Advanced company searchLink opens in new window

2 HIGH ELMS MANAGEMENT COMPANY LIMITED

Company number 04423008

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)
25 Jan 2025 AA Total exemption full accounts made up to 30 April 2024
26 Apr 2024 CS01 Confirmation statement made on 23 April 2024 with no updates
11 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
28 Apr 2023 CS01 Confirmation statement made on 23 April 2023 with no updates
24 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
06 May 2022 CS01 Confirmation statement made on 23 April 2022 with no updates
12 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
24 May 2021 AA Total exemption full accounts made up to 30 April 2020
24 May 2021 CS01 Confirmation statement made on 23 April 2021 with no updates
22 Jun 2020 TM02 Termination of appointment of Michael Edmund Cutter as a secretary on 22 June 2020
22 Jun 2020 AD01 Registered office address changed from 2 Roydon Mews 17 High Street Roydon Harlow CM19 5EA England to 2C High Elms Woodford Green IG8 0UP on 22 June 2020
22 Jun 2020 AP03 Appointment of Mr Stephen Ian Antony Douglas as a secretary on 22 June 2020
22 Jun 2020 AP01 Appointment of Mrs Charlotte Rose Douglas as a director on 22 June 2020
22 Jun 2020 AP01 Appointment of Mr Stephen Ian Antony Douglas as a director on 22 June 2020
30 Apr 2020 CS01 Confirmation statement made on 23 April 2020 with no updates
13 Feb 2020 AA Accounts for a dormant company made up to 30 April 2019
04 May 2019 CS01 Confirmation statement made on 23 April 2019 with no updates
16 Apr 2019 AD01 Registered office address changed from 9a Grosvenor Road Grosvenor Road London E11 2EW England to 2 Roydon Mews 17 High Street Roydon Harlow CM19 5EA on 16 April 2019
16 Apr 2019 DISS40 Compulsory strike-off action has been discontinued
15 Apr 2019 AA Accounts for a dormant company made up to 30 April 2018
02 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
14 May 2018 TM01 Termination of appointment of Joyce Henderson as a director on 14 May 2018
14 May 2018 CS01 Confirmation statement made on 23 April 2018 with no updates
15 Jan 2018 AP03 Appointment of Mr Michael Edmund Cutter as a secretary on 15 January 2018
15 Jan 2018 TM02 Termination of appointment of Joyce Henderson as a secretary on 15 January 2018