HIGHNAM (GLOUCESTERSHIRE) MANAGEMENT COMPANY LIMITED
Company number 11630860
- Company Overview for HIGHNAM (GLOUCESTERSHIRE) MANAGEMENT COMPANY LIMITED (11630860)
- Filing history for HIGHNAM (GLOUCESTERSHIRE) MANAGEMENT COMPANY LIMITED (11630860)
- People for HIGHNAM (GLOUCESTERSHIRE) MANAGEMENT COMPANY LIMITED (11630860)
- More for HIGHNAM (GLOUCESTERSHIRE) MANAGEMENT COMPANY LIMITED (11630860)
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) |
---|---|---|---|
04 Oct 2024 | CS01 | Confirmation statement made on 4 October 2024 with no updates | |
04 Oct 2024 | CH01 | Director's details changed for Mrs Catherine Julia Louise Henderson on 4 October 2024 | |
09 Sep 2024 | AP01 | Appointment of Mr Philip Nigel Sherratt as a director on 29 August 2024 | |
09 Sep 2024 | AP01 | Appointment of Mr Justin Gordon Miles as a director on 27 August 2024 | |
10 Apr 2024 | AA | Accounts for a dormant company made up to 31 October 2023 | |
10 Apr 2024 | TM01 | Termination of appointment of Peter Iain Dyche as a director on 4 April 2024 | |
17 Nov 2023 | CS01 | Confirmation statement made on 17 October 2023 with no updates | |
14 Aug 2023 | AA | Accounts for a dormant company made up to 31 October 2022 | |
21 Nov 2022 | CS01 | Confirmation statement made on 17 October 2022 with no updates | |
20 May 2022 | AP04 | Appointment of Cmg Leasehold Management Ltd as a secretary on 7 May 2022 | |
20 May 2022 | PSC08 | Notification of a person with significant control statement | |
01 Mar 2022 | AD01 | Registered office address changed from 11 Little Park Farm Road Fareham Hampshire PO15 5SN England to Cmg Leasehold Management 134 Cheltenham Road Gloucester GL2 0LY on 1 March 2022 | |
01 Mar 2022 | TM02 | Termination of appointment of Alexander Faulkner Partnership Limited as a secretary on 1 March 2022 | |
30 Nov 2021 | AD01 | Registered office address changed from 2nd Floor, 154-155 Great Charles Street Queensway Birmingham B3 3LP England to 11 Little Park Farm Road Fareham Hampshire PO15 5SN on 30 November 2021 | |
30 Nov 2021 | TM01 | Termination of appointment of Nicholas Alexander Faulkner as a director on 30 November 2021 | |
29 Nov 2021 | AP01 | Appointment of Mr David William Rhodes as a director on 26 November 2021 | |
26 Nov 2021 | CH01 | Director's details changed for Mrs Catherine Julia Louise Henderson on 25 November 2021 | |
26 Nov 2021 | AP01 | Appointment of Mr Peter Iain Dyche as a director on 25 November 2021 | |
26 Nov 2021 | AP01 | Appointment of Mrs Catherine Julia Louise Henderson as a director on 25 November 2021 | |
16 Nov 2021 | AA | Micro company accounts made up to 31 October 2021 | |
18 Oct 2021 | CS01 | Confirmation statement made on 17 October 2021 with updates | |
22 Sep 2021 | PSC07 | Cessation of Bellway Homes Limited as a person with significant control on 22 September 2021 | |
22 Sep 2021 | TM01 | Termination of appointment of Dominic Bate as a director on 22 September 2021 | |
22 Sep 2021 | TM01 | Termination of appointment of Simon Anthony Hughes as a director on 22 September 2021 | |
22 Sep 2021 | TM01 | Termination of appointment of Andrew Richard Backhouse as a director on 22 September 2021 |