2 HIGHBURY HILL (MANAGEMENT) LIMITED
Company number 01818012
- Company Overview for 2 HIGHBURY HILL (MANAGEMENT) LIMITED (01818012)
- Filing history for 2 HIGHBURY HILL (MANAGEMENT) LIMITED (01818012)
- People for 2 HIGHBURY HILL (MANAGEMENT) LIMITED (01818012)
- More for 2 HIGHBURY HILL (MANAGEMENT) LIMITED (01818012)
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 |