2 HIGHBURY HILL (FREEHOLD) LIMITED
Company number 10051564
- Company Overview for 2 HIGHBURY HILL (FREEHOLD) LIMITED (10051564)
- Filing history for 2 HIGHBURY HILL (FREEHOLD) LIMITED (10051564)
- People for 2 HIGHBURY HILL (FREEHOLD) LIMITED (10051564)
- More for 2 HIGHBURY HILL (FREEHOLD) LIMITED (10051564)
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 | |
08 May 2024 | CS01 | Confirmation statement made on 8 March 2024 with no updates | |
02 Jan 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
19 Apr 2023 | CS01 | Confirmation statement made on 8 March 2023 with updates | |
29 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
09 Mar 2022 | CS01 | Confirmation statement made on 8 March 2022 with updates | |
17 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
26 Apr 2021 | AP01 | Appointment of Ms Marie Mcbride as a director on 22 April 2021 | |
22 Mar 2021 | CS01 | Confirmation statement made on 8 March 2021 with updates | |
06 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
17 Dec 2020 | TM01 | Termination of appointment of Peter William Richard Bradly as a director on 15 December 2020 | |
17 Mar 2020 | CS01 | Confirmation statement made on 8 March 2020 with updates | |
20 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
22 Mar 2019 | CS01 | Confirmation statement made on 8 March 2019 with updates | |
13 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
10 May 2018 | TM01 | Termination of appointment of Sally Rachel Tillett as a director on 10 May 2018 | |
21 Mar 2018 | CS01 | Confirmation statement made on 8 March 2018 with updates | |
25 Jan 2018 | AD01 | Registered office address changed from Flat G Mulberry Court 2 Highbury Hill London N5 1BA United Kingdom to C/O Websters 12 Melcombe Place London NW1 6JJ on 25 January 2018 | |
08 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
12 Mar 2017 | CS01 | Confirmation statement made on 8 March 2017 with updates | |
27 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 26 April 2016
|
|
27 Apr 2016 | AP01 | Appointment of Mr Peter William Richard Bradly as a director on 26 April 2016 | |
09 Mar 2016 | NEWINC |
Incorporation
Statement of capital on 2016-03-09
|