- Company Overview for HIGHBURY SUPPORT SERVICES LIMITED (11348395)
- Filing history for HIGHBURY SUPPORT SERVICES LIMITED (11348395)
- People for HIGHBURY SUPPORT SERVICES LIMITED (11348395)
- Charges for HIGHBURY SUPPORT SERVICES LIMITED (11348395)
- More for HIGHBURY SUPPORT SERVICES LIMITED (11348395)
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) |
---|---|---|---|
16 Jan 2025 | AA01 | Current accounting period shortened from 31 May 2025 to 31 March 2025 | |
10 Dec 2024 | AP01 | Appointment of Mrs Paula Modiak as a director on 4 December 2024 | |
10 Dec 2024 | MR01 | Registration of charge 113483950001, created on 4 December 2024 | |
09 Dec 2024 | CH01 | Director's details changed for Mr Darnell Adiele Irozuru on 4 December 2024 | |
09 Dec 2024 | AP01 | Appointment of Mr Christopher Paul Hartshorne as a director on 4 December 2024 | |
09 Dec 2024 | AP01 | Appointment of Mr Darnell Adiele Irozuru as a director on 4 December 2024 | |
09 Dec 2024 | TM01 | Termination of appointment of Stephen John Hillier as a director on 4 December 2024 | |
09 Dec 2024 | TM01 | Termination of appointment of Philip George Davies as a director on 4 December 2024 | |
09 Dec 2024 | TM01 | Termination of appointment of Natalie Davies as a director on 4 December 2024 | |
09 Dec 2024 | PSC02 | Notification of Birch Faraday Capital Ltd as a person with significant control on 4 December 2024 | |
09 Dec 2024 | PSC07 | Cessation of Philip George Davies as a person with significant control on 4 December 2024 | |
09 Dec 2024 | PSC07 | Cessation of Natalie Davies as a person with significant control on 4 December 2024 | |
09 Dec 2024 | AD01 | Registered office address changed from Unit 32 st. Asaph Business Park St. Asaph LL17 0JA Wales to Office 103, 239 Kensington High Street London W8 6SN on 9 December 2024 | |
05 Dec 2024 | RESOLUTIONS |
Resolutions
|
|
05 Dec 2024 | MA | Memorandum and Articles of Association | |
02 Oct 2024 | AA | Total exemption full accounts made up to 31 May 2024 | |
14 May 2024 | CS01 | Confirmation statement made on 7 May 2024 with no updates | |
12 Jul 2023 | AA | Total exemption full accounts made up to 31 May 2023 | |
10 May 2023 | CS01 | Confirmation statement made on 7 May 2023 with no updates | |
13 Oct 2022 | AA | Total exemption full accounts made up to 31 May 2022 | |
10 May 2022 | CS01 | Confirmation statement made on 7 May 2022 with no updates | |
07 Sep 2021 | AA | Total exemption full accounts made up to 31 May 2021 | |
14 May 2021 | CS01 | Confirmation statement made on 7 May 2021 with updates | |
21 Sep 2020 | SH01 |
Statement of capital following an allotment of shares on 21 September 2020
|
|
21 Sep 2020 | AP01 | Appointment of Mr Stephen John Hillier as a director on 21 September 2020 |