Advanced company searchLink opens in new window

HIGHGROVE MORTGAGE CONSULTANTS LIMITED

Company number 10227498

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)
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
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted