- 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) |
---|---|---|---|
05 Jan 2015 | TM01 | Termination of appointment of Katherine Margaret Ralph as a director on 5 January 2015 | |
31 Dec 2014 | TM02 | Termination of appointment of Heather Anne Curtis as a secretary on 22 December 2014 | |
31 Dec 2014 | AP01 | Appointment of Callum Gerald Thorneycroft as a director on 22 December 2014 | |
31 Dec 2014 | AP03 | Appointment of Anil Kumar Thapar as a secretary on 22 December 2014 | |
21 Oct 2014 | AR01 |
Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2014-10-21
|
|
06 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
24 Feb 2014 | AP03 | Appointment of Ms Heather Anne Curtis as a secretary | |
24 Jan 2014 | AD01 | Registered office address changed from 27 Knightsbridge London SW1X 7LY England on 24 January 2014 | |
17 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
17 Jan 2014 | AP01 | Appointment of Mrs Katherine Margaret Ralph as a director | |
16 Jan 2014 | AD01 | Registered office address changed from the Courtlands 8 Plymouth Drive Barnt Green Worcestershire B45 8JB on 16 January 2014 | |
16 Jan 2014 | AP01 | Appointment of Mr Giles Horridge as a director | |
16 Jan 2014 | TM01 | Termination of appointment of Ronald Woods as a director | |
16 Jan 2014 | TM01 | Termination of appointment of Derek Tughan as a director | |
16 Jan 2014 | TM01 | Termination of appointment of Jill Robinson as a director | |
16 Jan 2014 | TM02 | Termination of appointment of Jill Robinson as a secretary | |
16 Jan 2014 | TM01 | Termination of appointment of Duncan Mathieson as a director | |
16 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 20 December 2013
|
|
06 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
27 Dec 2013 | MR04 | Satisfaction of charge 10 in full | |
27 Dec 2013 | MR04 | Satisfaction of charge 9 in full | |
27 Dec 2013 | MR04 | Satisfaction of charge 3 in full | |
27 Dec 2013 | MR04 | Satisfaction of charge 8 in full | |
27 Dec 2013 | MR04 | Satisfaction of charge 11 in full | |
27 Dec 2013 | MR04 | Satisfaction of charge 4 in full |