Advanced company searchLink opens in new window

HIGHWOOD VENTURES 1 LIMITED

Company number 12560253

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)
29 Jan 2025 AA01 Previous accounting period extended from 30 June 2024 to 31 December 2024
03 May 2024 CS01 Confirmation statement made on 15 April 2024 with updates
21 Feb 2024 TM01 Termination of appointment of Mark Oliver Baskerville as a director on 19 February 2024
02 Feb 2024 AA Total exemption full accounts made up to 30 June 2023
28 Nov 2023 MR01 Registration of charge 125602530002, created on 28 November 2023
15 Nov 2023 AP01 Appointment of Phillip James Curran Prosser as a director on 13 November 2023
23 Aug 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Any and all actions taken by the board of directors in connection with the following purported transfers of snares in the capital of tie company on 29 march 2023 oe and are hereby ratified: (a) mr ana mrs meek (jointly) - 3,336 ordinary shares of £0.01 each; (b) mr and mrs mintram (jointly) - 2,500 ordinary shares of £0.01 each; (c) mr and mrs shannon (jointly) - 2.500 ordinary shares of £0.01 each 09/08/2023
  • RES11 ‐ Resolution of removal of pre-emption rights
28 Apr 2023 CS01 Confirmation statement made on 15 April 2023 with updates
27 Apr 2023 SH01 Statement of capital following an allotment of shares on 29 March 2023
  • GBP 1,000
27 Apr 2023 PSC08 Notification of a person with significant control statement
26 Apr 2023 PSC07 Cessation of Nigel Ashley Meek as a person with significant control on 29 March 2023
26 Apr 2023 PSC07 Cessation of Kathryn Elizabeth Meek as a person with significant control on 29 March 2023
22 Apr 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
14 Apr 2023 TM01 Termination of appointment of Nigel Leonard Shannon as a director on 29 March 2023
14 Apr 2023 TM01 Termination of appointment of Malcolm Mintram as a director on 29 March 2023
14 Apr 2023 ANNOTATION Rectified The TM01 was removed from the public register on 10/07/2023 as it was invalid or ineffective
31 Mar 2023 MR01 Registration of charge 125602530001, created on 29 March 2023
22 Nov 2022 AA Accounts for a dormant company made up to 30 June 2022
25 Oct 2022 AP01 Appointment of Mrs Natalie Louise Brown as a director on 3 October 2022
18 May 2022 PSC01 Notification of Kathryn Elizabeth Meek as a person with significant control on 29 April 2022
25 Apr 2022 CS01 Confirmation statement made on 15 April 2022 with no updates
22 Dec 2021 AA Accounts for a dormant company made up to 30 June 2021
14 Oct 2021 AA01 Previous accounting period extended from 28 February 2021 to 30 June 2021
06 Jul 2021 AP01 Appointment of Stephen Matthews as a director on 5 July 2021
16 Apr 2021 CS01 Confirmation statement made on 15 April 2021 with updates