Advanced company searchLink opens in new window

HIGHGROVE ASSOCIATES LTD

Company number 06813271

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)
07 Oct 2024 CS01 Confirmation statement made on 19 September 2024 with no updates
25 Oct 2023 AP01 Appointment of Mr Abed Eid as a director on 18 October 2023
29 Sep 2023 AA Micro company accounts made up to 28 February 2023
19 Sep 2023 CS01 Confirmation statement made on 19 September 2023 with updates
19 Sep 2023 PSC07 Cessation of Michael Joseph Leary as a person with significant control on 12 September 2023
19 Sep 2023 PSC07 Cessation of Kenneth Joseph Leary as a person with significant control on 12 September 2023
19 Sep 2023 PSC01 Notification of Abed Eid as a person with significant control on 12 September 2023
14 Sep 2023 SH01 Statement of capital following an allotment of shares on 12 September 2023
  • GBP 100
18 Jul 2023 CS01 Confirmation statement made on 16 July 2023 with no updates
30 Sep 2022 AA Micro company accounts made up to 28 February 2022
26 Jul 2022 CS01 Confirmation statement made on 16 July 2022 with no updates
30 Nov 2021 AA Micro company accounts made up to 28 February 2021
13 Oct 2021 DISS40 Compulsory strike-off action has been discontinued
12 Oct 2021 CS01 Confirmation statement made on 16 July 2021 with no updates
05 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
17 Jun 2021 PSC01 Notification of Michael Joseph Leary as a person with significant control on 1 June 2021
24 Feb 2021 AA Total exemption full accounts made up to 28 February 2020
08 Dec 2020 AP01 Appointment of Mr Michael Joseph Leary as a director on 1 December 2020
14 Sep 2020 CS01 Confirmation statement made on 16 July 2020 with no updates
16 Dec 2019 AA Total exemption full accounts made up to 28 February 2019
29 Jul 2019 CS01 Confirmation statement made on 16 July 2019 with no updates
16 Jan 2019 AD01 Registered office address changed from 1a South Street Thatto Heath St. Helens WA9 5QF England to 1 Greenacres Turton Bolton Lancs BL7 0QG on 16 January 2019
16 Jan 2019 AA Total exemption full accounts made up to 28 February 2018
16 Jul 2018 CS01 Confirmation statement made on 16 July 2018 with updates
30 Apr 2018 AD01 Registered office address changed from C/O Reception 441 Gateford Road Worksop Nottinghamshire S81 7BN to 1a South Street Thatto Heath St. Helens WA9 5QF on 30 April 2018