- Company Overview for HIGHGROVE MEWS RESIDENTS LIMITED (08064709)
- Filing history for HIGHGROVE MEWS RESIDENTS LIMITED (08064709)
- People for HIGHGROVE MEWS RESIDENTS LIMITED (08064709)
- More for HIGHGROVE MEWS RESIDENTS LIMITED (08064709)
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) |
---|---|---|---|
13 May 2024 | CS01 | Confirmation statement made on 13 May 2024 with no updates | |
02 Mar 2024 | AA | Accounts for a dormant company made up to 31 May 2023 | |
20 Jun 2023 | CS01 | Confirmation statement made on 16 May 2023 with no updates | |
09 Jan 2023 | AA | Accounts for a dormant company made up to 31 May 2022 | |
19 Jun 2022 | CS01 | Confirmation statement made on 16 May 2022 with no updates | |
24 Feb 2022 | AA | Accounts for a dormant company made up to 24 May 2021 | |
18 Jun 2021 | AA | Accounts for a dormant company made up to 31 May 2020 | |
18 Jun 2021 | CS01 | Confirmation statement made on 16 May 2021 with no updates | |
16 May 2020 | CS01 | Confirmation statement made on 16 May 2020 with no updates | |
10 Feb 2020 | AA | Accounts for a dormant company made up to 31 May 2019 | |
27 May 2019 | CS01 | Confirmation statement made on 10 May 2019 with no updates | |
14 Feb 2019 | AA | Accounts for a dormant company made up to 31 May 2018 | |
17 May 2018 | CS01 | Confirmation statement made on 10 May 2018 with no updates | |
08 Feb 2018 | AA | Accounts for a dormant company made up to 31 May 2017 | |
31 Jan 2018 | TM01 | Termination of appointment of Jacqueline Marie Stack as a director on 31 January 2018 | |
25 Jan 2018 | AD01 | Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PP to Woods Corner Mill Lane Burley Ringwood BH24 4HP on 25 January 2018 | |
25 Jan 2018 | AP01 | Appointment of Mrs Joanne Elizabeth Macmillan as a director on 25 January 2018 | |
11 Oct 2017 | TM01 | Termination of appointment of Sara Ann Crewe as a director on 25 July 2017 | |
16 Aug 2017 | TM01 | Termination of appointment of Richard William Crewe as a director on 25 July 2017 | |
16 Aug 2017 | TM01 | Termination of appointment of Sara Ann Crewe as a director on 25 July 2017 | |
15 Aug 2017 | TM01 | Termination of appointment of Richard William Crewe as a director on 25 July 2017 | |
01 Aug 2017 | AD01 | Registered office address changed from 106 Dorset Avenue Ferndown Dorset BH22 8DZ to Munro House Portsmouth Road Cobham Surrey KT11 1PP on 1 August 2017 | |
01 Aug 2017 | AP01 | Appointment of Mrs Jacqueline Marie Stack as a director on 25 July 2017 | |
21 Jun 2017 | CH01 | Director's details changed for Ms Sara Ann Haymes on 11 May 2016 | |
20 Jun 2017 | CS01 | Confirmation statement made on 10 May 2017 with updates |