HIGHAMS SHARE SCHEME TRUSTEE LIMITED
Company number 04122468
- Company Overview for HIGHAMS SHARE SCHEME TRUSTEE LIMITED (04122468)
- Filing history for HIGHAMS SHARE SCHEME TRUSTEE LIMITED (04122468)
- People for HIGHAMS SHARE SCHEME TRUSTEE LIMITED (04122468)
- More for HIGHAMS SHARE SCHEME TRUSTEE LIMITED (04122468)
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) |
---|---|---|---|
28 Jan 2025 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Jan 2025 | DS01 | Application to strike the company off the register | |
20 Dec 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
16 Jan 2024 | CS01 | Confirmation statement made on 11 December 2023 with no updates | |
20 Dec 2023 | TM01 | Termination of appointment of Robert Cedric Thesiger as a director on 30 August 2023 | |
20 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
12 Jan 2023 | AA | Accounts for a dormant company made up to 31 March 2022 | |
12 Jan 2023 | CS01 | Confirmation statement made on 11 December 2022 with no updates | |
27 Sep 2022 | AP01 | Appointment of Mr Robert Cedric Thesiger as a director on 20 January 2021 | |
27 Sep 2022 | AA | Accounts for a dormant company made up to 31 March 2021 | |
27 Sep 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Sep 2022 | AA | Accounts for a dormant company made up to 31 March 2020 | |
26 Sep 2022 | TM01 | Termination of appointment of Mark Delacy as a director on 20 January 2021 | |
26 Sep 2022 | AP01 | Appointment of Mr Philip James Eric Holt as a director on 20 January 2021 | |
06 Sep 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Dec 2021 | CS01 | Confirmation statement made on 11 December 2021 with updates | |
22 Mar 2021 | AD01 | Registered office address changed from Bourne House 475 Godstone Road Whyteleafe CR3 0BL England to New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG on 22 March 2021 | |
12 Mar 2021 | CS01 | Confirmation statement made on 11 December 2020 with no updates | |
04 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
04 Jan 2021 | CONNOT | Change of name notice | |
07 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
23 Dec 2019 | PSC08 | Notification of a person with significant control statement | |
23 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
23 Dec 2019 | CS01 | Confirmation statement made on 11 December 2019 with no updates | |
23 Dec 2019 | PSC07 | Cessation of Andrea Williams as a person with significant control on 31 March 2019 |