Advanced company searchLink opens in new window

HAIGH HILL LEASING LIMITED

Company number 06540957

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)
17 Jan 2019 CH04 Secretary's details changed for Triple Point Adminstration Llp on 14 January 2019
17 Jan 2019 CH02 Director's details changed for Triple Point Investment Management Llp on 14 January 2019
17 Jan 2019 AD02 Register inspection address has been changed from 3rd Floor 18 st. Swithin's Lane London EC4N 8AD England to 1 King William Street London EC4N 7AF
24 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
20 Mar 2018 CS01 Confirmation statement made on 20 March 2018 with updates
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
20 Mar 2017 CS01 Confirmation statement made on 20 March 2017 with updates
19 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
09 Sep 2016 AP01 Appointment of Mr John Patrick Lane as a director on 9 September 2016
09 Sep 2016 TM01 Termination of appointment of Kevin John Welford as a director on 9 September 2016
20 Apr 2016 AR01 Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 70,050
11 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Mar 2015 AR01 Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 70,050
23 Mar 2015 CH02 Director's details changed for Triple Point Investment Management Llp on 13 June 2014
16 Mar 2015 AD03 Register(s) moved to registered inspection location 3Rd Floor 18 St. Swithin's Lane London EC4N 8AD
16 Mar 2015 AD02 Register inspection address has been changed to 3Rd Floor 18 St. Swithin's Lane London EC4N 8AD
02 Mar 2015 AP04 Appointment of Triple Point Adminstration Llp as a secretary on 1 March 2015
02 Mar 2015 TM02 Termination of appointment of Ch Business Services Limited as a secretary on 1 March 2015
02 Mar 2015 AD01 Registered office address changed from 2 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB to 30 Camp Road Farnborough Hampshire GU14 6EW on 2 March 2015
05 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
09 Apr 2014 AR01 Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-04-09
  • GBP 70,050
05 Nov 2013 AP01 Appointment of Mr Kevin John Welford as a director
04 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
21 Mar 2013 AR01 Annual return made up to 20 March 2013 with full list of shareholders
31 Oct 2012 TM01 Termination of appointment of Joseph Roxburgh as a director