Advanced company searchLink opens in new window

HIGHAMS GREEN MANAGEMENT COMPANY LIMITED

Company number 08114643

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)
26 Oct 2023 AA Accounts for a dormant company made up to 25 February 2023
04 Jul 2023 CS01 Confirmation statement made on 20 June 2023 with no updates
13 Oct 2022 AA Accounts for a dormant company made up to 26 February 2022
04 Jul 2022 CS01 Confirmation statement made on 20 June 2022 with no updates
09 Mar 2022 AP01 Appointment of Simon Richard Williams as a director on 25 February 2022
08 Mar 2022 TM01 Termination of appointment of John Gibney as a director on 25 February 2022
21 Oct 2021 AA Accounts for a dormant company made up to 27 February 2021
01 Jul 2021 CS01 Confirmation statement made on 20 June 2021 with no updates
19 Oct 2020 AA Accounts for a dormant company made up to 29 February 2020
02 Jul 2020 CS01 Confirmation statement made on 20 June 2020 with no updates
12 Oct 2019 AA Accounts for a dormant company made up to 23 February 2019
04 Jul 2019 CS01 Confirmation statement made on 20 June 2019 with no updates
02 Apr 2019 CH01 Director's details changed for Mr John Gibney on 2 April 2019
17 Oct 2018 AA Accounts for a dormant company made up to 24 February 2018
03 Jul 2018 CS01 Confirmation statement made on 20 June 2018 with no updates
20 Sep 2017 AA Accounts for a dormant company made up to 25 February 2017
22 Jun 2017 CS01 Confirmation statement made on 20 June 2017 with updates
14 Nov 2016 AA Accounts for a dormant company made up to 27 February 2016
20 Jun 2016 AR01 Annual return made up to 20 June 2016 no member list
27 Apr 2016 CH01 Director's details changed for Mr John Gibney on 22 December 2015
31 Dec 2015 CH02 Director's details changed for Tesco Services Limited on 29 December 2015
29 Dec 2015 CH04 Secretary's details changed for Tesco Secretaries Limited on 29 December 2015
29 Dec 2015 AD01 Registered office address changed from Tesco House Delamare Road Cheshunt EN8 9SL to Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA on 29 December 2015
12 Nov 2015 CH01 Director's details changed for Mr John Gibney on 9 November 2015
12 Nov 2015 TM01 Termination of appointment of Niall Hunter as a director on 30 October 2015