- Company Overview for HIGH FLIERS FILMS LIMITED (02247189)
- Filing history for HIGH FLIERS FILMS LIMITED (02247189)
- People for HIGH FLIERS FILMS LIMITED (02247189)
- Charges for HIGH FLIERS FILMS LIMITED (02247189)
- More for HIGH FLIERS FILMS LIMITED (02247189)
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) |
---|---|---|---|
07 Jun 2016 | CERT10 | Certificate of re-registration from Public Limited Company to Private | |
07 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
07 Jun 2016 | RR02 | Re-registration from a public company to a private limited company | |
27 Apr 2016 | MR04 | Satisfaction of charge 022471890004 in full | |
26 Feb 2016 | MR01 | Registration of charge 022471890006, created on 26 February 2016 | |
16 Feb 2016 | MR04 | Satisfaction of charge 022471890005 in full | |
31 Dec 2015 | MR01 | Registration of charge 022471890005, created on 30 December 2015 | |
14 Dec 2015 | AA | Full accounts made up to 31 March 2015 | |
09 Dec 2015 | MR01 | Registration of charge 022471890004, created on 27 November 2015 | |
03 Dec 2015 | AR01 |
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
|
|
16 Jul 2015 | TM01 | Termination of appointment of Philip Ernest Webb as a director on 13 February 2015 | |
16 Jul 2015 | TM01 | Termination of appointment of Gillian Elizabeth Webb as a director on 31 March 2015 | |
02 Dec 2014 | AR01 |
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
|
|
11 Nov 2014 | AA | Full accounts made up to 31 March 2014 | |
04 Jan 2014 | AA | Full accounts made up to 31 March 2013 | |
10 Dec 2013 | AR01 |
Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-10
|
|
13 Sep 2013 | AP03 | Appointment of Mrs Donna Elizabeth Rothwell as a secretary | |
11 Sep 2013 | TM02 | Termination of appointment of Gillian Edwardes Ker as a secretary | |
07 Dec 2012 | AR01 | Annual return made up to 30 November 2012 with full list of shareholders | |
24 Sep 2012 | AA | Group of companies' accounts made up to 31 March 2012 | |
03 Jan 2012 | AR01 | Annual return made up to 30 November 2011 with full list of shareholders | |
03 Jan 2012 | CH01 | Director's details changed for Jeremy Richard Rothwell on 1 July 2011 | |
12 Dec 2011 | AD01 | Registered office address changed from Fairlawn 178 Manchester Road Bury Lancashire BL9 9BD on 12 December 2011 | |
07 Oct 2011 | AA | Group of companies' accounts made up to 31 March 2011 | |
14 Jul 2011 | AUD | Auditor's resignation |