Advanced company searchLink opens in new window

HIGHGATE (BIRMINGHAM) LIMITED

Company number 09385945

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)
27 Nov 2018 PSC07 Cessation of Amjad Iqbal as a person with significant control on 1 November 2018
02 Jul 2018 CS01 Confirmation statement made on 12 June 2018 with updates
26 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
27 Oct 2017 MR01 Registration of charge 093859450001, created on 26 October 2017
13 Jun 2017 CS01 Confirmation statement made on 12 June 2017 with updates
09 May 2017 AA Accounts for a dormant company made up to 30 April 2016
02 May 2017 TM01 Termination of appointment of Mohammed Ishaq as a director on 2 May 2017
26 Apr 2017 AA01 Previous accounting period shortened from 31 January 2017 to 30 April 2016
06 Apr 2017 CS01 Confirmation statement made on 6 April 2017 with updates
06 Apr 2017 AP01 Appointment of Mr Shah Nawaz as a director on 6 April 2017
29 Mar 2017 CS01 Confirmation statement made on 29 March 2017 with updates
29 Mar 2017 AP01 Appointment of Mr Amjad Iqbal as a director on 17 March 2017
29 Mar 2017 TM01 Termination of appointment of Mohammed Siddique as a director on 17 March 2017
11 Oct 2016 AA Accounts for a dormant company made up to 31 January 2016
19 Jul 2016 AP01 Appointment of Mr Mohammad Ishaq as a director on 30 April 2016
31 May 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
31 May 2016 CH01 Director's details changed for Mohammed Siddique on 31 May 2016
31 May 2016 AD01 Registered office address changed from Unit 8 Old Station Road Birmingham West Midlands B33 9AE United Kingdom to 238 Highgate Road Birmingham B12 8EA on 31 May 2016
05 Apr 2016 AR01 Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
18 Dec 2015 CERTNM Company name changed nawaab restaurant LIMITED\certificate issued on 18/12/15
  • RES15 ‐ Change company name resolution on 2015-11-24
18 Dec 2015 CONNOT Change of name notice
19 Nov 2015 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2015-11-11
19 Nov 2015 CONNOT Change of name notice
13 Jan 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-01-13
  • GBP 100