HIGHLAND EUROPE (UK) MANAGEMENT LIMITED
Company number 07378379
- Company Overview for HIGHLAND EUROPE (UK) MANAGEMENT LIMITED (07378379)
- Filing history for HIGHLAND EUROPE (UK) MANAGEMENT LIMITED (07378379)
- People for HIGHLAND EUROPE (UK) MANAGEMENT LIMITED (07378379)
- More for HIGHLAND EUROPE (UK) MANAGEMENT LIMITED (07378379)
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) |
---|---|---|---|
02 Mar 2021 | AP01 | Appointment of Mr Gajan Rajanathan as a director on 1 March 2021 | |
14 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
16 Sep 2020 | CS01 | Confirmation statement made on 16 September 2020 with updates | |
27 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
17 Sep 2019 | CS01 | Confirmation statement made on 16 September 2019 with updates | |
26 Sep 2018 | CS01 | Confirmation statement made on 16 September 2018 with no updates | |
24 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
23 Jan 2018 | AP01 | Appointment of Mr Stanislas Marie Laurent as a director on 10 January 2018 | |
07 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
18 Sep 2017 | CS01 | Confirmation statement made on 16 September 2017 with no updates | |
28 Nov 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
27 Sep 2016 | CS01 | Confirmation statement made on 16 September 2016 with updates | |
31 Mar 2016 | AP01 | Appointment of Mr Samuel Woodworth Brooks as a director on 30 March 2016 | |
30 Mar 2016 | TM01 | Termination of appointment of Fergal Joseph Mullen as a director on 30 March 2016 | |
25 Feb 2016 | AD01 | Registered office address changed from 14 Golden Square London W1F 9JF to 12 Golden Square London W1F 9JE on 25 February 2016 | |
16 Feb 2016 | CERTNM |
Company name changed highland capital partners (uk) management LIMITED\certificate issued on 16/02/16
|
|
15 Feb 2016 | TM02 | Termination of appointment of Laurence Roy Garrett as a secretary on 15 February 2016 | |
15 Feb 2016 | AP03 | Appointment of Mr Ronan Shally as a secretary on 15 February 2016 | |
02 Oct 2015 | AR01 |
Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
|
|
02 Oct 2015 | AD01 | Registered office address changed from 14 Golden Square London W1F 9JG to 14 Golden Square London W1F 9JF on 2 October 2015 | |
02 Oct 2015 | CH01 | Director's details changed for Fergal Joseph Mullen on 1 October 2015 | |
02 Oct 2015 | CH01 | Director's details changed for Mr Laurence Roy Garrett on 1 October 2015 | |
02 Oct 2015 | CH03 | Secretary's details changed for Mr Laurence Roy Garrett on 1 October 2015 | |
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
30 Sep 2014 | AR01 |
Annual return made up to 16 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
|