- Company Overview for HIGH HOUSE ENTERPRISES LIMITED (07872640)
- Filing history for HIGH HOUSE ENTERPRISES LIMITED (07872640)
- People for HIGH HOUSE ENTERPRISES LIMITED (07872640)
- More for HIGH HOUSE ENTERPRISES LIMITED (07872640)
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) |
---|---|---|---|
20 Aug 2015 | AR01 |
Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
|
|
07 Aug 2015 | AP01 | Appointment of Mr Andrew Thomas Swarbrick as a director on 16 January 2014 | |
06 Aug 2015 | TM01 | Termination of appointment of Clare Ruby as a director on 31 July 2015 | |
28 Jul 2015 | AA | Full accounts made up to 31 March 2015 | |
27 Jul 2015 | TM01 | Termination of appointment of Graham Barry Farrant as a director on 23 April 2015 | |
17 Jul 2015 | MISC | Section 519 auditor's resignation | |
11 Mar 2015 | AR01 |
Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2015-03-11
|
|
21 Jan 2015 | AA | Full accounts made up to 31 March 2014 | |
26 Mar 2014 | AP03 | Appointment of Mr Andrew Thomas Swarbrick as a secretary | |
24 Mar 2014 | TM02 | Termination of appointment of John Mortlock as a secretary | |
18 Dec 2013 | AP01 | Appointment of Mr Alexander Charles Beard as a director | |
18 Dec 2013 | TM01 | Termination of appointment of William Mckee as a director | |
11 Dec 2013 | AR01 |
Annual return made up to 6 December 2013 with full list of shareholders
Statement of capital on 2013-12-11
|
|
17 Sep 2013 | AA | Accounts for a small company made up to 31 March 2013 | |
29 Aug 2013 | TM01 | Termination of appointment of John Mortlock as a director | |
26 May 2013 | AP01 | Appointment of Mr Graham Barry Farrant as a director | |
28 Mar 2013 | AP01 | Appointment of Ms Clare Ruby as a director | |
28 Mar 2013 | AP01 | Appointment of Mr John Samuel Mortlock as a director | |
19 Mar 2013 | AP03 | Appointment of Mr John Mortlock as a secretary | |
19 Mar 2013 | TM02 | Termination of appointment of Michael Hursthouse as a secretary | |
19 Mar 2013 | TM01 | Termination of appointment of Thomas Gardiner as a director | |
19 Mar 2013 | TM01 | Termination of appointment of Sean O'donnell as a director | |
19 Mar 2013 | TM01 | Termination of appointment of Niall Lindsay as a director | |
05 Mar 2013 | AR01 | Annual return made up to 6 December 2012 with full list of shareholders | |
26 Jul 2012 | AD01 | Registered office address changed from 2Nd Floor Co1 Civic Offices New Road Grays Essex RM17 6SL on 26 July 2012 |