Advanced company searchLink opens in new window

HIGHAMS SHARE SCHEME TRUSTEE LIMITED

Company number 04122468

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)
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
  • RES15 ‐ Change company name resolution on 2020-12-17
04 Jan 2021 CONNOT Change of name notice
07 Dec 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-07
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