Advanced company searchLink opens in new window

2 HIGHBURY HILL (FREEHOLD) LIMITED

Company number 10051564

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)
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
  • GBP 11
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
  • GBP 2