- Company Overview for HIGHER ACCESS LIMITED (06574406)
- Filing history for HIGHER ACCESS LIMITED (06574406)
- People for HIGHER ACCESS LIMITED (06574406)
- Charges for HIGHER ACCESS LIMITED (06574406)
- More for HIGHER ACCESS LIMITED (06574406)
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) |
---|---|---|---|
19 Apr 2016 | AR01 |
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
|
|
19 Apr 2016 | AD02 | Register inspection address has been changed from The Old Woolcombers Mill 12/14 Union Street South Halifax West Yorkshire HX1 2LE United Kingdom to Central House Beckwith Knowle Otley Road Harrogate North Yorkshire HG3 1UD | |
12 Apr 2016 | AD01 | Registered office address changed from Unit 8 Bridgewater Close Network 65 Business Park Burnley Lancashire BB11 5TE to C/O Vp Plc Central House Beckwith Knowle Otley Road Harrogate North Yorkshire HG3 1UD on 12 April 2016 | |
12 Apr 2016 | AA01 | Previous accounting period shortened from 30 April 2016 to 31 March 2016 | |
17 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
08 Mar 2016 | AP03 | Appointment of Allison Margaret Bainbridge as a secretary on 29 February 2016 | |
08 Mar 2016 | AP01 | Appointment of Mr Neil Andrew Stothard as a director on 29 February 2016 | |
08 Mar 2016 | AP01 | Appointment of Mrs Allison Margaret Bainbridge as a director on 29 February 2016 | |
08 Mar 2016 | TM01 | Termination of appointment of Lucy Reynolds as a director on 29 February 2016 | |
08 Mar 2016 | TM01 | Termination of appointment of Peter Ashburner as a director on 29 February 2016 | |
03 Mar 2016 | MR04 | Satisfaction of charge 2 in full | |
01 Sep 2015 | SH08 | Change of share class name or designation | |
01 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
19 Aug 2015 | TM02 | Termination of appointment of Ruth Ashburner as a secretary on 1 July 2015 | |
12 Aug 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
21 Apr 2015 | AR01 |
Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
|
|
26 Nov 2014 | CH01 | Director's details changed for Ms Lucy Ashburner on 25 November 2014 | |
22 Jul 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
30 Apr 2014 | AR01 |
Annual return made up to 15 April 2014 with full list of shareholders
Statement of capital on 2014-04-30
|
|
17 Jul 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
14 May 2013 | AR01 | Annual return made up to 15 April 2013 with full list of shareholders | |
30 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
23 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
19 Nov 2012 | AD01 | Registered office address changed from Unit 8 Bridgewater Close Hapton Burnley Lancashire BB11 5NW England on 19 November 2012 | |
23 Oct 2012 | AD01 | Registered office address changed from Unit 10 Cuba Industrial Estate Bolton Road North Ramsbottom Bury Lancashire BL0 0NE England on 23 October 2012 |