Advanced company searchLink opens in new window

40/42 HIGHBURY HILL N5 LIMITED

Company number 02934162

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)
19 Dec 2023 AA Micro company accounts made up to 24 March 2023
03 Jul 2023 CS01 Confirmation statement made on 31 May 2023 with no updates
01 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
27 Feb 2023 AA Micro company accounts made up to 24 March 2022
13 Jul 2022 AP04 Appointment of Defries & Associates Ltd as a secretary on 11 July 2022
13 Jul 2022 TM02 Termination of appointment of Warwick Estates Property Management Ltd as a secretary on 11 July 2022
13 Jul 2022 AD01 Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN England to 42 Glengall Road Edgware HA8 8SX on 13 July 2022
15 Jun 2022 CS01 Confirmation statement made on 31 May 2022 with updates
15 Dec 2021 AA Micro company accounts made up to 24 March 2021
31 May 2021 CS01 Confirmation statement made on 31 May 2021 with updates
21 Feb 2021 AA Micro company accounts made up to 24 March 2020
01 Jun 2020 CS01 Confirmation statement made on 31 May 2020 with updates
18 Dec 2019 AA Micro company accounts made up to 24 March 2019
06 Sep 2019 CH01 Director's details changed for Ms Katherine Whitehead on 6 September 2019
12 Aug 2019 AP01 Appointment of Ms Katherine Whitehead as a director on 4 August 2019
31 May 2019 CS01 Confirmation statement made on 31 May 2019 with updates
30 Nov 2018 AA Micro company accounts made up to 24 March 2018
04 Jun 2018 CH01 Director's details changed for Ms Claire Mary Thomas on 2 March 2018
04 Jun 2018 CH01 Director's details changed for Mr Clive John Allum on 2 March 2018
01 Jun 2018 CS01 Confirmation statement made on 31 May 2018 with updates
21 May 2018 TM02 Termination of appointment of Urban Owners Limited as a secretary on 2 March 2018
21 May 2018 AD01 Registered office address changed from C/O Urban Owners Northchurch Business Centre 84 Queen Street Sheffield South Yorkshire S1 2DW to Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN on 21 May 2018
21 May 2018 AP04 Appointment of Warwick Estates Property Management Ltd as a secretary on 2 March 2018
22 Dec 2017 AA Micro company accounts made up to 24 March 2017