Advanced company searchLink opens in new window

LOFTY HEIGHTS C.I.C.

Company number 08041855

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 Apr 2024 CS01 Confirmation statement made on 23 April 2024 with no updates
29 Mar 2024 AP01 Appointment of Mrs Josie Ann Finch as a director on 29 March 2024
25 Mar 2024 AP01 Appointment of Mr Alexander James Leader as a director on 21 March 2024
21 Mar 2024 AD01 Registered office address changed from Brightspace 160 Hadleigh Road Ipswich Suffolk IP2 0HH to 517 London Road Ipswich IP2 0st on 21 March 2024
29 Sep 2023 AA Total exemption full accounts made up to 30 April 2023
12 May 2023 TM01 Termination of appointment of Olive Qunton as a director on 5 May 2023
12 May 2023 PSC07 Cessation of Olive Quinton as a person with significant control on 5 May 2023
02 May 2023 CS01 Confirmation statement made on 23 April 2023 with no updates
20 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
04 May 2022 CS01 Confirmation statement made on 23 April 2022 with no updates
26 Nov 2021 AA Total exemption full accounts made up to 30 April 2021
30 Apr 2021 CS01 Confirmation statement made on 23 April 2021 with no updates
30 Apr 2021 PSC07 Cessation of Keith Michael Richardson as a person with significant control on 23 February 2021
30 Apr 2021 TM01 Termination of appointment of Keith Michael Richardson as a director on 23 February 2021
17 Nov 2020 AA Total exemption full accounts made up to 30 April 2020
24 Apr 2020 CS01 Confirmation statement made on 23 April 2020 with no updates
05 Feb 2020 AA Total exemption full accounts made up to 30 April 2019
09 May 2019 CS01 Confirmation statement made on 23 April 2019 with no updates
23 Oct 2018 AA Total exemption full accounts made up to 30 April 2018
02 May 2018 CS01 Confirmation statement made on 23 April 2018 with no updates
02 May 2018 PSC01 Notification of Robert Perry Hart as a person with significant control on 22 April 2018
07 Mar 2018 AA Total exemption full accounts made up to 30 April 2017
09 Jan 2018 AP01 Appointment of Mr Robert Perry Hart as a director on 8 January 2018
02 Aug 2017 CICCON Change of name
02 Aug 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-07-26