- Company Overview for HIGHBROOKE LIMITED (05650253)
- Filing history for HIGHBROOKE LIMITED (05650253)
- People for HIGHBROOKE LIMITED (05650253)
- Charges for HIGHBROOKE LIMITED (05650253)
- More for HIGHBROOKE LIMITED (05650253)
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) |
---|---|---|---|
14 Dec 2012 | AR01 | Annual return made up to 9 December 2012 with full list of shareholders | |
18 May 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
21 Dec 2011 | AR01 | Annual return made up to 9 December 2011 with full list of shareholders | |
17 Sep 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
10 Dec 2010 | AR01 | Annual return made up to 9 December 2010 with full list of shareholders | |
29 Nov 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
09 Dec 2009 | AR01 | Annual return made up to 9 December 2009 with full list of shareholders | |
09 Dec 2009 | CH01 | Director's details changed for Mr Derek Stephenson on 9 December 2009 | |
20 Nov 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
18 Nov 2009 | AD01 | Registered office address changed from 19 Belle Vue Park Ashbrooke Sunderland Tyne and Wear SR2 7SA on 18 November 2009 | |
10 Nov 2009 | TM02 | Termination of appointment of Stephen Finn as a secretary | |
10 Nov 2009 | TM01 | Termination of appointment of Stephen Finn as a director | |
06 Feb 2009 | AA | Total exemption small company accounts made up to 29 February 2008 | |
19 Dec 2008 | 363a | Return made up to 09/12/08; full list of members | |
19 Dec 2008 | 288c | Director's change of particulars / derek stephenson / 19/12/2008 | |
19 Mar 2008 | 395 | Particulars of a mortgage or charge / charge no: 6 | |
08 Jan 2008 | 395 | Particulars of mortgage/charge | |
22 Dec 2007 | 395 | Particulars of mortgage/charge | |
10 Dec 2007 | 363a | Return made up to 09/12/07; full list of members | |
05 Oct 2007 | AA | Total exemption small company accounts made up to 28 February 2007 | |
08 Aug 2007 | 288c | Secretary's particulars changed;director's particulars changed | |
08 Aug 2007 | 287 | Registered office changed on 08/08/07 from: 68 chatsworth street south high barnes sunderland tyne & wear SR4 7NR | |
11 Dec 2006 | 363a | Return made up to 09/12/06; full list of members | |
23 Sep 2006 | 395 | Particulars of mortgage/charge | |
02 Jun 2006 | 225 | Accounting reference date extended from 31/12/06 to 28/02/07 |