FREEHOLDERS OF 56 HIGHBURY GROVE LIMITED
Company number 06270644
- Company Overview for FREEHOLDERS OF 56 HIGHBURY GROVE LIMITED (06270644)
- Filing history for FREEHOLDERS OF 56 HIGHBURY GROVE LIMITED (06270644)
- People for FREEHOLDERS OF 56 HIGHBURY GROVE LIMITED (06270644)
- More for FREEHOLDERS OF 56 HIGHBURY GROVE LIMITED (06270644)
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) |
---|---|---|---|
09 Jul 2024 | CS01 | Confirmation statement made on 6 June 2024 with no updates | |
28 Mar 2024 | AA | Total exemption full accounts made up to 29 June 2023 | |
27 Jul 2023 | CS01 | Confirmation statement made on 6 June 2023 with updates | |
28 Mar 2023 | AA | Total exemption full accounts made up to 29 June 2022 | |
07 Jul 2022 | CS01 | Confirmation statement made on 6 June 2022 with no updates | |
28 Jun 2022 | AA | Unaudited abridged accounts made up to 29 June 2021 | |
28 Mar 2022 | AA01 | Previous accounting period shortened from 30 June 2021 to 29 June 2021 | |
20 Jul 2021 | CS01 | Confirmation statement made on 6 June 2021 with no updates | |
30 Jun 2021 | AA | Unaudited abridged accounts made up to 30 June 2020 | |
23 Jun 2020 | AA | Unaudited abridged accounts made up to 30 June 2019 | |
18 Jun 2020 | CS01 | Confirmation statement made on 6 June 2020 with no updates | |
03 Jul 2019 | CS01 | Confirmation statement made on 6 June 2019 with no updates | |
28 Mar 2019 | AA | Unaudited abridged accounts made up to 30 June 2018 | |
05 Jul 2018 | CS01 | Confirmation statement made on 6 June 2018 with no updates | |
18 Dec 2017 | AA | Micro company accounts made up to 30 June 2017 | |
26 Jul 2017 | PSC08 | Notification of a person with significant control statement | |
10 Jul 2017 | CS01 | Confirmation statement made on 6 June 2017 with updates | |
28 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
29 Jun 2016 | AR01 |
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
29 Jun 2016 | AP01 | Appointment of Mr Daniel John Gittings as a director on 6 August 2013 | |
29 Jun 2016 | AP01 | Appointment of Mr Nicholas Yaldwyn Cave as a director on 2 July 2014 | |
29 Jun 2016 | TM01 | Termination of appointment of Joseph Peter Hurst Suddaby as a director on 6 August 2013 | |
29 Jun 2016 | TM01 | Termination of appointment of Mark Graham Anthony Smith as a director on 2 July 2014 | |
18 Apr 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
16 Jul 2015 | AR01 |
Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-07-16
|