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)
26 Aug 2015 AP01 Appointment of Mr Neil David Pedlingham as a director on 6 November 2014
19 Aug 2015 TM01 Termination of appointment of Ian Mark Kingsford as a director on 6 November 2014
19 Aug 2015 AD01 Registered office address changed from 9 Langdale Court Kingsway Hove East Sussex BN3 4HF to 9 Langdale Court Kingsway Hove East Sussex BN3 4HF on 19 August 2015
19 Aug 2015 AR01 Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 5,000
19 Aug 2015 TM01 Termination of appointment of Ian Mark Kingsford as a director on 6 November 2014
19 Aug 2015 AD01 Registered office address changed from 2 Gillett House Mutton Hall Hill Heathfield East Sussex TN21 8NL England to 9 Langdale Court Kingsway Hove East Sussex BN3 4HF on 19 August 2015
03 Feb 2015 AD01 Registered office address changed from 2 Mutton Hall Hill Heathfield East Sussex TN21 8NL England to 2 Gillett House Mutton Hall Hill Heathfield East Sussex TN21 8NL on 3 February 2015
27 Jan 2015 AA Total exemption small company accounts made up to 5 April 2014
27 Jan 2015 AD01 Registered office address changed from 2 Allands Cotts High Cross Rotherfield Crowborough East Sussex TN6 3QA to 2 Mutton Hall Hill Heathfield East Sussex TN21 8NL on 27 January 2015
18 Jul 2014 AR01 Annual return made up to 7 July 2014 with full list of shareholders
Statement of capital on 2014-07-18
  • GBP 5,000
04 Jan 2014 AA Total exemption small company accounts made up to 5 April 2013
29 Jul 2013 AR01 Annual return made up to 7 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
29 Dec 2012 AA Total exemption small company accounts made up to 5 April 2012
08 Oct 2012 AD01 Registered office address changed from 51 Baranscraig Ave Patcham Brighton East Sussex BN1 8RF on 8 October 2012
24 Jul 2012 AR01 Annual return made up to 7 July 2012 with full list of shareholders
01 Jan 2012 AA Total exemption small company accounts made up to 5 April 2011
31 Aug 2011 AP01 Appointment of Mr Christo Emmanuel Cleanthi as a director
31 Aug 2011 TM01 Termination of appointment of Valerie Ward as a director
21 Jul 2011 AR01 Annual return made up to 7 July 2011 with full list of shareholders
21 Jul 2011 CH01 Director's details changed for Ian Mark Kingsford on 21 July 2011
12 Jan 2011 AA Total exemption small company accounts made up to 5 April 2010
20 Jul 2010 AR01 Annual return made up to 7 July 2010 with full list of shareholders
20 Jul 2010 AP01 Appointment of Mr Samuel Gary Whiting as a director
19 Jul 2010 CH01 Director's details changed for Oliver Martin Blackaby on 1 July 2010
19 Jul 2010 CH03 Secretary's details changed for Keri Breen on 22 April 2010