Advanced company searchLink opens in new window

HIGHVIEW (LEIGHAM VALE) LIMITED

Company number 10199385

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 May 2024 AA Accounts for a dormant company made up to 29 September 2023
22 May 2024 AD01 Registered office address changed from 1 Frederick Place London N8 8AF England to 29 York Street London W1H 1EZ on 22 May 2024
08 Jun 2023 CS01 Confirmation statement made on 24 May 2023 with no updates
08 Jun 2023 AA Accounts for a dormant company made up to 29 September 2022
07 Oct 2022 AD01 Registered office address changed from 124 City Road London EC1V 2NX England to 1 Frederick Place London N8 8AF on 7 October 2022
22 Jun 2022 AD01 Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 22 June 2022
15 Jun 2022 AA Accounts for a dormant company made up to 29 September 2021
08 Jun 2022 CS01 Confirmation statement made on 24 May 2022 with no updates
15 Jun 2021 AA Accounts for a dormant company made up to 29 September 2020
14 Jun 2021 CS01 Confirmation statement made on 24 May 2021 with no updates
09 Feb 2021 AD01 Registered office address changed from 2nd Floor Regis House 45 King William Street London EC4R 9AN United Kingdom to Kemp House 152-160 City Road London EC1V 2NX on 9 February 2021
30 Sep 2020 AA Accounts for a dormant company made up to 29 September 2019
11 Jun 2020 CS01 Confirmation statement made on 24 May 2020 with no updates
09 Aug 2019 AP01 Appointment of Mrs Romy Elizabeth Summerskill as a director on 5 August 2019
08 Aug 2019 TM01 Termination of appointment of John Mirko Skok as a director on 5 August 2019
11 Jun 2019 AA Accounts for a dormant company made up to 29 September 2018
04 Jun 2019 CS01 Confirmation statement made on 24 May 2019 with no updates
25 Feb 2019 AD01 Registered office address changed from Bridge House 4 Borough High Street London Bridge London SE1 9QR England to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 25 February 2019
11 Jun 2018 CS01 Confirmation statement made on 24 May 2018 with no updates
24 Apr 2018 AA Accounts for a dormant company made up to 29 September 2017
25 Jan 2018 AA01 Previous accounting period shortened from 30 September 2017 to 29 September 2017
22 Jan 2018 AA01 Previous accounting period extended from 31 May 2017 to 30 September 2017
29 Jun 2017 CS01 Confirmation statement made on 24 May 2017 with updates
29 Jun 2017 AD03 Register(s) moved to registered inspection location 1 Frederick Place London N8 8AF
28 Jun 2017 PSC02 Notification of Rst London Limited as a person with significant control on 25 May 2016