Advanced company searchLink opens in new window

2 HIGHBURY HILL (MANAGEMENT) LIMITED

Company number 01818012

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)
23 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
16 May 2024 CS01 Confirmation statement made on 10 May 2024 with no updates
02 Jan 2024 AA Total exemption full accounts made up to 31 March 2023
09 Jun 2023 CS01 Confirmation statement made on 10 May 2023 with no updates
20 Jan 2023 AP01 Appointment of Miss Daniella Zimmerman as a director on 18 January 2023
18 Jan 2023 AP01 Appointment of Mr Adrien Pinatton as a director on 28 November 2022
17 Jan 2023 TM01 Termination of appointment of Theresa Dorothea Furnivall as a director on 17 December 2022
29 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
17 May 2022 CS01 Confirmation statement made on 10 May 2022 with no updates
22 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
12 May 2021 CS01 Confirmation statement made on 10 May 2021 with no updates
06 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
18 May 2020 CS01 Confirmation statement made on 10 May 2020 with no updates
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
14 May 2019 CS01 Confirmation statement made on 10 May 2019 with no updates
17 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
03 Oct 2018 TM01 Termination of appointment of Sally Rachel Tillett as a director on 20 April 2017
11 May 2018 CS01 Confirmation statement made on 10 May 2018 with no updates
03 Apr 2018 CH01 Director's details changed for Miss Theresa Dorothea Furnivall on 28 March 2018
30 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
11 Aug 2017 AP01 Appointment of Miss Theresa Dorothea Furnivall as a director on 11 August 2017
18 May 2017 CS01 Confirmation statement made on 10 May 2017 with updates
23 Dec 2016 AA Total exemption full accounts made up to 31 March 2016
16 Sep 2016 AD01 Registered office address changed from Mulberry Court 2 Highbury Hill London N5 1BA to C/O Michael Laurie Magar Ltd Premiere House Elstree Way Borehamwood WD6 1JH on 16 September 2016
16 Sep 2016 AP04 Appointment of Michael Laurie Magar Ltd as a secretary on 16 September 2016