Advanced company searchLink opens in new window

HIGHTOWN HOUSE MANAGEMENT COMPANY LIMITED

Company number 09702723

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)
27 Mar 2024 AA Accounts for a dormant company made up to 31 July 2023
01 Aug 2023 CS01 Confirmation statement made on 23 July 2023 with no updates
09 Feb 2023 AA Accounts for a dormant company made up to 31 July 2022
29 Nov 2022 CH01 Director's details changed for Miss Emma Bingham on 28 November 2022
27 Jul 2022 CS01 Confirmation statement made on 23 July 2022 with updates
15 Mar 2022 AA Accounts for a dormant company made up to 31 July 2021
19 Aug 2021 CS01 Confirmation statement made on 23 July 2021 with updates
19 Aug 2021 TM01 Termination of appointment of Keith David Rochester as a director on 10 August 2021
28 May 2021 AA Accounts for a dormant company made up to 31 July 2020
22 Sep 2020 CS01 Confirmation statement made on 23 July 2020 with updates
09 Apr 2020 AA Accounts for a dormant company made up to 31 July 2019
06 Aug 2019 CS01 Confirmation statement made on 23 July 2019 with updates
21 May 2019 AA Accounts for a dormant company made up to 31 July 2018
13 May 2019 AP01 Appointment of Miss Emma Bingham as a director on 12 May 2019
15 Mar 2019 AP03 Appointment of Mr Simon Bingham as a secretary on 15 March 2019
15 Mar 2019 TM02 Termination of appointment of Keith David Rochester as a secretary on 15 March 2019
04 Mar 2019 AP01 Appointment of Mr Simon Julian Bingham as a director on 1 March 2019
04 Mar 2019 AD01 Registered office address changed from 12 Hightown House Hightown Gardens Banbury Oxfordshire OX16 9GG to 54 Broad Street Banbury OX16 5BL on 4 March 2019
28 Oct 2018 PSC08 Notification of a person with significant control statement
28 Oct 2018 PSC09 Withdrawal of a person with significant control statement on 28 October 2018
31 Jul 2018 CS01 Confirmation statement made on 23 July 2018 with updates
09 Jul 2018 PSC08 Notification of a person with significant control statement
20 May 2018 TM01 Termination of appointment of Pamela Clare Franklin as a director on 20 May 2018
03 Apr 2018 AA Accounts for a dormant company made up to 31 July 2017
13 Feb 2018 TM01 Termination of appointment of Philip Richard Bruce Marsh as a director on 19 January 2018