1-6 HIGHBANKS RESIDENTIAL MANAGEMENT COMPANY LIMITED
Company number 08394891
- Company Overview for 1-6 HIGHBANKS RESIDENTIAL MANAGEMENT COMPANY LIMITED (08394891)
- Filing history for 1-6 HIGHBANKS RESIDENTIAL MANAGEMENT COMPANY LIMITED (08394891)
- People for 1-6 HIGHBANKS RESIDENTIAL MANAGEMENT COMPANY LIMITED (08394891)
- More for 1-6 HIGHBANKS RESIDENTIAL MANAGEMENT COMPANY LIMITED (08394891)
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 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
21 Mar 2016 | AR01 |
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
|
|
29 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
12 May 2015 | AP03 | Appointment of James Tarr as a secretary on 22 April 2015 | |
23 Apr 2015 | AD01 | Registered office address changed from 88 Wood Street London EC2V 7QQ to C/O Andrews Leasehold Management 133 St. Georges Road Hotwells Bristol BS1 5UW on 23 April 2015 | |
23 Apr 2015 | AP01 | Appointment of Mr Matthew James Dimond as a director on 22 April 2015 | |
23 Apr 2015 | TM02 | Termination of appointment of Graeme Duncan as a secretary on 22 April 2015 | |
23 Apr 2015 | TM01 | Termination of appointment of Daniel Moore as a director on 22 April 2015 | |
23 Apr 2015 | TM01 | Termination of appointment of Karen Jean Nicholls as a director on 22 April 2015 | |
23 Apr 2015 | TM01 | Termination of appointment of Duncan Kingsley Clark as a director on 22 April 2015 | |
10 Feb 2015 | AR01 |
Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-02-10
|
|
21 Aug 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
10 Feb 2014 | AR01 |
Annual return made up to 8 February 2014 with full list of shareholders
Statement of capital on 2014-02-10
|
|
08 Aug 2013 | TM02 | Termination of appointment of Lorna Mcmillan as a secretary | |
08 Aug 2013 | AP01 | Appointment of Mr Daniel Moore as a director | |
08 Aug 2013 | AP03 | Appointment of Mr Graeme Duncan as a secretary | |
27 Feb 2013 | AA01 | Current accounting period shortened from 28 February 2014 to 31 December 2013 | |
27 Feb 2013 | AP01 | Appointment of Mrs Karen Jean Nicholls as a director | |
08 Feb 2013 | NEWINC | Incorporation |