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) |
---|---|---|---|
26 Apr 2019 | AD01 | Registered office address changed from Quadrant House 33/45 Croydon Road Caterham Surrey CR3 6PB to Bourne House 475 Godstone Road Whyteleafe CR3 0BL on 26 April 2019 | |
31 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
21 Dec 2018 | CS01 | Confirmation statement made on 11 December 2018 with no updates | |
26 Jul 2018 | PSC01 | Notification of Andrea Williams as a person with significant control on 13 July 2018 | |
13 Jul 2018 | TM02 | Termination of appointment of Angus Watson as a secretary on 13 July 2018 | |
13 Jul 2018 | PSC07 | Cessation of Angus Watson as a person with significant control on 13 July 2018 | |
21 Jun 2018 | TM01 | Termination of appointment of John Edward Higham as a director on 25 May 2018 | |
11 Apr 2018 | TM01 | Termination of appointment of Angus Watson as a director on 9 April 2018 | |
13 Dec 2017 | CS01 | Confirmation statement made on 11 December 2017 with no updates | |
07 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
30 Nov 2017 | AP03 | Appointment of Mr Angus Watson as a secretary on 24 November 2017 | |
19 Dec 2016 | CS01 | Confirmation statement made on 11 December 2016 with updates | |
17 Oct 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
14 Jun 2016 | TM01 | Termination of appointment of Kerri Anne Sayers as a director on 29 February 2016 | |
14 Jun 2016 | TM02 | Termination of appointment of Kerri Anne Sayers as a secretary on 29 February 2016 | |
14 Jun 2016 | TM02 | Termination of appointment of Kerri Anne Sayers as a secretary on 29 February 2016 | |
26 Jan 2016 | AR01 |
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2016-01-26
|
|
26 Jan 2016 | AP01 | Appointment of Mr Angus Watson as a director on 25 January 2016 | |
13 Aug 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
15 Dec 2014 | AR01 |
Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
|
|
30 Aug 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
23 Jan 2014 | AR01 |
Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2014-01-23
|
|
07 Aug 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
08 Jan 2013 | AR01 | Annual return made up to 11 December 2012 with full list of shareholders | |
08 Jan 2013 | CH03 | Secretary's details changed for Mrs Kerri Anne Sayers on 1 June 2010 |