Advanced company searchLink opens in new window

15 HIGHBURY GRANGE MANAGEMENT CO LIMITED

Company number 02569132

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)
08 Dec 2017 CS01 Confirmation statement made on 8 December 2017 with no updates
01 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
13 Dec 2016 CS01 Confirmation statement made on 13 December 2016 with updates
11 Nov 2016 AA Accounts for a dormant company made up to 31 December 2015
14 Dec 2015 AR01 Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
16 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
27 Dec 2014 AR01 Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2014-12-27
  • GBP 100
01 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
26 Dec 2013 AR01 Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2013-12-26
  • GBP 100
18 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
14 Dec 2012 AR01 Annual return made up to 14 December 2012 with full list of shareholders
01 Mar 2012 AR01 Annual return made up to 17 December 2011 with full list of shareholders
01 Mar 2012 AP01 Appointment of Reece Wood as a director
01 Mar 2012 AP03 Appointment of Reece Wood as a secretary
01 Mar 2012 TM01 Termination of appointment of Claire Poll as a director
01 Mar 2012 TM01 Termination of appointment of Catherine Mcnellan as a director
01 Mar 2012 TM02 Termination of appointment of Claire Poll as a secretary
16 Jan 2012 AA Accounts for a dormant company made up to 31 December 2011
16 Oct 2011 AA Accounts for a dormant company made up to 31 December 2010
21 Dec 2010 AR01 Annual return made up to 17 December 2010 with full list of shareholders
29 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
14 Jan 2010 AR01 Annual return made up to 17 December 2009 with full list of shareholders
13 Jan 2010 CH01 Director's details changed for Claire Elizabeth Poll on 9 November 2009
13 Jan 2010 CH01 Director's details changed for Catherine Maria Mcnellan on 9 November 2009
13 Jan 2010 CH01 Director's details changed for Paul Andrew Brand on 9 November 2009