HIGHVIEW PROPERTIES (LONDON) LIMITED
Company number 05286603
- Company Overview for HIGHVIEW PROPERTIES (LONDON) LIMITED (05286603)
- Filing history for HIGHVIEW PROPERTIES (LONDON) LIMITED (05286603)
- People for HIGHVIEW PROPERTIES (LONDON) LIMITED (05286603)
- Charges for HIGHVIEW PROPERTIES (LONDON) LIMITED (05286603)
- More for HIGHVIEW PROPERTIES (LONDON) LIMITED (05286603)
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) |
---|---|---|---|
25 Oct 2011 | CH03 | Secretary's details changed for Miss Edith Margaret Brundle on 4 April 2011 | |
25 Oct 2011 | CH01 | Director's details changed for Mr Stephen Philip Brundle on 25 May 2011 | |
12 Jul 2011 | CH01 | Director's details changed for Miss Edith Margaret Brundle on 30 June 2011 | |
25 Jun 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Apr 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jul 2010 | AR01 | Annual return made up to 2 May 2010 with full list of shareholders | |
17 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
11 Aug 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
04 Jul 2009 | 287 | Registered office changed on 04/07/2009 from little holland horse fen road ludham norfolk NR29 5QG | |
27 May 2009 | 363a | Return made up to 02/05/09; full list of members | |
17 Apr 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Apr 2009 | AA | Total exemption small company accounts made up to 31 March 2007 | |
15 Apr 2009 | 363a | Return made up to 02/05/08; full list of members | |
09 Dec 2008 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jun 2007 | 288b | Secretary resigned;director resigned | |
27 Jun 2007 | 288a | New secretary appointed | |
27 Jun 2007 | 287 | Registered office changed on 27/06/07 from: little holland, horsefen road ludham great yarmouth norfolk NR29 5QG | |
21 Jun 2007 | 363a | Return made up to 02/05/07; full list of members | |
21 Jun 2007 | 287 | Registered office changed on 21/06/07 from: 199 newmarket road norwich norfolk NR4 6AP | |
21 Jun 2007 | 288b | Director resigned | |
21 Jun 2007 | 288b | Secretary resigned | |
13 Jun 2007 | 395 | Particulars of mortgage/charge | |
13 Jun 2007 | 395 | Particulars of mortgage/charge | |
13 Jun 2007 | 395 | Particulars of mortgage/charge | |
13 Jun 2007 | 395 | Particulars of mortgage/charge |