Advanced company searchLink opens in new window

30 HIGHVIEW ROAD MANAGEMENT LIMITED

Company number 01661277

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)
17 Jun 2021 CS01 Confirmation statement made on 4 June 2021 with no updates
10 Nov 2020 AA Micro company accounts made up to 30 June 2020
20 Jun 2020 CS01 Confirmation statement made on 4 June 2020 with no updates
07 Oct 2019 AA Total exemption full accounts made up to 30 June 2019
18 Jun 2019 CS01 Confirmation statement made on 4 June 2019 with no updates
26 Oct 2018 AA Micro company accounts made up to 30 June 2018
06 Jun 2018 CS01 Confirmation statement made on 4 June 2018 with no updates
17 Jan 2018 AA Micro company accounts made up to 30 June 2017
15 Jun 2017 CS01 Confirmation statement made on 4 June 2017 with updates
12 Jun 2017 TM01 Termination of appointment of Charles Tyndale-Biscoe as a director on 1 June 2017
05 Mar 2017 TM01 Termination of appointment of Stephen Paul Golding as a director on 5 March 2017
28 Nov 2016 AD01 Registered office address changed from , Flat 6, Leigh Court 30, High View Road, London, SE19 3SS, England to Flat 6, Leigh Court 30 High View Road London SE19 3SS on 28 November 2016
21 Nov 2016 AD01 Registered office address changed from , Unit 2 30 Breakfield, Coulsdon, Surrey, CR5 2HS to Flat 6, Leigh Court 30 High View Road London SE19 3SS on 21 November 2016
18 Nov 2016 TM02 Termination of appointment of Christopher Gardner as a secretary on 18 November 2016
14 Nov 2016 AP01 Appointment of Ms Katrina Eliza Bennell as a director on 14 November 2016
05 Oct 2016 AA Total exemption full accounts made up to 30 June 2016
28 Sep 2016 AP01 Appointment of Mr Paul John Mcmahon as a director
27 Sep 2016 AP01 Appointment of Mr Paul John Mcmahon as a director on 22 September 2016
23 Jun 2016 AR01 Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 30
26 Apr 2016 TM01 Termination of appointment of Althea St John as a director on 12 November 2015
03 Dec 2015 AA Total exemption full accounts made up to 30 June 2015
07 Jul 2015 CH03 Secretary's details changed for Christopher Gardner on 2 May 2015
18 Jun 2015 AR01 Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 30
10 Jun 2015 AD01 Registered office address changed from , 149 Addington Road, South Croydon, Surrey, CR2 8LH to Flat 6, Leigh Court 30 High View Road London SE19 3SS on 10 June 2015
14 Nov 2014 AA Total exemption full accounts made up to 30 June 2014