- Company Overview for HIGHPATH HOMES LIMITED (07470905)
- Filing history for HIGHPATH HOMES LIMITED (07470905)
- People for HIGHPATH HOMES LIMITED (07470905)
- Charges for HIGHPATH HOMES LIMITED (07470905)
- More for HIGHPATH HOMES LIMITED (07470905)
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 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 26 June 2017
|
|
02 Jan 2018 | AP01 | Appointment of Mrs Sally Anne Marie Hall as a director on 5 April 2017 | |
29 Dec 2017 | CS01 | Confirmation statement made on 15 December 2017 with no updates | |
02 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
01 Jan 2017 | CS01 | Confirmation statement made on 15 December 2016 with updates | |
17 Aug 2016 | MR04 | Satisfaction of charge 074709050006 in full | |
17 Aug 2016 | MR04 | Satisfaction of charge 074709050004 in full | |
09 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
06 Jan 2016 | AR01 |
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
|
|
20 Oct 2015 | AD01 | Registered office address changed from The Stables 23B Lenten Street Alton Hampshire GU34 1HG to Unit 9 Abbey Business Park Monks Walk Farnham Surrey GU9 8HT on 20 October 2015 | |
18 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
21 Apr 2015 | MR01 | Registration of charge 074709050006, created on 1 April 2015 | |
02 Feb 2015 | AR01 |
Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2015-02-02
|
|
27 Jun 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
28 Jan 2014 | MR01 | Registration of charge 074709050005 | |
23 Jan 2014 | AD01 | Registered office address changed from 15B High Street Alton Hampshire GU34 1AW on 23 January 2014 | |
14 Jan 2014 | AR01 |
Annual return made up to 15 December 2013 with full list of shareholders
Statement of capital on 2014-01-14
|
|
08 Jan 2014 | CH01 | Director's details changed for Mr Steven David Townsend on 8 January 2014 | |
24 Dec 2013 | MR01 | Registration of charge 074709050004 | |
13 Nov 2013 | MR04 | Satisfaction of charge 3 in full | |
13 Nov 2013 | MR04 | Satisfaction of charge 1 in full | |
13 Nov 2013 | MR04 | Satisfaction of charge 2 in full | |
07 Mar 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
16 Jan 2013 | AR01 | Annual return made up to 15 December 2012 with full list of shareholders | |
18 Dec 2012 | CH01 | Director's details changed for Mr Steven David Townsend on 24 June 2012 |