- Company Overview for HIGHFIELDS SERVICES LIMITED (01942888)
- Filing history for HIGHFIELDS SERVICES LIMITED (01942888)
- People for HIGHFIELDS SERVICES LIMITED (01942888)
- Charges for HIGHFIELDS SERVICES LIMITED (01942888)
- More for HIGHFIELDS SERVICES LIMITED (01942888)
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) |
---|---|---|---|
17 Jun 2025 | CH03 | Secretary's details changed for Mrs Jane Teresa Temple Purcell on 16 June 2025 | |
16 Jun 2025 | CH01 | Director's details changed for Mrs Jane Teresa Temple Purcell on 16 June 2025 | |
16 Jun 2025 | CH01 | Director's details changed for Mr Richard Rammell on 16 June 2025 | |
16 Jun 2025 | PSC04 | Change of details for Mr Richard Rammell as a person with significant control on 16 June 2025 | |
16 Jun 2025 | AD01 | Registered office address changed from 13 the Courtyard Timothy's Bridge Road Stratford upon Avon Warwickshire CV37 9NP England to Unit 98C Blackpole Trading Estate West Worcester Worcestershire WR3 8TJ on 16 June 2025 | |
29 May 2025 | CS01 | Confirmation statement made on 14 May 2025 with updates | |
22 May 2025 | PSC04 | Change of details for Mr Richard Rammell as a person with significant control on 1 May 2025 | |
04 Apr 2025 | AA | Total exemption full accounts made up to 31 August 2024 | |
15 Jun 2024 | CS01 | Confirmation statement made on 14 May 2024 with updates | |
31 Jan 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
08 Jan 2024 | PSC01 | Notification of Richard Rammell as a person with significant control on 1 September 2023 | |
08 Jan 2024 | PSC07 | Cessation of Jane Teresa Temple-Purcell as a person with significant control on 1 September 2023 | |
08 Jan 2024 | PSC07 | Cessation of David William Rammell as a person with significant control on 1 September 2023 | |
08 Jan 2024 | CH01 | Director's details changed for Dr Richard Rammell on 1 September 2023 | |
13 Nov 2023 | TM01 | Termination of appointment of David William Rammell as a director on 1 September 2023 | |
13 Nov 2023 | AP01 | Appointment of Dr Richard Rammell as a director on 1 September 2023 | |
12 Oct 2023 | CERTNM |
Company name changed highfields international exhibition services LIMITED\certificate issued on 12/10/23
|
|
06 Sep 2023 | AD01 | Registered office address changed from Unit 98B Blackpole Trading Estate West Hindlip Lane Worcester WR3 8TJ England to 13 the Courtyard Timothy's Bridge Road Stratford upon Avon Warwickshire CV37 9NP on 6 September 2023 | |
17 May 2023 | CS01 | Confirmation statement made on 14 May 2023 with no updates | |
28 Nov 2022 | AA | Total exemption full accounts made up to 31 August 2022 | |
22 May 2022 | CS01 | Confirmation statement made on 14 May 2022 with no updates | |
04 Jan 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
22 Jun 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
14 May 2021 | CS01 | Confirmation statement made on 14 May 2021 with no updates | |
14 May 2020 | CS01 | Confirmation statement made on 14 May 2020 with updates |