Advanced company searchLink opens in new window

HIGHLANDS (FAREHAM) LIMITED

Company number 11928406

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)
26 May 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
11 May 2021 SH01 Statement of capital following an allotment of shares on 29 April 2021
  • GBP 98,500
11 May 2021 SH01 Statement of capital following an allotment of shares on 12 April 2021
  • GBP 96,000
10 May 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Apr 2021 SH01 Statement of capital following an allotment of shares on 15 March 2021
  • GBP 93,500
13 Apr 2021 SH01 Statement of capital following an allotment of shares on 24 February 2021
  • GBP 91,000
01 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
20 Mar 2021 MA Memorandum and Articles of Association
25 Feb 2021 CS01 Confirmation statement made on 21 February 2021 with updates
25 Nov 2020 SH01 Statement of capital following an allotment of shares on 7 October 2020
  • GBP 86,000.00
25 Nov 2020 SH10 Particulars of variation of rights attached to shares
25 Nov 2020 SH08 Change of share class name or designation
19 Nov 2020 PSC01 Notification of Anthony Colin Collier as a person with significant control on 7 October 2020
19 Nov 2020 AP01 Appointment of Mr Anthony Colin Collier as a director on 7 October 2020
05 Nov 2020 AP01 Appointment of Mr Michael Philip Wymer as a director on 7 October 2020
13 Aug 2020 MR01 Registration of charge 119284060001, created on 11 August 2020
11 Jun 2020 AD01 Registered office address changed from 297a Lichfield Road Sutton Coldfield B74 4BZ United Kingdom to 5 Deansway Worcester WR1 2JG on 11 June 2020
18 Mar 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-10
21 Feb 2020 CS01 Confirmation statement made on 21 February 2020 with updates
05 Apr 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-04-05
  • GBP 100