- Company Overview for NORTH HIGHLAND UK LIMITED (04801815)
- Filing history for NORTH HIGHLAND UK LIMITED (04801815)
- People for NORTH HIGHLAND UK LIMITED (04801815)
- Charges for NORTH HIGHLAND UK LIMITED (04801815)
- More for NORTH HIGHLAND UK LIMITED (04801815)
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) |
---|---|---|---|
12 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 11 October 2019
|
|
09 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
17 Jun 2019 | CS01 | Confirmation statement made on 17 June 2019 with updates | |
05 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 1 August 2018
|
|
05 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 1 December 2018
|
|
02 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
25 Sep 2018 | AP01 | Appointment of Ms Lauren Mcdaniel Childers as a director on 4 June 2018 | |
16 Aug 2018 | CS01 | Confirmation statement made on 17 June 2018 with updates | |
16 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 2 December 2016
|
|
15 Aug 2018 | TM01 | Termination of appointment of Beth Schiavo as a director on 21 May 2018 | |
12 Jun 2018 | AD01 | Registered office address changed from Sienna Court the Broadway Maidenhead Berkshire SL6 1NJ to 120 Holborn London EC1N 2TD on 12 June 2018 | |
12 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 15 August 2017
|
|
27 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 1 December 2017
|
|
20 Dec 2017 | MA | Memorandum and Articles of Association | |
20 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
20 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
08 Nov 2017 | AA | Full accounts made up to 31 December 2016 | |
13 Jul 2017 | PSC02 | Notification of North Highland Uk (Holdings) Limited as a person with significant control on 6 April 2016 | |
30 Jun 2017 | CS01 | 17/06/17 Statement of Capital gbp 100167.23 | |
27 Feb 2017 | AP03 | Appointment of Mr Patrick Ryal Ray as a secretary on 27 February 2017 | |
27 Feb 2017 | TM02 | Termination of appointment of Hunter Holliday as a secretary on 27 February 2017 | |
09 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 1 December 2016
|
|
13 Jan 2017 | MA | Memorandum and Articles of Association | |
13 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
10 Dec 2016 | DISS40 | Compulsory strike-off action has been discontinued |