Advanced company searchLink opens in new window

HIGHLAND LOUGHBOROUGH LIMITED

Company number 04080194

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)
30 Jan 2020 CS01 Confirmation statement made on 25 September 2019 with no updates
14 Jan 2020 AA Accounts for a small company made up to 31 December 2018
03 Oct 2019 PSC05 Change of details for Hrgt the Rushes Holdco (Uk) Ltd as a person with significant control on 30 September 2019
02 Oct 2019 AD01 Registered office address changed from C/O C/O London & Associated Properties Plc 24 Bruton Place London W1J 6NE to C/O Apam Ltd 3-5 Barrett Street St Christopher's Place London W1U 1AY on 2 October 2019
02 Oct 2019 AP01 Appointment of John Slater as a director on 30 September 2019
02 Oct 2019 TM01 Termination of appointment of Giles Horridge as a director on 30 September 2019
02 Oct 2019 AP01 Appointment of Mr William David Powell as a director on 30 September 2019
02 Oct 2019 TM01 Termination of appointment of Beau Barron as a director on 30 September 2019
02 Oct 2019 TM02 Termination of appointment of Jonathan Mintz as a secretary on 30 September 2019
14 Feb 2019 AP03 Appointment of Mr Jonathan Mintz as a secretary on 11 February 2019
02 Jan 2019 TM02 Termination of appointment of Anil Kumar Thapar as a secretary on 31 December 2018
25 Sep 2018 CS01 Confirmation statement made on 25 September 2018 with no updates
29 May 2018 AA Accounts for a small company made up to 31 December 2017
07 Dec 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Facility agreement 23/11/2017
06 Dec 2017 MR04 Satisfaction of charge 040801940013 in full
05 Dec 2017 MR01 Registration of charge 040801940014, created on 1 December 2017
25 Sep 2017 CS01 Confirmation statement made on 25 September 2017 with no updates
17 Jul 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
09 May 2017 AA Full accounts made up to 31 December 2016
11 Apr 2017 AP01 Appointment of Beau Barron as a director on 20 March 2017
10 Apr 2017 TM01 Termination of appointment of Callum Gerald Thorneycroft as a director on 20 March 2017
26 Sep 2016 CS01 Confirmation statement made on 25 September 2016 with updates
14 Jun 2016 AA Full accounts made up to 31 December 2015
25 Sep 2015 AR01 Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1,000,000
31 Jul 2015 AA Full accounts made up to 31 December 2014