Advanced company searchLink opens in new window

HIGHLAND SUITE LIMITED

Company number 06393067

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)
30 Nov 2023 AP01 Appointment of Ann Hubbard as a director on 29 November 2023
22 Nov 2023 AP01 Appointment of Mr Jeremy Heath Sinclair Kynoch as a director on 22 November 2023
09 Oct 2023 CS01 Confirmation statement made on 8 October 2023 with no updates
23 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
21 Aug 2023 AP01 Appointment of William Sandy as a director on 21 August 2023
13 Jul 2023 TM01 Termination of appointment of Stephen John Papworth as a director on 12 July 2023
18 Oct 2022 CS01 Confirmation statement made on 8 October 2022 with no updates
27 Apr 2022 AA Total exemption full accounts made up to 31 December 2021
14 Jan 2022 TM01 Termination of appointment of Neil Antony Billing as a director on 11 January 2022
12 Oct 2021 CS01 Confirmation statement made on 8 October 2021 with no updates
11 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
08 Oct 2020 CS01 Confirmation statement made on 8 October 2020 with no updates
30 Sep 2020 CH04 Secretary's details changed for Oakfield P.M. Limited on 1 March 2020
21 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
22 Oct 2019 CS01 Confirmation statement made on 8 October 2019 with no updates
22 Oct 2019 CH01 Director's details changed for Mr Ian Kenneth Shaw on 1 June 2019
22 Oct 2019 CH01 Director's details changed for Mr Stephen John Papworth on 1 June 2019
22 Oct 2019 CH01 Director's details changed for Mr Neil Ah Billing on 17 September 2019
26 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
25 Sep 2019 AP01 Appointment of Mr Neil Antony Billing as a director on 12 December 2018
25 Sep 2019 TM02 Termination of appointment of Bridgeford & Co as a secretary on 1 September 2019
24 Sep 2019 AP04 Appointment of Oakfield P.M. Limited as a secretary on 1 September 2019
01 Jun 2019 AD01 Registered office address changed from Bridgeford & Co 13 Quay Hill Lymington SO41 3AR England to 4 Hayland Industrial Park Maunsell Road St. Leonards-on-Sea TN38 9NN on 1 June 2019
18 Dec 2018 TM01 Termination of appointment of Ann Hubbard as a director on 12 December 2018
23 Nov 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Appointments 21/02/2017
  • RES01 ‐ Resolution of alteration of Articles of Association