- Company Overview for THE HIGHLANDS GROUP LIMITED (10485227)
- Filing history for THE HIGHLANDS GROUP LIMITED (10485227)
- People for THE HIGHLANDS GROUP LIMITED (10485227)
- More for THE HIGHLANDS GROUP LIMITED (10485227)
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
|
|
02 Mar 2022 | SH01 |
Statement of capital following an allotment of shares on 24 February 2022
|
|
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
|
|
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
|
|
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 |