- Company Overview for HIGHGATE PROPERTIES LIMITED (03046776)
- Filing history for HIGHGATE PROPERTIES LIMITED (03046776)
- People for HIGHGATE PROPERTIES LIMITED (03046776)
- Charges for HIGHGATE PROPERTIES LIMITED (03046776)
- More for HIGHGATE PROPERTIES LIMITED (03046776)
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
|
|
04 Jan 2016 | CAP-SS | Solvency Statement dated 16/12/15 | |
04 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
31 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
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
|
|
02 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 23 November 2015
|
|
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
|
|
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
|
|
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 |