Advanced company searchLink opens in new window

HIGHVIEW FOUNDATION

Company number 06382149

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)
03 Jul 2024 AA Accounts for a dormant company made up to 30 September 2023
07 Dec 2023 CS01 Confirmation statement made on 26 September 2023 with no updates
08 Nov 2022 AA Accounts for a dormant company made up to 30 September 2022
08 Nov 2022 CS01 Confirmation statement made on 26 September 2022 with no updates
22 Jul 2022 AA Accounts for a dormant company made up to 30 September 2021
14 Nov 2021 CS01 Confirmation statement made on 26 September 2021 with no updates
11 Nov 2021 AP01 Appointment of Mr Simon John Digby North as a director on 1 November 2021
26 Jun 2021 AA Accounts for a dormant company made up to 30 September 2020
10 Nov 2020 CS01 Confirmation statement made on 26 September 2020 with no updates
14 Jun 2020 AA Accounts for a dormant company made up to 30 September 2019
20 Nov 2019 CS01 Confirmation statement made on 26 September 2019 with no updates
20 Nov 2019 TM01 Termination of appointment of Ferdinand Anton Berger as a director on 13 November 2019
19 Aug 2019 AD01 Registered office address changed from 10 Ordsall Road Retford Nottinghamshire DN22 7PL United Kingdom to 75 High Street Bagshot Surrey GU19 5AH on 19 August 2019
19 Aug 2019 PSC07 Cessation of Ferdinand Anton Berger as a person with significant control on 11 August 2019
19 Aug 2019 AA Accounts for a dormant company made up to 30 September 2018
05 Nov 2018 CS01 Confirmation statement made on 26 September 2018 with no updates
13 Feb 2018 AA Accounts for a dormant company made up to 30 September 2017
01 Feb 2018 PSC01 Notification of Toby Peters as a person with significant control on 6 April 2016
01 Feb 2018 PSC01 Notification of Peter Thomas Dearman as a person with significant control on 6 April 2016
01 Feb 2018 PSC01 Notification of Ferdinand Anton Berger as a person with significant control on 6 April 2016
01 Feb 2018 PSC09 Withdrawal of a person with significant control statement on 1 February 2018
28 Nov 2017 CS01 Confirmation statement made on 26 September 2017 with no updates
24 Nov 2017 AD01 Registered office address changed from Little Acre Brays Hill Ashburnham East Sussex TN33 9NZ to 10 Ordsall Road Retford Nottinghamshire DN22 7PL on 24 November 2017
24 Nov 2017 CH01 Director's details changed for Ferdinand Anton Berger on 23 November 2017
29 Jun 2017 AA Accounts for a dormant company made up to 30 September 2016