30 HIGHVIEW ROAD MANAGEMENT LIMITED
Company number 01661277
- Company Overview for 30 HIGHVIEW ROAD MANAGEMENT LIMITED (01661277)
- Filing history for 30 HIGHVIEW ROAD MANAGEMENT LIMITED (01661277)
- People for 30 HIGHVIEW ROAD MANAGEMENT LIMITED (01661277)
- More for 30 HIGHVIEW ROAD MANAGEMENT LIMITED (01661277)
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
|
|
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
|
|
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 |