Advanced company searchLink opens in new window

HIGHWOODS AND ST JOHNS LIMITED

Company number 06426980

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 100

Statement of capital on 2016-09-05
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 05/09/2016
06 Jan 2015 AR01 Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100