Advanced company searchLink opens in new window

HIGHER BERRY COURT (RFE) LIMITED

Company number 11522152

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)
18 Dec 2024 MR01 Registration of charge 115221520001, created on 11 December 2024
21 Aug 2024 CS01 Confirmation statement made on 15 August 2024 with no updates
16 Jul 2024 AA Micro company accounts made up to 30 September 2023
15 Aug 2023 CS01 Confirmation statement made on 15 August 2023 with no updates
05 Jul 2023 AA Micro company accounts made up to 30 September 2022
16 Aug 2022 CS01 Confirmation statement made on 15 August 2022 with no updates
03 Aug 2022 AA Micro company accounts made up to 30 September 2021
16 Aug 2021 CS01 Confirmation statement made on 15 August 2021 with no updates
16 Aug 2021 AA Micro company accounts made up to 30 September 2020
05 Nov 2020 MA Memorandum and Articles of Association
29 Sep 2020 CS01 Confirmation statement made on 15 August 2020 with updates
12 Jun 2020 AA Micro company accounts made up to 30 September 2019
26 May 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
15 May 2020 AA01 Previous accounting period extended from 31 August 2019 to 30 September 2019
14 May 2020 SH01 Statement of capital following an allotment of shares on 13 May 2020
  • GBP 11,347,369
17 Sep 2019 CS01 Confirmation statement made on 15 August 2019 with no updates
20 Dec 2018 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / david howard nelson
13 Sep 2018 RP04PSC01 Second filing for the notification of Thomas Stuart Gillespie as a person with significant control
13 Sep 2018 RP04PSC01 Second filing for the notification of Nigel Timothy Bentley as a person with significant control
13 Sep 2018 RP04PSC01 Second filing for the notification of Francois Leo Morin as a person with significant control
13 Sep 2018 RP04PSC01 Second filing for the notification of Aine Dierdre as a person with significant control
22 Aug 2018 AD01 Registered office address changed from 31 Hill Street London W1J 5LS United Kingdom to C/O Dixon Wilson 22 Chancery Lane London WC2A 1LS on 22 August 2018
20 Aug 2018 PSC01 Notification of Jonathan Harold Esmond Vere Harmsworth, Viscount Rothermere as a person with significant control on 16 August 2018
17 Aug 2018 PSC01 Notification of Aine Deirdre O'reilly as a person with significant control on 16 August 2018
  • ANNOTATION Clarification a second filed PSC01 was registered on 13/09/2018
17 Aug 2018 PSC01 Notification of Francois Leo Morin as a person with significant control on 16 August 2018
  • ANNOTATION Clarification a second filed PSC01 was registered on 13/09/2018