HIGHGROVE MORTGAGE CONSULTANTS LIMITED
Company number 10227498
- Company Overview for HIGHGROVE MORTGAGE CONSULTANTS LIMITED (10227498)
- Filing history for HIGHGROVE MORTGAGE CONSULTANTS LIMITED (10227498)
- People for HIGHGROVE MORTGAGE CONSULTANTS LIMITED (10227498)
- More for HIGHGROVE MORTGAGE CONSULTANTS LIMITED (10227498)
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) |
---|---|---|---|
11 Apr 2024 | CS01 | Confirmation statement made on 10 April 2024 with updates | |
11 Jan 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
12 Sep 2023 | TM01 | Termination of appointment of Paul Gilsenan as a director on 1 September 2023 | |
13 Jun 2023 | CS01 | Confirmation statement made on 10 June 2023 with no updates | |
16 Feb 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
15 Jun 2022 | CS01 | Confirmation statement made on 10 June 2022 with updates | |
08 Dec 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
14 Jun 2021 | CS01 | Confirmation statement made on 10 June 2021 with no updates | |
14 Jun 2021 | PSC04 | Change of details for Mrs. Jade Oxley as a person with significant control on 14 June 2021 | |
14 Jun 2021 | CH01 | Director's details changed for Miss Jade Oxley on 14 June 2021 | |
11 Jun 2021 | CH01 | Director's details changed for Miss Jade Oxley on 9 May 2021 | |
11 Jun 2021 | AD01 | Registered office address changed from 4a Evolution Wynyard Business Park Wynyard TS22 5TB England to Phoenix House Surtees Business Park Stockton on Tees TS18 3HR on 11 June 2021 | |
07 Apr 2021 | PSC04 | Change of details for Miss Jade Ellwood as a person with significant control on 7 April 2021 | |
09 Feb 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
20 Jul 2020 | CS01 | Confirmation statement made on 10 June 2020 with no updates | |
02 Dec 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
12 Nov 2019 | CH01 | Director's details changed for Miss Jade Ellwood on 1 November 2019 | |
15 Jul 2019 | CS01 | Confirmation statement made on 10 June 2019 with no updates | |
28 Feb 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
18 Jun 2018 | CS01 | Confirmation statement made on 10 June 2018 with no updates | |
16 Feb 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
14 Jun 2017 | CS01 | Confirmation statement made on 10 June 2017 with updates | |
14 Oct 2016 | AD01 | Registered office address changed from 4a Evolution Wynyard Avenue Wynyard Billingham Cleveland TS22 5TB United Kingdom to 4a Evolution Wynyard Business Park Wynyard TS22 5TB on 14 October 2016 | |
28 Jun 2016 | AP01 | Appointment of Miss Jade Ellwood as a director on 11 June 2016 | |
11 Jun 2016 | NEWINC |
Incorporation
Statement of capital on 2016-06-11
|