- Company Overview for HIGHLAW LIMITED (09211626)
- Filing history for HIGHLAW LIMITED (09211626)
- People for HIGHLAW LIMITED (09211626)
- Charges for HIGHLAW LIMITED (09211626)
- More for HIGHLAW LIMITED (09211626)
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
|
|
24 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 3 October 2014
|
|
23 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 3 October 2014
|
|
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
|