Advanced company searchLink opens in new window

HIGHNAM (GLOUCESTERSHIRE) MANAGEMENT COMPANY LIMITED

Company number 11630860

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)
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