Advanced company searchLink opens in new window

HIGHPATH HOMES LIMITED

Company number 07470905

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)
02 Jan 2018 SH01 Statement of capital following an allotment of shares on 26 June 2017
  • GBP 2
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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