- Company Overview for HIGHER ELEVATION LIMITED (04078005)
- Filing history for HIGHER ELEVATION LIMITED (04078005)
- People for HIGHER ELEVATION LIMITED (04078005)
- Charges for HIGHER ELEVATION LIMITED (04078005)
- More for HIGHER ELEVATION LIMITED (04078005)
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) |
---|---|---|---|
12 May 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
28 Sep 2016 | CS01 | Confirmation statement made on 1 September 2016 with updates | |
29 Apr 2016 | AD01 | Registered office address changed from 99 Canterbury Road Whitstable Kent CT5 4HG England to Bernard House Granville Road Maidstone Kent ME14 2BJ on 29 April 2016 | |
29 Feb 2016 | AD01 | Registered office address changed from Unit 1 Buckland Road Industrial Estate Buckland Road Maidstone Kent ME16 0SL to 99 Canterbury Road Whitstable Kent CT5 4HG on 29 February 2016 | |
26 Feb 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
09 Nov 2015 | AR01 |
Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-11-09
|
|
09 Nov 2015 | CH03 | Secretary's details changed for Mr Naresh Kumar on 1 September 2015 | |
09 Nov 2015 | CH01 | Director's details changed for Mr Naresh Kumar on 1 September 2015 | |
19 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
04 Nov 2014 | AR01 |
Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2014-11-04
|
|
30 May 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
30 May 2014 | MR04 | Satisfaction of charge 040780050001 in full | |
21 Oct 2013 | MR01 | Registration of charge 040780050001 | |
30 Sep 2013 | AR01 | Annual return made up to 25 September 2013 with full list of shareholders | |
17 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
28 Sep 2012 | AR01 | Annual return made up to 25 September 2012 with full list of shareholders | |
24 Apr 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
11 Nov 2011 | AR01 | Annual return made up to 25 September 2011 with full list of shareholders | |
11 Nov 2011 | CH01 | Director's details changed for Mr Philip Anthony James Zammit on 1 November 2011 | |
29 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
09 Nov 2010 | AR01 | Annual return made up to 25 September 2010 with full list of shareholders | |
09 Nov 2010 | CH03 | Secretary's details changed for Mr Naresh Kumar on 1 October 2009 | |
08 Nov 2010 | CH01 | Director's details changed for Naresh Kumar on 1 October 2009 | |
08 Nov 2010 | CH01 | Director's details changed for Philip Anthony James Zammit on 1 October 2009 | |
17 Sep 2010 | AD01 | Registered office address changed from 35 Union Street Maidstone Kent ME14 1ED on 17 September 2010 |