Advanced company searchLink opens in new window

HIGHCROFT VILLAS LIMITED

Company number 03071834

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)
07 Jul 2024 CS01 Confirmation statement made on 7 July 2024 with no updates
05 Jan 2024 AA Micro company accounts made up to 5 April 2023
18 Jul 2023 CS01 Confirmation statement made on 7 July 2023 with updates
12 Dec 2022 AA Micro company accounts made up to 5 April 2022
12 Dec 2022 AP01 Appointment of Mr Mathew Francis Stevens as a director on 1 December 2022
12 Dec 2022 TM01 Termination of appointment of Christo Emmanuel Cleanthi as a director on 26 September 2022
15 Jul 2022 CS01 Confirmation statement made on 7 July 2022 with no updates
31 Dec 2021 AA Micro company accounts made up to 5 April 2021
21 Jul 2021 CS01 Confirmation statement made on 7 July 2021 with no updates
06 Jan 2021 AA Micro company accounts made up to 5 April 2020
16 Jul 2020 CS01 Confirmation statement made on 7 July 2020 with updates
05 Jan 2020 AA Micro company accounts made up to 5 April 2019
21 Jul 2019 CS01 Confirmation statement made on 7 July 2019 with no updates
02 Jan 2019 AA Micro company accounts made up to 5 April 2018
14 Jul 2018 CS01 Confirmation statement made on 7 July 2018 with no updates
02 Jan 2018 AA Micro company accounts made up to 5 April 2017
07 Jul 2017 CS01 Confirmation statement made on 7 July 2017 with no updates
24 Apr 2017 AP03 Appointment of Mr Oliver Mark Slim as a secretary on 24 April 2017
24 Apr 2017 TM02 Termination of appointment of Keri Breen as a secretary on 24 April 2017
24 Apr 2017 AD01 Registered office address changed from 9 Langdale Court Kingsway Hove East Sussex BN3 4HF England to 10 Highcroft Villas Ltd 10 Highcroft Villas Brighton BN1 5PS on 24 April 2017
03 Jan 2017 AA Total exemption small company accounts made up to 5 April 2016
15 Jul 2016 CS01 Confirmation statement made on 7 July 2016 with updates
18 Sep 2015 AA Total exemption small company accounts made up to 5 April 2015
18 Sep 2015 AP01 Appointment of Mr James Michael Plant as a director on 22 July 2015
26 Aug 2015 TM01 Termination of appointment of Samuel Gary Whiting as a director on 22 July 2015