Advanced company searchLink opens in new window

HIGHFIELD AMENITY 2 LIMITED

Company number 07508361

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)
10 May 2017 AA Micro company accounts made up to 31 January 2017
30 Jan 2017 CS01 Confirmation statement made on 27 January 2017 with updates
19 May 2016 AA Micro company accounts made up to 31 January 2016
08 Feb 2016 AR01 Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 5
01 Oct 2015 AA Micro company accounts made up to 31 January 2015
10 Feb 2015 AR01 Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 5
23 Apr 2014 AA Micro company accounts made up to 31 January 2014
06 Feb 2014 AR01 Annual return made up to 27 January 2014 with full list of shareholders
Statement of capital on 2014-02-06
  • GBP 5
18 Nov 2013 CH01 Director's details changed for Edward William Vallins on 18 November 2013
13 Jun 2013 AA Accounts for a dormant company made up to 31 January 2013
09 May 2013 CH01 Director's details changed for Mr Jonathan Ratcliffe on 29 April 2013
15 Apr 2013 AD01 Registered office address changed from C/O Alder King Endeavour House Pynes Hill Exeter EX2 5WH United Kingdom on 15 April 2013
15 Apr 2013 AP01 Appointment of Edward William Vallins as a director
18 Mar 2013 AP03 Appointment of Mr Jonathan Ratcliff as a secretary
18 Mar 2013 TM01 Termination of appointment of Ralph Collison as a director
18 Mar 2013 AP01 Appointment of Mr Jonathan Ratcliff as a director
18 Mar 2013 AP01 Appointment of Mr David Freeman as a director
18 Mar 2013 AP01 Appointment of Ms Janet Chambers as a director
25 Feb 2013 AR01 Annual return made up to 27 January 2013
27 Sep 2012 AA Accounts for a dormant company made up to 31 January 2012
01 Mar 2012 AR01 Annual return made up to 27 January 2012 with full list of shareholders
27 Jan 2011 NEWINC Incorporation