Advanced company searchLink opens in new window

HIGHFIELD FLAT OWNERS LTD

Company number 04366909

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)
16 Feb 2024 CS01 Confirmation statement made on 5 February 2024 with no updates
15 Nov 2023 AP01 Appointment of Mr Richard Edmund Bedingfield as a director on 15 November 2023
02 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
08 Feb 2023 CS01 Confirmation statement made on 5 February 2023 with no updates
11 Oct 2022 AA Total exemption full accounts made up to 28 February 2022
15 Feb 2022 CS01 Confirmation statement made on 5 February 2022 with no updates
21 Oct 2021 AA Total exemption full accounts made up to 28 February 2021
12 Feb 2021 CS01 Confirmation statement made on 5 February 2021 with updates
09 Nov 2020 AA Total exemption full accounts made up to 29 February 2020
15 Apr 2020 AP04 Appointment of Ams Marlow Ltd as a secretary on 14 April 2020
15 Apr 2020 TM02 Termination of appointment of Leasehold Management Services as a secretary on 15 April 2020
15 Apr 2020 AD01 Registered office address changed from 16 Manor Courtyard Hughenden Avenue High Wycombe HP13 5RE England to Swan House 39 Savill Way Marlow SL7 1UB on 15 April 2020
17 Feb 2020 CS01 Confirmation statement made on 5 February 2020 with no updates
29 Oct 2019 AA Total exemption full accounts made up to 28 February 2019
18 Sep 2019 AD01 Registered office address changed from Mile Gate Barn 5 Lower Farm Court Hambridge Lane Newbury Berkshire RG14 5th England to 16 Manor Courtyard Hughenden Avenue High Wycombe HP13 5RE on 18 September 2019
25 Jul 2019 AP04 Appointment of Leasehold Management Services as a secretary on 25 July 2019
25 Jul 2019 TM02 Termination of appointment of Joy Christine Arnott as a secretary on 25 July 2019
23 Apr 2019 TM01 Termination of appointment of Susan Ann Redman as a director on 3 April 2019
29 Mar 2019 TM01 Termination of appointment of Paula Ann Thompson as a director on 18 March 2019
29 Mar 2019 TM01 Termination of appointment of Marie Donegan as a director on 18 March 2019
22 Feb 2019 AP01 Appointment of Ms Jennifer Snowball as a director on 27 November 2018
13 Feb 2019 CS01 Confirmation statement made on 5 February 2019 with updates
29 Jan 2019 AP01 Appointment of Mr David John Finch as a director on 27 November 2018
27 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
07 Feb 2018 CS01 Confirmation statement made on 5 February 2018 with updates