- Company Overview for HIGHRISE DEVELOPMENTS LTD (09437297)
- Filing history for HIGHRISE DEVELOPMENTS LTD (09437297)
- People for HIGHRISE DEVELOPMENTS LTD (09437297)
- More for HIGHRISE DEVELOPMENTS LTD (09437297)
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) |
---|---|---|---|
23 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
23 Feb 2024 | CS01 | Confirmation statement made on 12 February 2024 with no updates | |
12 Feb 2024 | TM01 | Termination of appointment of Elizabeth Davis as a director on 12 June 2019 | |
18 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
30 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
07 Mar 2023 | CS01 | Confirmation statement made on 12 February 2023 with no updates | |
18 Mar 2022 | CS01 | Confirmation statement made on 12 February 2022 with no updates | |
14 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
20 Apr 2021 | CS01 | Confirmation statement made on 12 February 2021 with no updates | |
31 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
21 Apr 2020 | CS01 | Confirmation statement made on 12 February 2020 with no updates | |
24 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
11 Apr 2019 | CS01 | Confirmation statement made on 12 February 2019 with no updates | |
02 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
28 Feb 2018 | CS01 | Confirmation statement made on 12 February 2018 with no updates | |
05 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
10 Mar 2017 | CS01 | Confirmation statement made on 12 February 2017 with updates | |
28 Jan 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
17 Jan 2017 | AD01 | Registered office address changed from 131 Edgware Road London W2 2AP United Kingdom to 3rd Floor 114a Cromwell Road London SW7 4AG on 17 January 2017 | |
10 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
04 Mar 2016 | AR01 |
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
|
|
30 Apr 2015 | AA01 | Current accounting period extended from 28 February 2016 to 31 March 2016 | |
21 Apr 2015 | CERTNM |
Company name changed davis developments 2015 LTD\certificate issued on 21/04/15
|