Advanced company searchLink opens in new window

HIGH HOUSE ENTERPRISES LIMITED

Company number 07872640

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)
20 Aug 2015 AR01 Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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