- Company Overview for HIGHQ CONSTRUCTION LTD (09570699)
- Filing history for HIGHQ CONSTRUCTION LTD (09570699)
- People for HIGHQ CONSTRUCTION LTD (09570699)
- Charges for HIGHQ CONSTRUCTION LTD (09570699)
- More for HIGHQ CONSTRUCTION LTD (09570699)
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) |
---|---|---|---|
29 Aug 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
29 May 2024 | AD01 | Registered office address changed from 22 Carline Road Lincoln Lincolnshire LN1 1HL to C/O Broughton Lambert Boundary Enterprise Park Boundary Lane, South Hykeham Lincoln Lincolnshre LN6 9NQ on 29 May 2024 | |
28 May 2024 | AA01 | Previous accounting period shortened from 28 May 2024 to 30 November 2023 | |
28 May 2024 | AA | Total exemption full accounts made up to 28 May 2023 | |
02 May 2024 | CS01 | Confirmation statement made on 1 May 2024 with no updates | |
26 May 2023 | AA | Total exemption full accounts made up to 28 May 2022 | |
15 May 2023 | CS01 | Confirmation statement made on 1 May 2023 with no updates | |
28 Feb 2023 | AA01 | Previous accounting period shortened from 29 May 2022 to 28 May 2022 | |
27 May 2022 | AA | Total exemption full accounts made up to 29 May 2021 | |
10 May 2022 | CS01 | Confirmation statement made on 1 May 2022 with no updates | |
03 May 2022 | MR01 | Registration of charge 095706990001, created on 27 April 2022 | |
24 Feb 2022 | AA01 | Previous accounting period shortened from 30 May 2021 to 29 May 2021 | |
27 May 2021 | AA | Total exemption full accounts made up to 30 May 2020 | |
25 May 2021 | CS01 | Confirmation statement made on 1 May 2021 with no updates | |
14 May 2021 | PSC04 | Change of details for Mr Seamus William Lawless as a person with significant control on 30 April 2021 | |
14 May 2021 | CH01 | Director's details changed for Mr Ashley Mark Cawdron on 30 April 2021 | |
14 May 2021 | PSC04 | Change of details for Mr Ashley Mark Cawdron as a person with significant control on 30 April 2021 | |
14 May 2021 | CH01 | Director's details changed for Mr Seamus William Lawless on 30 April 2021 | |
04 May 2020 | AA | Total exemption full accounts made up to 30 May 2019 | |
21 Apr 2020 | CS01 | Confirmation statement made on 21 April 2020 with no updates | |
27 Feb 2020 | AA01 | Previous accounting period shortened from 31 May 2019 to 30 May 2019 | |
03 Feb 2020 | AP01 | Appointment of Mr Stephen Carl Giles as a director on 28 January 2020 | |
03 Feb 2020 | AD01 | Registered office address changed from 94 Doddington Road Lincoln LN6 7EU England to 22 Carline Road Lincoln Lincolnshire LN1 1HL on 3 February 2020 | |
13 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
20 Nov 2019 | CONNOT | Change of name notice |