- Company Overview for HIGOS HOLDINGS LIMITED (02652872)
- Filing history for HIGOS HOLDINGS LIMITED (02652872)
- People for HIGOS HOLDINGS LIMITED (02652872)
- Charges for HIGOS HOLDINGS LIMITED (02652872)
- More for HIGOS HOLDINGS LIMITED (02652872)
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) |
---|---|---|---|
27 Mar 2018 | AP03 | Appointment of Mr Andrew Stewart Hunter as a secretary on 26 March 2018 | |
23 Mar 2018 | TM01 | Termination of appointment of Robert Nigel Thomas as a director on 23 March 2018 | |
23 Mar 2018 | TM01 | Termination of appointment of Ian Frank Gosden as a director on 23 March 2018 | |
23 Mar 2018 | TM01 | Termination of appointment of Dean Harry Fathers as a director on 23 March 2018 | |
23 Mar 2018 | TM01 | Termination of appointment of Elizabeth Claire Blaymires as a director on 23 March 2018 | |
23 Mar 2018 | TM02 | Termination of appointment of Elizabeth Claire Blaymires as a secretary on 23 March 2018 | |
26 Jan 2018 | CS01 | Confirmation statement made on 10 October 2017 with updates | |
03 Jan 2018 | TM01 | Termination of appointment of Julian Unthank as a director on 31 December 2017 | |
14 Aug 2017 | CH01 | Director's details changed for Elizabeth Claire Blaymires on 14 August 2017 | |
14 Aug 2017 | CH01 | Director's details changed for Ian Frank Gosden on 14 August 2017 | |
20 Jul 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
15 Mar 2017 | AP01 | Appointment of Mr Michael Andrew Bruce as a director on 1 March 2017 | |
03 Mar 2017 | MR04 | Satisfaction of charge 026528720003 in full | |
02 Mar 2017 | AD03 | Register(s) moved to registered inspection location 7 Cary Court Somerton Business Park, Bancombe Road Somerton TA11 6SB | |
02 Mar 2017 | AD03 | Register(s) moved to registered inspection location 7 Cary Court Somerton Business Park, Bancombe Road Somerton TA11 6SB | |
02 Mar 2017 | AD02 | Register inspection address has been changed from 7 Cary Court Somerton Business Park, Bancombe Road Somerton TA11 6SB England to 7 Cary Court Somerton Business Park, Bancombe Road Somerton TA11 6SB | |
02 Mar 2017 | AD02 | Register inspection address has been changed to 7 Cary Court Somerton Business Park, Bancombe Road Somerton TA11 6SB | |
01 Mar 2017 | AA01 | Current accounting period extended from 31 December 2017 to 31 March 2018 | |
01 Mar 2017 | AD01 | Registered office address changed from 7 Cary Court Somerton Business Park Somerton Somerset TA11 6SB to 2nd Floor 50 Fenchurch Street London EC3M 3JY on 1 March 2017 | |
24 Jan 2017 | CS01 | Confirmation statement made on 24 January 2017 with updates | |
24 Oct 2016 | CS01 | Confirmation statement made on 10 October 2016 with updates | |
12 Aug 2016 | SH01 |
Statement of capital following an allotment of shares on 12 August 2016
|
|
25 Jul 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
18 May 2016 | SH01 |
Statement of capital following an allotment of shares on 17 May 2016
|
|
21 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 20 April 2016
|