- Company Overview for HIGHGROVE ASSOCIATES LTD (06813271)
- Filing history for HIGHGROVE ASSOCIATES LTD (06813271)
- People for HIGHGROVE ASSOCIATES LTD (06813271)
- More for HIGHGROVE ASSOCIATES LTD (06813271)
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
|
|
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 |