2022 | TM01 | Termination of appointment of Mattheus Lourens Geldenhuys as a director on 5 December 2021 | |
14 Jun 2022 | CS01 | Confirmation statement made on 28 May 2022 with updates | |
31 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
27 Jul 2021 | CS01 | Confirmation statement made on 28 May 2021 with no updates | |
25 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
21 Jul 2020 | CH01 | Director's details changed for Dr Sheila Margaret Radcliff on 15 July 2020 | |
28 May 2020 | CS01 | Confirmation statement made on 28 May 2020 with no updates | |
25 Feb 2020 | AD01 | Registered office address changed from Bridge House 11 Creek Road East Molesey Surrey KT8 9BE England to Grd Floor Bridge House 2 Creek Road East Molesey KT8 9BE on 25 February 2020 | |
19 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
24 Nov 2019 | TM01 | Termination of appointment of Richard Seymour Waghorn as a director on 10 November 2019 | |
23 Nov 2019 | TM02 | Termination of appointment of Richard Seymour Waghorn as a secretary on 10 November 2019 | |
13 Jun 2019 | CS01 | Confirmation statement made on 28 May 2019 with updates | |
03 May 2019 | AD01 | Registered office address changed from 33 Foley Road Claygate Esher Surrey KT10 0LU to Bridge House 11 Creek Road East Molesey Surrey KT8 9BE on 3 May 2019 |