HIGHFIELD HALL (FORDINGBRIDGE) LIMITED
Company number 04890170
- Company Overview for HIGHFIELD HALL (FORDINGBRIDGE) LIMITED (04890170)
- Filing history for HIGHFIELD HALL (FORDINGBRIDGE) LIMITED (04890170)
- People for HIGHFIELD HALL (FORDINGBRIDGE) LIMITED (04890170)
- More for HIGHFIELD HALL (FORDINGBRIDGE) LIMITED (04890170)
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) |
---|---|---|---|
29 Jan 2019 | TM02 | Termination of appointment of Angus Peter George Shield as a secretary on 29 January 2019 | |
12 Sep 2018 | CS01 | Confirmation statement made on 7 September 2018 with no updates | |
12 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
20 Jul 2018 | TM01 | Termination of appointment of Carl Peter Chambers as a director on 25 September 2017 | |
20 Jul 2018 | AD01 | Registered office address changed from 1-3 Seamoor Road Bournemouth BH4 9AA to 83-85 Crane Street Salisbury SP1 2PU on 20 July 2018 | |
20 Jul 2018 | AP03 | Appointment of Angus Peter George Shield as a secretary on 1 January 2018 | |
20 Jul 2018 | TM01 | Termination of appointment of Carl Peter Chambers as a director on 25 September 2017 | |
30 Jan 2018 | TM02 | Termination of appointment of Jwt (South) Limited as a secretary on 5 January 2018 | |
11 Sep 2017 | CS01 | Confirmation statement made on 7 September 2017 with no updates | |
08 May 2017 | AA | Micro company accounts made up to 31 December 2016 | |
09 Sep 2016 | CS01 | Confirmation statement made on 7 September 2016 with updates | |
12 Jul 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
25 May 2016 | AP01 | Appointment of Frederick John Hose as a director on 18 December 2015 | |
06 Oct 2015 | AR01 |
Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
|
|
06 Oct 2015 | AP04 | Appointment of Jwt (South) Limited as a secretary on 5 October 2015 | |
06 Oct 2015 | TM01 | Termination of appointment of Nancy Vivian Wines as a director on 5 October 2015 | |
06 Oct 2015 | TM02 | Termination of appointment of Linda Penelope Asmus as a secretary on 5 October 2015 | |
20 Aug 2015 | AA01 | Current accounting period shortened from 31 March 2016 to 31 December 2015 | |
17 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
14 Jan 2015 | AD01 | Registered office address changed from Highfield Hall Bowerwood Road Fordingbridge Hampshire SP6 3BS to 1-3 Seamoor Road Bournemouth BH4 9AA on 14 January 2015 | |
10 Oct 2014 | AR01 |
Annual return made up to 7 September 2014 with full list of shareholders
Statement of capital on 2014-10-10
|
|
10 Oct 2014 | AP01 | Appointment of Mrs Nancy Vivian Wines as a director on 7 September 2014 | |
09 Oct 2014 | TM01 | Termination of appointment of Geoffrey Kenneth Wines as a director on 24 July 2013 | |
05 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
19 Sep 2013 | AR01 |
Annual return made up to 7 September 2013 with full list of shareholders
Statement of capital on 2013-09-19
|