- Company Overview for HIGHSPIRE LIMITED (06429646)
- Filing history for HIGHSPIRE LIMITED (06429646)
- People for HIGHSPIRE LIMITED (06429646)
- More for HIGHSPIRE LIMITED (06429646)
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) |
---|---|---|---|
26 Nov 2015 | AR01 |
Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
|
|
10 Sep 2015 | AD01 | Registered office address changed from Crown House First Floor Front Offices 25 High Street Rothwell Northamptonshire NN14 6AD to 25 Rushton Road Rothwell Northamptonshire NN14 6HG on 10 September 2015 | |
20 Jul 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
11 Dec 2014 | AR01 |
Annual return made up to 16 November 2014 with full list of shareholders
Statement of capital on 2014-12-11
|
|
28 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
12 Dec 2013 | AR01 |
Annual return made up to 16 November 2013 with full list of shareholders
Statement of capital on 2013-12-12
|
|
02 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
19 Nov 2012 | AR01 | Annual return made up to 16 November 2012 with full list of shareholders | |
25 Oct 2012 | CERTNM |
Company name changed la magia LIMITED\certificate issued on 25/10/12
|
|
04 Sep 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
28 Jan 2012 | AR01 | Annual return made up to 16 November 2011 with full list of shareholders | |
24 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
22 Nov 2010 | AR01 | Annual return made up to 16 November 2010 with full list of shareholders | |
14 Oct 2010 | CH01 | Director's details changed for Mrs Victoria Marie Garlick on 14 October 2010 | |
14 Oct 2010 | CH01 | Director's details changed for Mr James Daniel Garlick on 14 October 2010 | |
14 Oct 2010 | CH03 | Secretary's details changed for Mr James Daniel Garlick on 14 October 2010 | |
08 Oct 2010 | AD01 | Registered office address changed from Unit 11C Faircharm Trading Estate Evelyn Drive Leicester Leicestershire LE3 2BU on 8 October 2010 | |
17 Aug 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
18 Nov 2009 | AR01 | Annual return made up to 16 November 2009 with full list of shareholders | |
17 Nov 2009 | CH01 | Director's details changed for Victoria Marie Garlick on 17 November 2009 | |
17 Nov 2009 | CH01 | Director's details changed for James Daniel Garlick on 17 November 2009 | |
20 Aug 2009 | 287 | Registered office changed on 20/08/2009 from 17 grange drive, glen parva leicester leicestershire LE2 9PH | |
14 Aug 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
21 Nov 2008 | 363a | Return made up to 16/11/08; full list of members | |
16 Nov 2007 | NEWINC | Incorporation |