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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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