Advanced company searchLink opens in new window

HIGHGROVE (ALDERLEY EDGE) FREEHOLD LIMITED

Company number 12367871

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 Jan 2024 CH01 Director's details changed for Mr Ian St. John Lawrence on 10 January 2024
11 Jan 2024 CS01 Confirmation statement made on 16 December 2023 with updates
02 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
01 Feb 2023 CS01 Confirmation statement made on 16 December 2022 with updates
31 Aug 2022 SH01 Statement of capital following an allotment of shares on 22 August 2022
  • GBP 54,000.88
23 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
12 Aug 2022 AD01 Registered office address changed from 9 Trimble House 9 Bold Street Warrington WA1 1DN England to Trimble House 9 Bold Street Warrington WA1 1DN on 12 August 2022
12 Aug 2022 AP01 Appointment of Mrs Dagma Aspatria Kent Kershaw as a director on 27 July 2022
20 May 2022 AD01 Registered office address changed from Chancery House 27 Lombard Street Lichfield Staffordshire WS13 6DP England to 9 Trimble House 9 Bold Street Warrington WA1 1DN on 20 May 2022
23 Dec 2021 CS01 Confirmation statement made on 16 December 2021 with no updates
17 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
17 Feb 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re-create new share class/co business 28/01/2021
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Feb 2021 MA Memorandum and Articles of Association
08 Feb 2021 PSC08 Notification of a person with significant control statement
04 Feb 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 28 January 2021
  • GBP 53,999.88
02 Feb 2021 PSC07 Cessation of Ian St. John Lawrence as a person with significant control on 28 January 2021
02 Feb 2021 CS01 Confirmation statement made on 16 December 2020 with updates
02 Feb 2021 SH01 Statement of capital following an allotment of shares on 28 January 2021
  • GBP 53,999.88
  • ANNOTATION Clarification a second filed SH01 was registered on 04/02/21
14 Jul 2020 AP01 Appointment of Ms Simone Shatwell as a director on 13 July 2020
29 Jun 2020 AD01 Registered office address changed from 1 Highgrove Ancoats Lane Alderley Edge SK9 7TT England to Chancery House 27 Lombard Street Lichfield Staffordshire WS13 6DP on 29 June 2020
29 Jun 2020 AP01 Appointment of Mr Paul Francis Welsh as a director on 29 June 2020
17 Dec 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-12-17
  • GBP 1