Advanced company searchLink opens in new window

NORTH HIGHLAND UK LIMITED

Company number 04801815

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)
12 Apr 2013 CONNOT Change of name notice
15 Mar 2013 CH01 Director's details changed for Mr Paramjit Singh Uppal on 8 March 2013
16 Jan 2013 AA Full accounts made up to 31 August 2012
31 Jul 2012 AP01 Appointment of Mr David Joseph Reiling as a director
05 Jul 2012 AR01 Annual return made up to 17 June 2012 with full list of shareholders
23 Nov 2011 AA Full accounts made up to 31 August 2011
13 Jul 2011 AR01 Annual return made up to 17 June 2011 with full list of shareholders
13 Jul 2011 CH01 Director's details changed for Daniel Dexter Reardon on 1 June 2011
13 Jul 2011 CH03 Secretary's details changed for Craig Pieter Koetsier on 1 June 2011
13 Jul 2011 CH01 Director's details changed for Paramjit Uppal on 1 June 2011
27 Jan 2011 MG01 Particulars of a mortgage or charge / charge no: 3
03 Dec 2010 AA Full accounts made up to 31 August 2010
16 Jul 2010 AR01 Annual return made up to 17 June 2010 with full list of shareholders
16 Jul 2010 CH01 Director's details changed for Daniel Dexter Reardon on 17 June 2010
15 Jul 2010 CH01 Director's details changed for Paramjit Uppal on 17 June 2010
20 Jan 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES14 ‐ £40500 capuitalised / £17000 capitalised / £13000 capitalised 21/10/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
23 Dec 2009 MEM/ARTS Memorandum and Articles of Association
23 Dec 2009 SH10 Particulars of variation of rights attached to shares
14 Dec 2009 SH01 Statement of capital following an allotment of shares on 2 November 2009
  • GBP 87,940.3
16 Nov 2009 AA Full accounts made up to 31 August 2009
09 Nov 2009 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES14 ‐ Bonus issues 30/10/2009
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
11 Jul 2009 363a Return made up to 17/06/09; full list of members
24 Jun 2009 88(2) Ad 30/04/09\gbp si 425080@0.01=4250.8\gbp ic 13189.5/17440.3\
26 Feb 2009 288a Director appointed daniel dexter reardon
20 Feb 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association