HIGHFIELDS MANAGEMENT COMPANY (RYE) LIMITED
Company number 02964087
- Company Overview for HIGHFIELDS MANAGEMENT COMPANY (RYE) LIMITED (02964087)
- Filing history for HIGHFIELDS MANAGEMENT COMPANY (RYE) LIMITED (02964087)
- People for HIGHFIELDS MANAGEMENT COMPANY (RYE) LIMITED (02964087)
- More for HIGHFIELDS MANAGEMENT COMPANY (RYE) LIMITED (02964087)
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) |
---|---|---|---|
01 Nov 2024 | CS01 | Confirmation statement made on 2 October 2024 with updates | |
12 Sep 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
07 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
02 Oct 2023 | CS01 | Confirmation statement made on 2 October 2023 with updates | |
15 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
16 Sep 2022 | CS01 | Confirmation statement made on 1 September 2022 with updates | |
12 Jan 2022 | AD01 | Registered office address changed from Flat 6, Highfields, Hilltop Drive, Rye. E. Sussex Hilltop Drive Rye TN31 7HT England to Creative Media Centre 45 Robertson Street Hastings East Sussex TN34 1HL on 12 January 2022 | |
16 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
17 Nov 2021 | AP03 | Appointment of Mr Robert Charles Andrew Dunn as a secretary on 5 September 2021 | |
07 Sep 2021 | CS01 | Confirmation statement made on 1 September 2021 with updates | |
05 Aug 2021 | TM01 | Termination of appointment of John William Parker as a director on 23 July 2021 | |
05 Aug 2021 | AP01 | Appointment of Mr Graeme Francis Bush as a director on 23 July 2021 | |
25 Sep 2020 | CS01 | Confirmation statement made on 1 September 2020 with no updates | |
19 Jun 2020 | AA | Micro company accounts made up to 31 March 2020 | |
12 Sep 2019 | CS01 | Confirmation statement made on 1 September 2019 with no updates | |
13 Jun 2019 | AA | Micro company accounts made up to 31 March 2019 | |
25 Oct 2018 | AA | Micro company accounts made up to 31 March 2018 | |
14 Sep 2018 | CS01 | Confirmation statement made on 1 September 2018 with updates | |
07 Oct 2017 | CS01 | Confirmation statement made on 1 September 2017 with updates | |
05 Sep 2017 | AA | Micro company accounts made up to 31 March 2017 | |
19 Jul 2017 | PSC08 | Notification of a person with significant control statement | |
10 Jul 2017 | AD01 | Registered office address changed from 8 Marston Drive Warlingham Surrey CR6 9SY to Flat 6, Highfields, Hilltop Drive, Rye. E. Sussex Hilltop Drive Rye TN31 7HT on 10 July 2017 | |
04 Jul 2017 | TM02 | Termination of appointment of Ann Smith as a secretary on 1 July 2017 | |
04 Jul 2017 | PSC07 | Cessation of Ann Smith as a person with significant control on 1 June 2017 | |
20 Apr 2017 | AP01 | Appointment of Mrs Caroline Louise Lane as a director on 8 April 2017 |