Advanced company searchLink opens in new window

HIGHTIDE ESTATES LIMITED

Company number 06441611

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)
20 Dec 2023 AA Micro company accounts made up to 31 March 2023
18 Jul 2023 CS01 Confirmation statement made on 18 July 2023 with no updates
07 Apr 2023 TM01 Termination of appointment of David John Plummer as a director on 18 March 2023
07 Apr 2023 AP01 Appointment of Ms Jennifer Zoe Plummer as a director on 7 April 2023
18 Jul 2022 CS01 Confirmation statement made on 18 July 2022 with no updates
15 Jul 2022 CS01 Confirmation statement made on 15 July 2022 with no updates
09 Jun 2022 AA Micro company accounts made up to 31 March 2022
14 Apr 2022 MR04 Satisfaction of charge 064416110002 in full
14 Apr 2022 MR04 Satisfaction of charge 064416110003 in full
05 Nov 2021 PSC04 Change of details for Mr John Trevor Greer Donnelly as a person with significant control on 5 November 2021
01 Nov 2021 AA Micro company accounts made up to 31 March 2021
01 Nov 2021 CS01 Confirmation statement made on 15 July 2021 with no updates
22 Jan 2021 CS01 Confirmation statement made on 30 November 2020 with no updates
20 Aug 2020 AA Micro company accounts made up to 31 March 2020
05 Dec 2019 CS01 Confirmation statement made on 30 November 2019 with no updates
11 Jul 2019 AA Micro company accounts made up to 31 March 2019
17 Apr 2019 MR01 Registration of charge 064416110003, created on 12 April 2019
16 Apr 2019 MR01 Registration of charge 064416110002, created on 12 April 2019
08 Jan 2019 MR04 Satisfaction of charge 064416110001 in full
03 Dec 2018 CS01 Confirmation statement made on 30 November 2018 with no updates
06 Nov 2018 TM01 Termination of appointment of Fiona Jayne Plummer as a director on 24 October 2018
26 Jul 2018 AA Micro company accounts made up to 31 March 2018
15 May 2018 PSC01 Notification of John Trevor Greer Donnelly as a person with significant control on 1 July 2016
02 May 2018 PSC07 Cessation of Trustees of the Crombie Settlement as a person with significant control on 1 July 2016
18 Apr 2018 MR01 Registration of charge 064416110001, created on 29 March 2018
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.