Advanced company searchLink opens in new window

HIGHGATE LANE GOLDTHORPE MANAGEMENT COMPANY LIMITED

Company number 05218088

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)
14 Oct 2019 AD01 Registered office address changed from 97C High Road Benfleet Essex SS7 5LN to 184 Harrogate Road Leeds LS7 4NZ on 14 October 2019
03 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
18 Jul 2019 AD01 Registered office address changed from 24 Hillside Brierley Barnsley S72 9JH England to 97C High Road Benfleet Essex SS7 5LN on 18 July 2019
18 Jul 2019 AD01 Registered office address changed from 10 Towerfield Road Shoeburyness Southend-on-Sea SS3 9QE England to 24 Hillside Brierley Barnsley S72 9JH on 18 July 2019
31 Aug 2018 CS01 Confirmation statement made on 31 August 2018 with no updates
09 Mar 2018 AA Micro company accounts made up to 31 December 2017
16 Feb 2018 TM01 Termination of appointment of Gillian Brookes as a director on 16 February 2018
19 Jan 2018 AP01 Appointment of Mr Robert Addy as a director on 18 January 2018
19 Jan 2018 AP01 Appointment of Mr John Robert Lawrence as a director on 18 January 2018
19 Jan 2018 TM01 Termination of appointment of John Barry Edwards as a director on 18 January 2018
05 Sep 2017 CS01 Confirmation statement made on 31 August 2017 with no updates
27 Feb 2017 AA Micro company accounts made up to 31 December 2016
19 Oct 2016 TM01 Termination of appointment of Leslie Keogan as a director on 18 October 2016
07 Oct 2016 CS01 Confirmation statement made on 31 August 2016 with updates
11 Aug 2016 AD01 Registered office address changed from 177 London Road Southend-on-Sea SS1 1PW to 10 Towerfield Road Shoeburyness Southend-on-Sea SS3 9QE on 11 August 2016
18 Feb 2016 AA Total exemption full accounts made up to 31 December 2015
22 Sep 2015 AR01 Annual return made up to 31 August 2015 no member list
04 Sep 2015 TM01 Termination of appointment of Carrie Anne Lapornik as a director on 24 August 2015
12 Apr 2015 AA Total exemption full accounts made up to 31 December 2014
21 Oct 2014 AP03 Appointment of Mrs Barbara Tutt as a secretary on 1 October 2014
21 Oct 2014 TM02 Termination of appointment of Dean Peter Turner as a secretary on 1 October 2014
07 Oct 2014 AR01 Annual return made up to 31 August 2014 no member list
07 Oct 2014 CH01 Director's details changed for Carrie Ann Bowman on 6 September 2013
07 Oct 2014 AD02 Register inspection address has been changed from C/O Rmg Group Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR United Kingdom to C/O Parlane Purkis & Co 177 London Road Southend-on-Sea SS1 1PW
16 Apr 2014 AA Total exemption full accounts made up to 31 December 2013