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)
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
14 Jul 2014 AR01 Annual return made up to 4 June 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 30
10 Sep 2013 AD01 Registered office address changed from , C/O Concept Property Management Ltd, Unit 10a Capital Business Centre, 22 Carlton Road, South Croydon, Surrey, CR2 0BS, England on 10 September 2013
02 Aug 2013 AA Total exemption full accounts made up to 30 June 2013
10 Jun 2013 AR01 Annual return made up to 4 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-10
12 Sep 2012 AA Total exemption full accounts made up to 30 June 2012
13 Jun 2012 AR01 Annual return made up to 4 June 2012 with full list of shareholders
12 Jun 2012 CH01 Director's details changed for Althea St John on 12 June 2012
21 Feb 2012 AD01 Registered office address changed from , Flat 6, Leigh Court 30 High View Road, London, SE19 3SS on 21 February 2012
18 Oct 2011 AA Total exemption full accounts made up to 30 June 2011
14 Jul 2011 AR01 Annual return made up to 4 June 2011
25 Jan 2011 AA Total exemption full accounts made up to 30 June 2010
15 Sep 2010 AP03 Appointment of Christopher Gardner as a secretary
15 Sep 2010 TM02 Termination of appointment of Stephen Golding as a secretary
22 Jul 2010 CH01 Director's details changed for Stephen Paul Golding on 8 July 2010
05 Jul 2010 AR01 Annual return made up to 4 June 2010
18 May 2010 TM01 Termination of appointment of Lloyd Mcfarlane as a director
10 May 2010 CH01 Director's details changed for Lloyd Anthony Mcfarlang on 30 April 2010
29 Mar 2010 AA Accounts for a dormant company made up to 30 June 2009
17 Mar 2010 AP01 Appointment of Stephen Paul Golding as a director
17 Mar 2010 AP01 Appointment of Charles Tyndale-Biscoe as a director
21 Dec 2009 AP03 Appointment of Stephen Paul Golding as a secretary
21 Dec 2009 TM02 Termination of appointment of Hertford Company Secretaries Limited as a secretary