- Company Overview for HIGHSTEAD DEVELOPMENT LIMITED (09857586)
- Filing history for HIGHSTEAD DEVELOPMENT LIMITED (09857586)
- People for HIGHSTEAD DEVELOPMENT LIMITED (09857586)
- Insolvency for HIGHSTEAD DEVELOPMENT LIMITED (09857586)
- More for HIGHSTEAD DEVELOPMENT LIMITED (09857586)
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) |
---|---|---|---|
07 Oct 2020 | CH01 | Director's details changed for Mr Michael Robert William Todd on 7 October 2020 | |
07 Oct 2020 | TM01 | Termination of appointment of Thomas Rigby Waitt as a director on 7 October 2020 | |
07 Oct 2020 | AD01 | Registered office address changed from C/O Crowe Clark Whitehill Llp Riverside House 40-46 High Street Maidstone Kent ME14 1JH England to C/O Azets Greytown House High Street Orpington BR6 0NZ on 7 October 2020 | |
25 Nov 2019 | CS01 | Confirmation statement made on 4 November 2019 with no updates | |
17 Sep 2019 | AP01 | Appointment of Mr Thomas Rigby Waitt as a director on 17 September 2019 | |
20 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
14 Nov 2018 | CH01 | Director's details changed for Mr Michael Robert William Todd on 16 October 2018 | |
14 Nov 2018 | CS01 | Confirmation statement made on 4 November 2018 with no updates | |
14 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
13 Dec 2017 | CS01 | Confirmation statement made on 4 November 2017 with no updates | |
13 Dec 2017 | PSC04 | Change of details for Mr Michael Robert William Todd as a person with significant control on 4 December 2017 | |
13 Dec 2017 | PSC04 | Change of details for Mr Michael Robert William Todd as a person with significant control on 5 April 2017 | |
13 Dec 2017 | AD01 | Registered office address changed from 10 Palace Avenue Maidstone ME15 6NF England to C/O Crowe Clark Whitehill Llp Riverside House 40-46 High Street Maidstone Kent ME14 1JH on 13 December 2017 | |
13 Oct 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
13 Oct 2017 | PSC07 | Cessation of Thomas Rigby Waitt as a person with significant control on 7 April 2017 | |
13 Oct 2017 | AD01 | Registered office address changed from Henwood House Henwood Ashford Kent TN24 8DH United Kingdom to 10 Palace Avenue Maidstone ME15 6NF on 13 October 2017 | |
03 Aug 2017 | AA01 | Previous accounting period shortened from 30 November 2016 to 29 November 2016 | |
18 Apr 2017 | TM01 | Termination of appointment of Thomas Rigby Waitt as a director on 5 April 2017 | |
08 Nov 2016 | CS01 | Confirmation statement made on 4 November 2016 with updates | |
05 Nov 2015 | NEWINC |
Incorporation
Statement of capital on 2015-11-05
|