Advanced company searchLink opens in new window

HIGHFIELD HALL (FORDINGBRIDGE) LIMITED

Company number 04890170

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)
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
  • GBP 8
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
  • GBP 8
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
  • GBP 8