- Company Overview for HIGHFIELD COURT FLATS LTD (04170992)
- Filing history for HIGHFIELD COURT FLATS LTD (04170992)
- People for HIGHFIELD COURT FLATS LTD (04170992)
- More for HIGHFIELD COURT FLATS LTD (04170992)
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) |
---|---|---|---|
03 Jul 2017 | AA | Micro company accounts made up to 31 March 2017 | |
29 Jul 2016 | CS01 | Confirmation statement made on 10 July 2016 with updates | |
30 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
27 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
28 Jul 2015 | AR01 |
Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
|
|
10 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
22 Aug 2014 | AR01 |
Annual return made up to 10 July 2014 with full list of shareholders
Statement of capital on 2014-08-22
|
|
29 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
29 Aug 2013 | AR01 |
Annual return made up to 10 July 2013 with full list of shareholders
Statement of capital on 2013-08-29
|
|
29 Aug 2013 | TM02 | Termination of appointment of Monica Brugger as a secretary | |
29 Aug 2013 | AP03 | Appointment of Mr David Sadler as a secretary | |
07 Dec 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
01 Aug 2012 | AR01 | Annual return made up to 10 July 2012 with full list of shareholders | |
31 Jul 2012 | SH01 |
Statement of capital following an allotment of shares on 24 November 2011
|
|
05 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
30 Jul 2011 | AR01 | Annual return made up to 10 July 2011 with full list of shareholders | |
02 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
26 Sep 2010 | AR01 | Annual return made up to 10 July 2010 with full list of shareholders | |
26 Sep 2010 | CH01 | Director's details changed for David Hewitt Sadler on 10 July 2010 | |
26 Sep 2010 | CH01 | Director's details changed for James Ralph Coleman on 10 July 2010 | |
30 Sep 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
12 Aug 2009 | 363a | Return made up to 10/07/09; full list of members | |
11 Aug 2009 | 190 | Location of debenture register | |
11 Aug 2009 | 353 | Location of register of members | |
11 Aug 2009 | 287 | Registered office changed on 11/08/2009 from c/o rr williams & son solicitors warwick house 9 high street sutton coldfield west midlands B72 1XP |