Advanced company searchLink opens in new window

1-6 HIGHBANKS RESIDENTIAL MANAGEMENT COMPANY LIMITED

Company number 08394891

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)
22 Jul 2024 AA Micro company accounts made up to 31 December 2023
10 Jul 2024 AD01 Registered office address changed from The Clockhouse Bath Hill Keynsham Bristol BS31 1HL England to 42B High Street Keynsham Bristol BS31 1DX on 10 July 2024
21 Feb 2024 CS01 Confirmation statement made on 21 February 2024 with no updates
20 Feb 2024 CS01 Confirmation statement made on 8 February 2024 with no updates
04 Aug 2023 AA Micro company accounts made up to 31 December 2022
21 Feb 2023 CS01 Confirmation statement made on 8 February 2023 with no updates
20 Jul 2022 AA Micro company accounts made up to 31 December 2021
08 Feb 2022 CS01 Confirmation statement made on 8 February 2022 with updates
23 Sep 2021 AA Micro company accounts made up to 31 December 2020
08 Feb 2021 CS01 Confirmation statement made on 8 February 2021 with no updates
11 Nov 2020 AP04 Appointment of Andrews Leasehold Management as a secretary on 1 October 2020
26 Oct 2020 TM02 Termination of appointment of James Tarr as a secretary on 30 September 2020
22 Sep 2020 AD01 Registered office address changed from C/O Andrews Leasehold Management 13-15 High Street Keynsham Bristol BS31 1DP England to The Clockhouse Bath Hill Keynsham Bristol BS31 1HL on 22 September 2020
04 Mar 2020 AA Micro company accounts made up to 31 December 2019
10 Feb 2020 PSC08 Notification of a person with significant control statement
10 Feb 2020 CS01 Confirmation statement made on 8 February 2020 with no updates
10 Feb 2020 PSC07 Cessation of Robert Bailey as a person with significant control on 10 February 2020
04 Nov 2019 AD01 Registered office address changed from C/O Andrews Leasehold Management 133 st. Georges Road Hotwells Bristol BS1 5UW England to C/O Andrews Leasehold Management 13-15 High Street Keynsham Bristol BS31 1DP on 4 November 2019
17 May 2019 AA Micro company accounts made up to 31 December 2018
08 Feb 2019 CS01 Confirmation statement made on 8 February 2019 with updates
02 Jul 2018 AA Micro company accounts made up to 31 December 2017
15 Mar 2018 CS01 Confirmation statement made on 8 February 2018 with no updates
09 Apr 2017 AA Micro company accounts made up to 31 December 2016
14 Mar 2017 CS01 Confirmation statement made on 8 February 2017 with updates
18 Aug 2016 AP01 Appointment of Mr Robert Bailey as a director on 28 July 2016