- Company Overview for HIGGINS AND MORRIS LTD (10589994)
- Filing history for HIGGINS AND MORRIS LTD (10589994)
- People for HIGGINS AND MORRIS LTD (10589994)
- More for HIGGINS AND MORRIS LTD (10589994)
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) |
---|---|---|---|
31 Oct 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
25 Oct 2024 | PSC01 | Notification of David Higgins as a person with significant control on 24 October 2024 | |
24 Oct 2024 | PSC09 | Withdrawal of a person with significant control statement on 24 October 2024 | |
12 Sep 2024 | CS01 | Confirmation statement made on 12 September 2024 with updates | |
12 Sep 2024 | AD01 | Registered office address changed from C/O Perception Accounting Ltd the Cobalt Building 1600 Eureka Park, Lower Pemberton Ashford Kent TN25 4BF England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 12 September 2024 | |
15 Feb 2024 | CS01 | Confirmation statement made on 29 January 2024 with updates | |
27 Oct 2023 | AA | Accounts for a dormant company made up to 31 January 2023 | |
17 Apr 2023 | TM01 | Termination of appointment of Kevin Higgins as a director on 17 April 2023 | |
09 Mar 2023 | CS01 | Confirmation statement made on 29 January 2023 with no updates | |
21 Apr 2022 | AA | Accounts for a dormant company made up to 31 January 2022 | |
15 Mar 2022 | AD01 | Registered office address changed from Andrew James House Bridge Road Ashford TN23 1BB England to C/O Perception Accounting Ltd the Cobalt Building 1600 Eureka Park, Lower Pemberton Ashford Kent TN25 4BF on 15 March 2022 | |
03 Feb 2022 | CS01 | Confirmation statement made on 29 January 2022 with no updates | |
26 Jan 2022 | CH01 | Director's details changed for Mr Kevin Higgins on 26 January 2022 | |
26 Jan 2022 | CH01 | Director's details changed for Mr David Kevin Higgins on 26 January 2022 | |
26 Jan 2022 | AD01 | Registered office address changed from 14 Hackwood Robertsbridge TN32 5ER England to Andrew James House Bridge Road Ashford TN23 1BB on 26 January 2022 | |
26 Jan 2022 | TM02 | Termination of appointment of John Andrews as a secretary on 26 January 2022 | |
11 Dec 2021 | AA | Accounts for a dormant company made up to 31 January 2021 | |
02 Feb 2021 | CS01 | Confirmation statement made on 29 January 2021 with no updates | |
07 Nov 2020 | AA | Accounts for a dormant company made up to 31 January 2020 | |
31 Jan 2020 | CS01 | Confirmation statement made on 29 January 2020 with no updates | |
06 Oct 2019 | AA | Accounts for a dormant company made up to 31 January 2019 | |
09 Feb 2019 | CS01 | Confirmation statement made on 29 January 2019 with no updates | |
27 Oct 2018 | AA | Accounts for a dormant company made up to 31 January 2018 | |
09 Feb 2018 | CS01 | Confirmation statement made on 29 January 2018 with no updates | |
30 Jan 2017 | NEWINC |
Incorporation
Statement of capital on 2017-01-30
|