Advanced company searchLink opens in new window

1 HIGHBURY PLACE LIMITED

Company number 08588148

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)
24 Mar 2024 AA Accounts for a dormant company made up to 30 June 2023
29 Jun 2023 CS01 Confirmation statement made on 27 June 2023 with updates
27 Mar 2023 AA Accounts for a dormant company made up to 30 June 2022
12 Jul 2022 CS01 Confirmation statement made on 27 June 2022 with updates
29 Mar 2022 AA Accounts for a dormant company made up to 30 June 2021
27 Jun 2021 CS01 Confirmation statement made on 27 June 2021 with updates
13 Jun 2021 AA Micro company accounts made up to 30 June 2020
21 Jul 2020 TM01 Termination of appointment of Gillian Catherine Steward as a director on 20 July 2020
02 Jul 2020 CS01 Confirmation statement made on 27 June 2020 with updates
13 Mar 2020 AA Micro company accounts made up to 30 June 2019
27 Jun 2019 CS01 Confirmation statement made on 27 June 2019 with updates
19 Jun 2019 AP01 Appointment of Thomas Haederle as a director on 24 January 2019
09 Apr 2019 AP01 Appointment of Ms Natalia Hencsey as a director on 2 March 2019
19 Feb 2019 AA Micro company accounts made up to 30 June 2018
01 Feb 2019 AP01 Appointment of Gillian Catherine Steward as a director on 23 January 2019
19 Sep 2018 PSC08 Notification of a person with significant control statement
27 Jun 2018 CS01 Confirmation statement made on 27 June 2018 with updates
27 Jun 2018 PSC09 Withdrawal of a person with significant control statement on 27 June 2018
06 Jun 2018 TM02 Termination of appointment of Urban Owners Limited as a secretary on 2 March 2018
06 Jun 2018 AP04 Appointment of Warwick Estates Property Management Ltd as a secretary on 2 March 2018
06 Jun 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 6 June 2018
23 May 2018 AA Micro company accounts made up to 30 June 2017
10 Jul 2017 PSC08 Notification of a person with significant control statement
10 Jul 2017 CH04 Secretary's details changed for Urban Owners Limited on 6 December 2016
10 Jul 2017 CS01 Confirmation statement made on 27 June 2017 with no updates