- Company Overview for HIGHWOODS AND ST JOHNS LIMITED (06426980)
- Filing history for HIGHWOODS AND ST JOHNS LIMITED (06426980)
- People for HIGHWOODS AND ST JOHNS LIMITED (06426980)
- Charges for HIGHWOODS AND ST JOHNS LIMITED (06426980)
- Registers for HIGHWOODS AND ST JOHNS LIMITED (06426980)
- More for HIGHWOODS AND ST JOHNS LIMITED (06426980)
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) |
---|---|---|---|
08 May 2017 | AD02 | Register inspection address has been changed from One Glass Wharf Bristol BS2 0ZX England to Bupa House 15-19 Bloomsbury Way London WC1A 2BA | |
05 May 2017 | CH01 | Director's details changed for Dr Edward Joseph Coyle on 29 March 2017 | |
10 Feb 2017 | MR04 | Satisfaction of charge 064269800002 in full | |
16 Jan 2017 | AD03 | Register(s) moved to registered inspection location One Glass Wharf Bristol BS2 0ZX | |
16 Jan 2017 | AD02 | Register inspection address has been changed to One Glass Wharf Bristol BS2 0ZX | |
16 Jan 2017 | MR01 | Registration of charge 064269800002, created on 16 January 2017 | |
16 Nov 2016 | CS01 | Confirmation statement made on 16 November 2016 with updates | |
16 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
13 Oct 2016 | MR04 | Satisfaction of charge 1 in full | |
05 Oct 2016 | AP01 | Appointment of Mr Justinian Joseph Ash as a director on 30 September 2016 | |
04 Oct 2016 | AP01 | Appointment of Dr Robin James Bryant as a director on 30 September 2016 | |
04 Oct 2016 | TM01 | Termination of appointment of Linda Rosemary Garrad as a director on 30 September 2016 | |
04 Oct 2016 | TM01 | Termination of appointment of Colin Edward Brodie as a director on 30 September 2016 | |
04 Oct 2016 | TM02 | Termination of appointment of Sheila Ann Brodie as a secretary on 30 September 2016 | |
04 Oct 2016 | AP01 | Appointment of Dr Ian David Wood as a director on 30 September 2016 | |
04 Oct 2016 | AP01 | Appointment of Dr Julian Francis Perry as a director on 30 September 2016 | |
04 Oct 2016 | AP01 | Appointment of Mr David Jon Leatherbarrow as a director on 30 September 2016 | |
04 Oct 2016 | AP01 | Appointment of Mr Jordi Gonzalez as a director on 30 September 2016 | |
04 Oct 2016 | AP01 | Appointment of Dr Edward Joseph Coyle as a director on 30 September 2016 | |
04 Oct 2016 | AD01 | Registered office address changed from 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS to Oasis Support Centre Vantage Office Park, Old Gloucester Road Hambrook Bristol BS16 1GW on 4 October 2016 | |
05 Sep 2016 | RP04AR01 | Second filing of the annual return made up to 14 November 2015 | |
20 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
24 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
18 Nov 2015 | AR01 |
Annual return
Statement of capital on 2015-11-18
Statement of capital on 2016-09-05
|
|
06 Jan 2015 | AR01 |
Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2015-01-06
|