Advanced company searchLink opens in new window

HIGH COURT (MATLOCK) LIMITED

Company number 01673500

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)
15 Sep 2016 TM01 Termination of appointment of Susan Wilson as a director on 14 September 2016
15 Sep 2016 TM01 Termination of appointment of Janet Elizabeth Gough as a director on 14 September 2016
15 Sep 2016 TM01 Termination of appointment of Margaret Elizabeth Dickson as a director on 14 September 2016
15 Sep 2016 TM01 Termination of appointment of Paul Roger Adams as a director on 14 September 2016
15 Sep 2016 AP03 Appointment of Mr Roy Cutt as a secretary on 14 September 2016
30 Aug 2016 CS01 Confirmation statement made on 11 July 2016 with updates
03 Aug 2016 AR01 Annual return made up to 27 June 2016 no member list
18 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
16 Jul 2015 AR01 Annual return made up to 11 July 2015 no member list
23 Oct 2014 CH01 Director's details changed for Ms Susan Wilson on 23 October 2014
23 Oct 2014 CH01 Director's details changed for Mrs Carol Zena Sanderson on 23 October 2014
23 Oct 2014 CH01 Director's details changed for Barbara Anne Marsh on 23 October 2014
23 Oct 2014 CH01 Director's details changed for Ms Jane Ellen Sadie Hall on 23 October 2014
23 Oct 2014 CH01 Director's details changed for Ms Margaret Elizabeth Dickson on 23 October 2014
23 Oct 2014 CH01 Director's details changed for Ms Janet Elizabeth Gough on 23 October 2014
23 Oct 2014 CH01 Director's details changed for Mr Paul Roger Adams on 23 October 2014
14 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
12 Jul 2014 AR01 Annual return made up to 11 July 2014 no member list
28 Apr 2014 AP04 Appointment of Cpbigwood Management Llp as a secretary
25 Apr 2014 TM02 Termination of appointment of Ivan Lloyd as a secretary
29 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
11 Jul 2013 AR01 Annual return made up to 11 July 2013 no member list
17 May 2013 CH03 Secretary's details changed for Ivan Lloyd on 17 May 2013
10 Jan 2013 AD01 Registered office address changed from Bentley Bridge House Chesterfield Road Matlock Derbyshire DE4 5LE on 10 January 2013
18 Dec 2012 AP01 Appointment of Barbara Anne Marsh as a director