- Company Overview for HIGHLAND LUXURY DEVELOPMENTS LIMITED (07227975)
- Filing history for HIGHLAND LUXURY DEVELOPMENTS LIMITED (07227975)
- People for HIGHLAND LUXURY DEVELOPMENTS LIMITED (07227975)
- Charges for HIGHLAND LUXURY DEVELOPMENTS LIMITED (07227975)
- More for HIGHLAND LUXURY DEVELOPMENTS LIMITED (07227975)
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) |
---|---|---|---|
13 Jan 2016 | AA | Accounts for a dormant company made up to 30 April 2015 | |
07 Jul 2015 | CERTNM |
Company name changed highland living LIMITED\certificate issued on 07/07/15
|
|
08 May 2015 | AR01 |
Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-05-08
|
|
07 Aug 2014 | AA | Accounts for a dormant company made up to 30 April 2014 | |
01 May 2014 | AR01 |
Annual return made up to 20 April 2014 with full list of shareholders
Statement of capital on 2014-05-01
|
|
20 Jan 2014 | AP01 | Appointment of Mr Oliver Slater as a director | |
20 Jan 2014 | TM01 | Termination of appointment of Georgina Slater as a director | |
10 Jun 2013 | AA | Accounts for a dormant company made up to 30 April 2013 | |
20 May 2013 | AR01 | Annual return made up to 20 April 2013 with full list of shareholders | |
02 Jul 2012 | AA | Accounts for a dormant company made up to 30 April 2012 | |
25 Apr 2012 | AR01 | Annual return made up to 20 April 2012 with full list of shareholders | |
19 Dec 2011 | AA | Accounts for a dormant company made up to 30 April 2011 | |
20 Apr 2011 | AR01 | Annual return made up to 20 April 2011 with full list of shareholders | |
20 Apr 2011 | CH01 | Director's details changed for Georgina Slater on 1 January 2011 | |
22 Sep 2010 | CERTNM |
Company name changed holme park highland retreats LIMITED\certificate issued on 22/09/10
|
|
22 Sep 2010 | CONNOT | Change of name notice | |
20 Apr 2010 | NEWINC | Incorporation |