Advanced company searchLink opens in new window

HIGHGATE PROPERTIES LIMITED

Company number 03046776

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
04 Jan 2016 SH20 Statement by Directors
04 Jan 2016 SH19 Statement of capital on 4 January 2016
  • GBP 100
04 Jan 2016 CAP-SS Solvency Statement dated 16/12/15
04 Jan 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
31 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
19 Dec 2015 MR01 Registration of charge 030467760007, created on 16 December 2015
16 Dec 2015 MR04 Satisfaction of charge 030467760005 in full
16 Dec 2015 MR04 Satisfaction of charge 030467760006 in full
14 Dec 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
02 Dec 2015 SH01 Statement of capital following an allotment of shares on 23 November 2015
  • GBP 4,100,100
17 Aug 2015 CH01 Director's details changed for Ms Katie Louise Joanne Attwood on 1 July 2015
18 Apr 2015 AR01 Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-04-18
  • GBP 2
14 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014
27 Mar 2015 TM02 Termination of appointment of Warwick Consultancy Services Limited as a secretary on 25 March 2015
16 Jan 2015 AD01 Registered office address changed from C/O Gallagher Titchfield House 69-85 Tabernacle Street London EC2A 4RR to Unit 10-13 Urban Hive Theydon Road London E5 9BQ on 16 January 2015
22 Apr 2014 AR01 Annual return made up to 18 April 2014 with full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
04 Apr 2014 AA Total exemption small company accounts made up to 30 June 2013
19 Nov 2013 CH01 Director's details changed for Katie Louise Joanne Attwood on 15 November 2013
19 Nov 2013 MR04 Satisfaction of charge 2 in full
19 Nov 2013 MR04 Satisfaction of charge 3 in full
19 Nov 2013 MR04 Satisfaction of charge 4 in full
19 Nov 2013 MR04 Satisfaction of charge 1 in full
19 Nov 2013 MR01 Registration of charge 030467760005
19 Nov 2013 MR01 Registration of charge 030467760006
19 Apr 2013 AR01 Annual return made up to 18 April 2013 with full list of shareholders