- Company Overview for HIGHLAND LOUGHBOROUGH LIMITED (04080194)
- Filing history for HIGHLAND LOUGHBOROUGH LIMITED (04080194)
- People for HIGHLAND LOUGHBOROUGH LIMITED (04080194)
- Charges for HIGHLAND LOUGHBOROUGH LIMITED (04080194)
- Insolvency for HIGHLAND LOUGHBOROUGH LIMITED (04080194)
- More for HIGHLAND LOUGHBOROUGH LIMITED (04080194)
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
|
|
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
|
|
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
|
|
31 Jul 2015 | AA | Full accounts made up to 31 December 2014 |