Advanced company searchLink opens in new window

HIGH CASCADE LIMITED

Company number 07045491

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)
09 Jan 2019 CS01 Confirmation statement made on 19 December 2018 with no updates
09 Jan 2019 PSC07 Cessation of Robert Billingham as a person with significant control on 1 November 2018
21 Nov 2018 AA Micro company accounts made up to 31 October 2018
09 Jan 2018 CS01 Confirmation statement made on 19 December 2017 with no updates
18 Nov 2017 AA Micro company accounts made up to 31 October 2017
22 Jun 2017 AA Micro company accounts made up to 31 October 2016
02 Mar 2017 CS01 Confirmation statement made on 19 December 2016 with updates
21 Dec 2015 AR01 Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 8
21 Dec 2015 CH03 Secretary's details changed for Mr Andrew Brett Mulineux on 21 December 2015
10 Nov 2015 AA Micro company accounts made up to 31 October 2015
02 Mar 2015 AA Micro company accounts made up to 31 October 2014
19 Dec 2014 AR01 Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 8
27 Nov 2014 AR01 Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-11-27
  • GBP 8
28 Jan 2014 AA Total exemption small company accounts made up to 31 October 2013
24 Oct 2013 AR01 Annual return made up to 15 October 2013 with full list of shareholders
Statement of capital on 2013-10-24
  • GBP 8
24 Oct 2013 AD01 Registered office address changed from 2 Hall Street Stourbridge West Mids DY8 2JE England on 24 October 2013
28 Jan 2013 AA Total exemption small company accounts made up to 31 October 2012
27 Nov 2012 AR01 Annual return made up to 15 October 2012 with full list of shareholders
03 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
18 Oct 2011 AR01 Annual return made up to 15 October 2011 with full list of shareholders
01 Mar 2011 AA Total exemption small company accounts made up to 31 October 2010
01 Mar 2011 AP01 Appointment of Mr Mark Thomas Molineux as a director
28 Feb 2011 TM01 Termination of appointment of Robert Billingham as a director
28 Feb 2011 SH01 Statement of capital following an allotment of shares on 28 February 2011
  • GBP 8
28 Feb 2011 AD01 Registered office address changed from Springfields Leasowes Lane Halesowen West Midlands B62 8QE United Kingdom on 28 February 2011