- Company Overview for HIGHLANDS HEATH LIMITED (01738202)
- Filing history for HIGHLANDS HEATH LIMITED (01738202)
- People for HIGHLANDS HEATH LIMITED (01738202)
- Charges for HIGHLANDS HEATH LIMITED (01738202)
- More for HIGHLANDS HEATH LIMITED (01738202)
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) |
---|---|---|---|
04 Nov 2024 | TM01 | Termination of appointment of Angeleca Jane Louise Silversides as a director on 1 November 2024 | |
15 Apr 2024 | CS01 | Confirmation statement made on 15 April 2024 with updates | |
12 Apr 2024 | AP01 | Appointment of Mrs Angeleca Jane Louise Silversides as a director on 27 March 2024 | |
11 Apr 2024 | AP01 | Appointment of Mr Jeremy Colin Dupont Ellis as a director on 27 March 2024 | |
10 Apr 2024 | TM01 | Termination of appointment of Alexander Michael Shear as a director on 27 March 2024 | |
19 Feb 2024 | AA | Total exemption full accounts made up to 28 September 2023 | |
24 Apr 2023 | TM02 | Termination of appointment of Esskay Management Services Llp as a secretary on 21 April 2023 | |
21 Apr 2023 | CS01 | Confirmation statement made on 15 April 2023 with updates | |
21 Mar 2023 | AA | Total exemption full accounts made up to 28 September 2022 | |
25 Apr 2022 | CS01 | Confirmation statement made on 15 April 2022 with updates | |
17 Mar 2022 | AA | Total exemption full accounts made up to 28 September 2021 | |
16 Apr 2021 | CS01 | Confirmation statement made on 15 April 2021 with updates | |
30 Mar 2021 | AA | Total exemption full accounts made up to 28 September 2020 | |
12 Feb 2021 | AP01 | Appointment of Mrs Kathy Hooper as a director on 20 January 2021 | |
03 Feb 2021 | AP01 | Appointment of Miss Particia Elizabeth Smylie as a director on 20 January 2021 | |
27 Nov 2020 | TM01 | Termination of appointment of Sarah Mather as a director on 25 November 2020 | |
30 Oct 2020 | CH04 | Secretary's details changed for Esskay Management Services Llp on 30 October 2020 | |
04 Jun 2020 | AA | Total exemption full accounts made up to 29 September 2019 | |
03 Jun 2020 | AP01 | Appointment of Ms Sarah Mather as a director on 18 May 2020 | |
17 Apr 2020 | CS01 | Confirmation statement made on 15 April 2020 with updates | |
03 Apr 2020 | TM01 | Termination of appointment of Marion Theresa Bourne as a director on 30 March 2020 | |
23 Mar 2020 | TM01 | Termination of appointment of Diane Fair as a director on 23 March 2020 | |
11 Mar 2020 | AD01 | Registered office address changed from Kfh House 5 Compton Road London SW19 7QA England to Lane House 24 Parsons Green Lane London SW6 4HS on 11 March 2020 | |
10 Mar 2020 | TM01 | Termination of appointment of Elizabeth Kate Watts as a director on 10 March 2020 | |
10 Mar 2020 | TM01 | Termination of appointment of Alexander Bryan Timothy Pope as a director on 10 March 2020 |