- Company Overview for HIGHROSE ESTATES LIMITED (11087406)
- Filing history for HIGHROSE ESTATES LIMITED (11087406)
- People for HIGHROSE ESTATES LIMITED (11087406)
- Charges for HIGHROSE ESTATES LIMITED (11087406)
- More for HIGHROSE ESTATES LIMITED (11087406)
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 Jan 2018 | PSC01 | Notification of Pessie Berger as a person with significant control on 20 December 2017 | |
04 Jan 2018 | PSC01 | Notification of Berish Berger as a person with significant control on 20 December 2017 | |
04 Jan 2018 | AP03 | Appointment of Mrs Pessie Berger as a secretary on 19 December 2017 | |
04 Jan 2018 | PSC09 | Withdrawal of a person with significant control statement on 4 January 2018 | |
21 Dec 2017 | AP01 | Appointment of Mrs Pessie Berger as a director on 19 December 2017 | |
21 Dec 2017 | AD01 | Registered office address changed from The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom to New Burlington House 1075 Finchley Road London NW11 0PU on 21 December 2017 | |
20 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 19 December 2017
|
|
20 Dec 2017 | AP01 | Appointment of Mr Berish Berger as a director on 19 December 2017 | |
20 Dec 2017 | TM01 | Termination of appointment of Graham Michael Cowan as a director on 19 December 2017 | |
29 Nov 2017 | NEWINC |
Incorporation
Statement of capital on 2017-11-29
|