Advanced company searchLink opens in new window

THE HIGHLANDS GROUP LIMITED

Company number 10485227

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)
05 Feb 2025 AD01 Registered office address changed from 1 Knightsbridge Green London SW1X 7QA England to 24 the Parade Claygate Esher KT10 0NU on 5 February 2025
30 Nov 2024 AA Total exemption full accounts made up to 30 November 2023
30 Apr 2024 PSC07 Cessation of Africa Focus Group Limited as a person with significant control on 30 November 2020
30 Apr 2024 PSC01 Notification of Heine Jan Van Niekerk as a person with significant control on 30 November 2020
15 Feb 2024 CS01 Confirmation statement made on 1 February 2024 with no updates
30 Nov 2023 AA Accounts for a dormant company made up to 30 November 2022
17 Oct 2023 TM01 Termination of appointment of Alexander Jackson as a director on 31 August 2023
15 Jun 2023 TM01 Termination of appointment of Felix Winston Grant-Rennick as a director on 15 June 2023
15 Jun 2023 AP01 Appointment of Mr Alexander Jackson as a director on 15 June 2023
15 Mar 2023 CS01 Confirmation statement made on 1 February 2023 with updates
10 Aug 2022 AA Accounts for a dormant company made up to 30 November 2021
05 Aug 2022 AD01 Registered office address changed from 1 Knightsbridge the Highlands Group Limited 1 Knightsbridge Green London SW1X 7QA England to 1 Knightsbridge Green London SW1X 7QA on 5 August 2022
05 Aug 2022 AD01 Registered office address changed from Flat 5.01, 1 Bolander Grove Bolander Grove London SW6 1EQ England to 1 Knightsbridge the Highlands Group Limited 1 Knightsbridge Green London SW1X 7QA on 5 August 2022
21 Jul 2022 AP01 Appointment of Mr Felix Winston Grant-Rennick as a director on 21 July 2022
08 Mar 2022 SH01 Statement of capital following an allotment of shares on 3 March 2022
  • GBP 112.67
02 Mar 2022 SH01 Statement of capital following an allotment of shares on 24 February 2022
  • GBP 105.36
03 Feb 2022 CS01 Confirmation statement made on 1 February 2022 with updates
02 Feb 2022 RP04AP01 Second filing for the appointment of Mr Alexander Fraser Russell as a director
02 Feb 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Re-sub division 18/01/2022
01 Feb 2022 SH02 Sub-division of shares on 18 January 2022
18 Jan 2022 AP01 Appointment of Mr Alexander Fraser Russell as a director on 10 January 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 02/02/2022
07 Sep 2021 CS01 Confirmation statement made on 6 September 2021 with updates
06 Sep 2021 AA Accounts for a dormant company made up to 30 November 2020
28 May 2021 AD01 Registered office address changed from Springwood Stonehill Road Roxwell Chelmsford CM1 4NP England to Flat 5.01, 1 Bolander Grove Bolander Grove London SW6 1EQ on 28 May 2021
26 Feb 2021 PSC02 Notification of Africa Focus Group Limited as a person with significant control on 30 November 2020