Advanced company searchLink opens in new window

HIGHFIELDS (HEMEL HEMPSTEAD) MANAGEMENT COMPANY LIMITED

Company number 04482442

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)
28 Mar 2024 AA Micro company accounts made up to 30 June 2023
13 Feb 2024 CH01 Director's details changed for Mr Ethan George Manville on 13 February 2024
02 Jan 2024 TM01 Termination of appointment of Christopher Michael Boreham as a director on 2 January 2024
01 Jan 2024 TM01 Termination of appointment of Steve Fairbrother as a director on 1 January 2024
18 Jul 2023 CS01 Confirmation statement made on 10 July 2023 with no updates
21 Apr 2023 AP01 Appointment of Mr Ethan George Manville as a director on 21 April 2023
20 Feb 2023 AA Micro company accounts made up to 30 June 2022
18 Feb 2023 TM01 Termination of appointment of Fiona Gaye Livingston as a director on 17 February 2023
12 Jul 2022 CS01 Confirmation statement made on 10 July 2022 with no updates
01 Jun 2022 AP01 Appointment of Mrs Fiona Gaye Livingston as a director on 1 June 2022
09 May 2022 AP01 Appointment of Mr Steve Fairbrother as a director on 9 May 2022
27 Apr 2022 TM01 Termination of appointment of Emma Fairbrother as a director on 27 April 2022
09 Feb 2022 AA Micro company accounts made up to 30 June 2021
15 Jul 2021 CS01 Confirmation statement made on 10 July 2021 with no updates
18 Jan 2021 AA Micro company accounts made up to 30 June 2020
13 Nov 2020 AP01 Appointment of Mr Christopher Michael Boreham as a director on 13 November 2020
14 Jul 2020 CS01 Confirmation statement made on 10 July 2020 with no updates
11 Mar 2020 CH01 Director's details changed for Jane Anne Lancaster on 10 March 2020
11 Mar 2020 CH01 Director's details changed for Mrs Emma Fairbrother on 10 March 2020
26 Feb 2020 AA Micro company accounts made up to 30 June 2019
22 Aug 2019 AD01 Registered office address changed from C/O Space Lettings 1 Station Road Harpenden Hertfordshire AL5 4SA to C/O Space Lettings 1 Station Road Harpenden AL5 4SA on 22 August 2019
15 Jul 2019 CS01 Confirmation statement made on 10 July 2019 with no updates
22 May 2019 AP04 Appointment of Space Lettings Limited as a secretary on 10 May 2019
22 May 2019 TM02 Termination of appointment of Cosec Management Services Limited as a secretary on 9 May 2019
10 Apr 2019 AD01 Registered office address changed from North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England to C/O Space Lettings 1 Station Road Harpenden Hertfordshire AL5 4SA on 10 April 2019