- Company Overview for HILIGHTS SOUTHERN LTD (08176685)
- Filing history for HILIGHTS SOUTHERN LTD (08176685)
- People for HILIGHTS SOUTHERN LTD (08176685)
- More for HILIGHTS SOUTHERN LTD (08176685)
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) |
---|---|---|---|
15 Sep 2015 | AR01 |
Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-09-15
|
|
01 Sep 2015 | CH01 | Director's details changed for Mr Mark Alexander Lucas on 1 September 2015 | |
01 Sep 2015 | CH01 | Director's details changed for Mr Mark Alexander Lucas on 1 September 2015 | |
01 Sep 2015 | CH03 | Secretary's details changed for Ms Juliet Frances Lucas on 1 September 2015 | |
29 Apr 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
15 Sep 2014 | AR01 | Annual return made up to 13 August 2014 with full list of shareholders | |
07 Jan 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
29 Oct 2013 | AR01 |
Annual return made up to 13 August 2013 with full list of shareholders
Statement of capital on 2013-10-29
|
|
14 Feb 2013 | AD01 | Registered office address changed from C/O Goldblatts Accountants 171 - 173 Gray's Inn Road London WC1X 8UE United Kingdom on 14 February 2013 | |
17 Sep 2012 | SH01 |
Statement of capital following an allotment of shares on 14 August 2012
|
|
10 Sep 2012 | AP03 | Appointment of Ms Juliet Frances Lucas as a secretary | |
10 Sep 2012 | AP01 | Appointment of Mr Mark Alexander Lucas as a director | |
22 Aug 2012 | AD01 | Registered office address changed from C/O Orchard Accountants 60-64 Canterbury Street Gillingham Kent ME7 5UJ United Kingdom on 22 August 2012 | |
21 Aug 2012 | CERTNM |
Company name changed highlights southern LIMITED\certificate issued on 21/08/12
|
|
13 Aug 2012 | NEWINC |
Incorporation
|