Advanced company searchLink opens in new window

30 HIGHVIEW ROAD MANAGEMENT LIMITED

Company number 01661277

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 Jun 2025 CS01 Confirmation statement made on 4 June 2025 with no updates
09 May 2025 CH01 Director's details changed for Ms Alice Hilary Combes Levin on 7 May 2025
17 Feb 2025 TM01 Termination of appointment of Charles Tyndale-Biscoe as a director on 17 January 2025
12 Feb 2025 AP04 Appointment of Hindwoods Limited as a secretary on 7 February 2025
12 Feb 2025 TM02 Termination of appointment of Hindwoods Limited as a secretary on 7 February 2025
12 Feb 2025 AA Micro company accounts made up to 30 June 2024
07 Feb 2025 CH01 Director's details changed for Mr Charles Tyndale-Biscoe on 1 February 2025
07 Feb 2025 CH01 Director's details changed for Ms Alice Hilary Combes Levin on 1 February 2025
07 Feb 2025 CH01 Director's details changed for Mr Stephen Paul Golding on 1 February 2025
07 Feb 2025 AD01 Registered office address changed from Flat 6, Leigh Court 30 High View Road London SE19 3SS England to 9 Dreadnought Walk London SE10 9FP on 7 February 2025
07 Feb 2025 AP03 Appointment of Hindwoods Limited as a secretary on 1 February 2025
07 Oct 2024 AP01 Appointment of Ms Alice Hilary Combes Levin as a director on 7 October 2024
17 Jun 2024 CS01 Confirmation statement made on 4 June 2024 with updates
15 Mar 2024 AA Micro company accounts made up to 30 June 2023
18 Jan 2024 PSC08 Notification of a person with significant control statement
08 Jan 2024 PSC07 Cessation of Stephen Paul Golding as a person with significant control on 19 December 2023
19 Dec 2023 PSC01 Notification of Stephen Paul Golding as a person with significant control on 19 December 2023
19 Dec 2023 PSC07 Cessation of Katrina Eliza Bennell as a person with significant control on 18 December 2023
19 Dec 2023 TM01 Termination of appointment of Katrina Eliza Bennell as a director on 18 December 2023
13 Dec 2023 AD01 Registered office address changed from , C/O Miss K Bennell, 53 Highfield Hill, London, SE19 3PT, England to Flat 6, Leigh Court 30 High View Road London SE19 3SS on 13 December 2023
23 Jun 2023 CH01 Director's details changed for Mr Stephen Paul Golding on 22 June 2023
22 Jun 2023 AP01 Appointment of Mr Stephen Paul Golding as a director on 21 June 2023
22 Jun 2023 AP01 Appointment of Mr Charles Tyndale-Biscoe as a director on 21 June 2023
12 Jun 2023 CS01 Confirmation statement made on 4 June 2023 with no updates
31 Mar 2023 AA Micro company accounts made up to 30 June 2022