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)
17 Feb 2009 AA Full accounts made up to 31 August 2008
19 Dec 2008 395 Particulars of a mortgage or charge / charge no: 2
16 Jul 2008 363a Return made up to 17/06/08; full list of members
05 Jun 2008 88(2) Ad 30/04/08\gbp si 218950@0.01=2189.5\gbp ic 11000/13189.5\
25 Apr 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 Apr 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Re agreement 03/04/2008
11 Apr 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 Feb 2008 AA Accounts for a small company made up to 31 August 2007
22 Nov 2007 363s Return made up to 17/06/07; full list of members
  • 363(353) ‐ Location of register of members address changed
22 Nov 2007 88(2)R Ad 06/08/07--------- £ si 150000@.01=1500 £ ic 9500/11000
20 Jun 2007 AA Accounts for a small company made up to 31 August 2006
31 Jul 2006 288a New secretary appointed
31 Jul 2006 288b Secretary resigned
27 Jul 2006 363s Return made up to 17/06/06; full list of members
14 Jun 2006 287 Registered office changed on 14/06/06 from: qed house, 430 bath road, slough, berkshire SL1 6BB
20 Mar 2006 AA Total exemption small company accounts made up to 31 August 2005
12 Dec 2005 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 Nov 2005 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
29 Nov 2005 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
29 Nov 2005 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 Nov 2005 123 £ nc 10000/29500 02/12/04
22 Nov 2005 395 Particulars of mortgage/charge
11 Jul 2005 363s Return made up to 17/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
14 Apr 2005 88(2)R Ad 05/08/04--------- £ si 50000@.01=500 £ ic 9000/9500
09 Apr 2005 AAMD Amended accounts made up to 31 August 2004