AA |
Accounts for a small company made up to 2022-12-31
filed on: 13th, October 2023
|
accounts |
Free Download
(7 pages)
|
AA |
Accounts for a small company made up to 2021-12-31
filed on: 7th, October 2022
|
accounts |
Free Download
(8 pages)
|
AA |
Accounts for a small company made up to 2020-12-31
filed on: 7th, October 2021
|
accounts |
Free Download
(9 pages)
|
MR01 |
Registration of charge 079600870007, created on 2021-04-28
filed on: 19th, May 2021
|
mortgage |
Free Download
(14 pages)
|
MR04 |
Satisfaction of charge 079600870003 in full
filed on: 26th, February 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 079600870004 in full
filed on: 26th, February 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 079600870005 in full
filed on: 26th, February 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 079600870006 in full
filed on: 26th, February 2021
|
mortgage |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to 2019-12-31
filed on: 1st, October 2020
|
accounts |
Free Download
(10 pages)
|
CH01 |
On 2017-04-16 director's details were changed
filed on: 30th, April 2020
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to 2018-12-31
filed on: 2nd, October 2019
|
accounts |
Free Download
(10 pages)
|
CH01 |
On 2019-04-30 director's details were changed
filed on: 30th, April 2019
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to 2017-12-31
filed on: 9th, October 2018
|
accounts |
Free Download
(10 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 2nd, January 2018
|
resolution |
Free Download
(3 pages)
|
MR01 |
Registration of charge 079600870006, created on 2017-11-30
filed on: 15th, December 2017
|
mortgage |
Free Download
(76 pages)
|
AA |
Accounts for a small company made up to 2016-12-31
filed on: 29th, September 2017
|
accounts |
Free Download
(10 pages)
|
AA |
Accounts for a small company made up to 2015-12-31
filed on: 2nd, October 2016
|
accounts |
Free Download
(8 pages)
|
MR01 |
Registration of charge 079600870005, created on 2015-12-04
filed on: 10th, December 2015
|
mortgage |
Free Download
(76 pages)
|
AR01 |
Annual return made up to 2015-11-18 with full list of members
filed on: 18th, November 2015
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 2015-10-29 director's details were changed
filed on: 29th, October 2015
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to 2014-12-31
filed on: 14th, October 2015
|
accounts |
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened from 2015-02-28 to 2014-12-31
filed on: 4th, September 2015
|
accounts |
Free Download
(1 page)
|
AP04 |
On 2015-06-08 - new secretary appointed
filed on: 18th, June 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 34 Bell Lane Bell Brook Estate Uckfield TN22 1QL United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 2015-06-18
filed on: 18th, June 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-02-22 with full list of members
filed on: 29th, May 2015
|
annual return |
Free Download
(14 pages)
|
SH01 |
Statement of Capital on 2015-05-29: 1.00 GBP
|
capital |
|
MR04 |
Satisfaction of charge 079600870001 in full
filed on: 2nd, December 2014
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 079600870002 in full
filed on: 2nd, December 2014
|
mortgage |
Free Download
(4 pages)
|
AUD |
Auditor's resignation
filed on: 25th, November 2014
|
auditors |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 24th, November 2014
|
resolution |
|
MR01 |
Registration of charge 079600870004, created on 2014-11-05
filed on: 13th, November 2014
|
mortgage |
Free Download
(13 pages)
|
MR01 |
Registration of charge 079600870003, created on 2014-11-05
filed on: 13th, November 2014
|
mortgage |
Free Download
(72 pages)
|
AD01 |
Registered office address changed from C/O Fasken Martineau Llp 3Rd Floor, 17 Hanover Square London W1S 1HU England to 34 Bell Lane Bell Brook Estate Uckfield TN22 1QL on 2014-11-11
filed on: 11th, November 2014
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-11-05
filed on: 6th, November 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 5Th Floor 24 Old Bond Street London W1S 4AW to C/O Fasken Martineau Llp 3Rd Floor, 17 Hanover Square London W1S 1HU on 2014-11-06
filed on: 6th, November 2014
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-11-06
filed on: 6th, November 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2014-11-05
filed on: 5th, November 2014
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2014-11-05
filed on: 5th, November 2014
|
officers |
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 5th, November 2014
|
incorporation |
Free Download
(19 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 5th, November 2014
|
resolution |
|
TM01 |
Director appointment termination date: 2014-11-05
filed on: 5th, November 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2014-11-05
filed on: 5th, November 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2014-11-05
filed on: 5th, November 2014
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2014-11-05
filed on: 5th, November 2014
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2014-11-05
filed on: 5th, November 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2014-11-05
filed on: 5th, November 2014
|
officers |
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 079600870001
filed on: 30th, October 2014
|
mortgage |
Free Download
(5 pages)
|
MR05 |
All of the property or undertaking has been released from charge 079600870002
filed on: 30th, October 2014
|
mortgage |
Free Download
(5 pages)
|
TM02 |
Secretary appointment termination on 2014-07-22
filed on: 29th, October 2014
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to 2014-02-28
filed on: 24th, September 2014
|
accounts |
Free Download
(11 pages)
|
MR01 |
Registration of charge 079600870002
filed on: 2nd, April 2014
|
mortgage |
Free Download
(26 pages)
|
AR01 |
Annual return made up to 2014-02-22 with full list of members
filed on: 20th, March 2014
|
annual return |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2014-03-20: 1.00 GBP
|
capital |
|
AP01 |
New director was appointed on 2014-03-19
filed on: 19th, March 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-03-19
filed on: 19th, March 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-03-19
filed on: 19th, March 2014
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2013-02-28
filed on: 4th, February 2014
|
accounts |
Free Download
(5 pages)
|
MR01 |
Registration of charge 079600870001
filed on: 30th, January 2014
|
mortgage |
Free Download
(40 pages)
|
CERTNM |
Company name changed highfield glen LIMITEDcertificate issued on 23/01/14
filed on: 23rd, January 2014
|
change of name |
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 2014-01-23
|
change of name |
|
NM01 |
Change of name by resolution
|
change of name |
|
AR01 |
Annual return made up to 2013-02-22 with full list of members
filed on: 13th, March 2013
|
annual return |
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2012-09-07
filed on: 7th, September 2012
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2012-09-07
filed on: 7th, September 2012
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2012-07-23
filed on: 23rd, July 2012
|
officers |
Free Download
(1 page)
|
AP02 |
New member was appointed on 2012-07-23
filed on: 23rd, July 2012
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 22nd, February 2012
|
incorporation |
Free Download
(12 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|