Advanced company searchLink opens in new window

HIGHLAW LIMITED

Company number 09211626

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)
16 Feb 2018 PSC04 Change of details for Mr Mark Andrew Pears as a person with significant control on 26 January 2018
16 Feb 2018 PSC01 Notification of Michael Terence Baker as a person with significant control on 26 January 2018
16 Feb 2018 PSC07 Cessation of Medinbrand Limited as a person with significant control on 26 January 2018
16 Feb 2018 PSC04 Change of details for Mr Barry Michael Howard Shaw as a person with significant control on 26 January 2018
16 Feb 2018 PSC01 Notification of David Alan Pears as a person with significant control on 26 January 2018
29 Jan 2018 AA Accounts for a small company made up to 30 April 2017
27 Sep 2017 CS01 Confirmation statement made on 23 August 2017 with updates
30 Dec 2016 AA Accounts for a small company made up to 30 April 2016
08 Sep 2016 CS01 Confirmation statement made on 23 August 2016 with updates
25 Jan 2016 AA Accounts for a small company made up to 30 April 2015
22 Sep 2015 AR01 Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1,000
24 Mar 2015 SH01 Statement of capital following an allotment of shares on 3 October 2014
  • GBP 1,000
23 Mar 2015 SH01 Statement of capital following an allotment of shares on 3 October 2014
  • GBP 650
23 Mar 2015 AA01 Current accounting period shortened from 30 September 2015 to 30 April 2015
16 Jan 2015 MR01 Registration of charge 092116260001
07 Oct 2014 AP01 Appointment of David Ian Lewin as a director on 3 October 2014
07 Oct 2014 AP02 Appointment of Wpg Registrars Limited as a director on 3 October 2014
07 Oct 2014 AP01 Appointment of Mr David Alan Pears as a director on 3 October 2014
07 Oct 2014 AP01 Appointment of Mr Trevor Steven Pears as a director on 3 October 2014
07 Oct 2014 AP01 Appointment of Mr Mark Andrew Pears as a director on 3 October 2014
07 Oct 2014 AP03 Appointment of William Frederick Bennett as a secretary on 3 October 2014
06 Oct 2014 TM01 Termination of appointment of Graham Cowan as a director on 10 September 2014
06 Oct 2014 AD01 Registered office address changed from The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom to Ground Floor, 30 City Road London EC1Y 2AB on 6 October 2014
10 Sep 2014 NEWINC Incorporation
Statement of capital on 2014-09-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)