- Company Overview for HIGHDOWN HOMES LIMITED (03058613)
- Filing history for HIGHDOWN HOMES LIMITED (03058613)
- People for HIGHDOWN HOMES LIMITED (03058613)
- Charges for HIGHDOWN HOMES LIMITED (03058613)
- More for HIGHDOWN HOMES LIMITED (03058613)
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) |
---|---|---|---|
29 Jul 2014 | AD01 | Registered office address changed from P O Box 205 Yarmouth Isle of Wight PO30 9DZ United Kingdom to 4 Culver Court Malting Lane Much Hadham Hertfordshire SG10 6AN on 29 July 2014 | |
05 Aug 2013 | AA | Accounts for a dormant company made up to 31 October 2012 | |
17 Jul 2013 | AR01 |
Annual return made up to 8 May 2013 with full list of shareholders
|
|
17 Jul 2013 | AD01 | Registered office address changed from Po Box Po Box 205 Shingles Five Houses Lane Calbourne Yarmouth Isle of Wight PO30 9DZ United Kingdom on 17 July 2013 | |
12 Jul 2012 | AA | Accounts for a dormant company made up to 31 October 2011 | |
15 Jun 2012 | AR01 | Annual return made up to 8 May 2012 with full list of shareholders | |
15 Jun 2012 | AD01 | Registered office address changed from Po Box 205 12 North View Thorley Yarmouth Isle of Wight PO30 9DZ on 15 June 2012 | |
15 Sep 2011 | AR01 | Annual return made up to 8 May 2011 with full list of shareholders | |
15 Sep 2011 | CH01 | Director's details changed for Mrs Michelle Payne on 1 May 2011 | |
14 Sep 2011 | CH01 | Director's details changed for Mr Neil Robert Payne on 1 May 2011 | |
14 Sep 2011 | CH03 | Secretary's details changed for Mr Neil Robert Payne on 1 May 2011 | |
13 Jul 2011 | AA | Accounts for a dormant company made up to 31 October 2010 | |
01 Jul 2011 | AD01 | Registered office address changed from the Brambles Church Lane Shalfleet Isle of Wight PO30 4NF United Kingdom on 1 July 2011 | |
28 Jun 2010 | AA | Total exemption full accounts made up to 31 October 2009 | |
08 Jun 2010 | AR01 | Annual return made up to 8 May 2010 with full list of shareholders | |
08 Jun 2010 | AD01 | Registered office address changed from Unit a, Marinus Medina Road Cowes Isle of Wight PO31 7XF on 8 June 2010 | |
08 Jun 2010 | CH03 | Secretary's details changed for Neil Robert Payne on 8 May 2010 | |
08 Jun 2010 | CH01 | Director's details changed for Neil Robert Payne on 8 May 2010 | |
08 Jun 2010 | CH01 | Director's details changed for Mrs Michelle Payne on 8 May 2010 | |
21 Jul 2009 | AA | Total exemption full accounts made up to 31 October 2008 | |
14 Jul 2009 | 363a | Return made up to 08/05/09; full list of members | |
13 Jul 2009 | 288c | Director and secretary's change of particulars / neil payne / 01/05/2009 | |
13 Jul 2009 | 288c | Director's change of particulars / michelle payne / 01/05/2009 | |
06 Nov 2008 | 363a | Return made up to 08/05/08; full list of members | |
06 Nov 2008 | 353 | Location of register of members |