- Company Overview for THE HEIGHTS FREEHOLD LIMITED (05378615)
- Filing history for THE HEIGHTS FREEHOLD LIMITED (05378615)
- People for THE HEIGHTS FREEHOLD LIMITED (05378615)
- More for THE HEIGHTS FREEHOLD LIMITED (05378615)
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 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
03 Jul 2024 | AD01 | Registered office address changed from 164 Cranbrook Road Ilford IG1 4NR United Kingdom to Brook House 62 Crown Street Brentwood Essex CM14 4BJ on 3 July 2024 | |
13 Mar 2024 | CS01 | Confirmation statement made on 1 March 2024 with no updates | |
21 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
14 Mar 2023 | CS01 | Confirmation statement made on 1 March 2023 with updates | |
07 Sep 2022 | AA | Micro company accounts made up to 31 March 2022 | |
01 Mar 2022 | CS01 | Confirmation statement made on 1 March 2022 with no updates | |
21 Apr 2021 | TM01 | Termination of appointment of Kenneth Russell as a director on 21 April 2021 | |
13 Apr 2021 | AA | Micro company accounts made up to 31 March 2021 | |
01 Apr 2021 | CS01 | Confirmation statement made on 1 March 2021 with updates | |
25 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
11 Dec 2020 | AP01 | Appointment of Ms Gill Irvine as a director on 11 December 2020 | |
11 Dec 2020 | AP01 | Appointment of Mr Kenneth Russell as a director on 11 December 2020 | |
11 Dec 2020 | TM01 | Termination of appointment of Roy Newland as a director on 11 December 2020 | |
11 Dec 2020 | AP03 | Appointment of Ms Linda Cohen as a secretary on 11 December 2020 | |
04 Mar 2020 | CS01 | Confirmation statement made on 1 March 2020 with no updates | |
20 Aug 2019 | AA | Micro company accounts made up to 31 March 2019 | |
13 Mar 2019 | CS01 | Confirmation statement made on 1 March 2019 with no updates | |
24 May 2018 | AA | Micro company accounts made up to 31 March 2018 | |
06 Apr 2018 | AD01 | Registered office address changed from Maulak Chambers the Centre High Street Halstead Essex CO9 2AJ England to 164 Cranbrook Road Ilford IG1 4NR on 6 April 2018 | |
06 Apr 2018 | TM02 | Termination of appointment of Maurice Lake and Co Limited as a secretary on 6 April 2018 | |
06 Apr 2018 | CS01 | Confirmation statement made on 1 March 2018 with no updates | |
05 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
13 Mar 2017 | CS01 | Confirmation statement made on 1 March 2017 with updates | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 |