HIGHMOOR MANAGEMENT COMPANY LIMITED
Company number 02450093
- Company Overview for HIGHMOOR MANAGEMENT COMPANY LIMITED (02450093)
- Filing history for HIGHMOOR MANAGEMENT COMPANY LIMITED (02450093)
- People for HIGHMOOR MANAGEMENT COMPANY LIMITED (02450093)
- More for HIGHMOOR MANAGEMENT COMPANY LIMITED (02450093)
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) |
---|---|---|---|
12 Jun 2015 | AD01 | Registered office address changed from 8 Kingsbury Aylesbury Buckinghamshire HP20 2HT to C/O Neil Douglas Estate and Block Management the Dutch Barn Manor Farm Courtyard Manor Road Rowsham Buckinghamshire HP22 4QP on 12 June 2015 | |
03 Oct 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
15 Jun 2014 | AR01 |
Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-06-15
|
|
15 Jun 2014 | CH01 | Director's details changed for Jemma Pratley on 1 December 2013 | |
20 Nov 2013 | TM02 | Termination of appointment of Integrity Property Management Ltd as a secretary | |
20 Nov 2013 | AD01 | Registered office address changed from C/O Accountsco 1 Purley Place London N1 1QA England on 20 November 2013 | |
02 Jul 2013 | AD01 | Registered office address changed from Unit 1 the Courtyard Milton Road Aylesbury Buckinghamshire HP21 7LZ United Kingdom on 2 July 2013 | |
28 Jun 2013 | CH04 | Secretary's details changed for Watersmeet Chartered Surveyors on 28 June 2013 | |
12 Jun 2013 | AR01 | Annual return made up to 11 June 2013 with full list of shareholders | |
22 Mar 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
08 Jan 2013 | TM01 | Termination of appointment of Sue Capewell as a director | |
27 Sep 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
09 Aug 2012 | AP04 | Appointment of Watersmeet Chartered Surveyors as a secretary | |
09 Aug 2012 | TM02 | Termination of appointment of Merlin Estates Limited as a secretary | |
09 Aug 2012 | AD01 | Registered office address changed from Pearson Court 3 Kings Road Fleet Hampshire GU51 3DL on 9 August 2012 | |
10 Jul 2012 | AR01 | Annual return made up to 11 June 2012 with full list of shareholders | |
30 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
13 Jun 2011 | AR01 | Annual return made up to 11 June 2011 with full list of shareholders | |
13 Jun 2011 | CH01 | Director's details changed for Judith Mary Hinton-Lever on 13 June 2011 | |
13 Jun 2011 | CH01 | Director's details changed for Sue Margaret Mary Capewell on 13 June 2011 | |
13 Jun 2011 | CH01 | Director's details changed for Jemma Pratley on 13 June 2011 | |
13 Jun 2011 | CH01 | Director's details changed for Anthony Lawrence Herchmer Marigold on 13 June 2011 | |
13 Jun 2011 | CH01 | Director's details changed for Joanne Bastin on 13 June 2011 | |
08 Apr 2011 | AP04 | Appointment of Merlin Estates Limited as a secretary | |
08 Apr 2011 | TM02 | Termination of appointment of Merlin Company Secretaries Limited as a secretary |