- Company Overview for HIGHER BERRY COURT (RFE) LIMITED (11522152)
- Filing history for HIGHER BERRY COURT (RFE) LIMITED (11522152)
- People for HIGHER BERRY COURT (RFE) LIMITED (11522152)
- Charges for HIGHER BERRY COURT (RFE) LIMITED (11522152)
- More for HIGHER BERRY COURT (RFE) LIMITED (11522152)
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
|
|
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
|
|
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
|
|
17 Aug 2018 | PSC01 |
Notification of Francois Leo Morin as a person with significant control on 16 August 2018
|