Advanced company searchLink opens in new window

HIGHBARROW MANAGEMENT COMPANY LIMITED

Company number 05690752

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)
13 Sep 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
31 May 2011 GAZ1 First Gazette notice for compulsory strike-off
05 Jan 2011 TM01 Termination of appointment of Mark Endersby as a director
23 Dec 2010 AD01 Registered office address changed from 1 Highbarrow Close Purley Surrey CR8 2JX on 23 December 2010
23 Dec 2010 TM01 Termination of appointment of Paul Philand as a director
23 Dec 2010 TM01 Termination of appointment of Ashank Patel as a director
26 Mar 2010 AA Total exemption small company accounts made up to 31 January 2010
25 Mar 2010 AA Total exemption small company accounts made up to 31 January 2009
11 Feb 2010 AR01 Annual return made up to 30 January 2010 with full list of shareholders
Statement of capital on 2010-02-11
  • GBP 3
11 Feb 2010 CH01 Director's details changed for Mr Paul Philand on 1 January 2010
11 Feb 2010 CH01 Director's details changed for Mark Richard Endersby on 1 January 2010
23 Mar 2009 363a Return made up to 30/01/09; full list of members
23 Mar 2009 288c Director's Change of Particulars / paul philand / 23/03/2009 / HouseName/Number was: the gatehouse, now: the gatehouse, 2; Street was: 2 highburrow close, now: highbarrow close
20 Mar 2009 288a Director appointed mr paul michael philand
20 Mar 2009 288b Appointment Terminated Director martin proctor
25 Nov 2008 AA Total exemption small company accounts made up to 31 January 2008
27 Feb 2008 AA Total exemption small company accounts made up to 31 January 2007
24 Feb 2008 363a Return made up to 30/01/08; full list of members
29 Apr 2007 363s Return made up to 30/01/07; full list of members
16 May 2006 88(2)R Ad 29/03/06--------- £ si 2@1=2 £ ic 1/3
16 May 2006 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 Mar 2006 287 Registered office changed on 10/03/06 from: senate court southernhay gardens exeter devon EX1 1NT
10 Mar 2006 288b Director resigned
10 Mar 2006 288b Secretary resigned;director resigned
10 Mar 2006 288a New director appointed