HIGHFIELD COURT TWYFORD GARDENS LIMITED

2 Broad Street, Wokingham, RG40 1AB, England
StatusACTIVE
Company No.00684181
CategoryPrivate Limited Company
Incorporated22 Feb 1961
Age63 years, 2 months, 21 days
JurisdictionEngland Wales

SUMMARY

HIGHFIELD COURT TWYFORD GARDENS LIMITED is an active private limited company with number 00684181. It was incorporated 63 years, 2 months, 21 days ago, on 22 February 1961. The company address is 2 Broad Street, Wokingham, RG40 1AB, England.



Company Fillings

Confirmation statement with updates

Date: 25 Apr 2024

Action Date: 22 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Oct 2023

Action Date: 21 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jul 2023

Action Date: 04 Jul 2023

Category: Address

Type: AD01

Old address: 94 Park Lane Croydon Surrey CR0 1JB United Kingdom

Change date: 2023-07-04

New address: 2 Broad Street Wokingham RG40 1AB

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 04 Jul 2023

Action Date: 01 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2023-07-01

Officer name: Homes Property Services (Uk) Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Jun 2023

Action Date: 30 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: B-Hive Company Secretarial Services Limited

Termination date: 2023-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2023

Action Date: 22 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-22

Documents

View document PDF

Change corporate secretary company with change date

Date: 11 Oct 2022

Action Date: 10 Oct 2022

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2022-10-10

Officer name: B-Hive Company Secretarial Services Limited

Documents

View document PDF

Change corporate secretary company with change date

Date: 11 Oct 2022

Action Date: 10 Oct 2022

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2022-10-10

Officer name: Hml Company Secretarial Services Ltd

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Aug 2022

Action Date: 21 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-21

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2022

Action Date: 13 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Neil Baggley

Termination date: 2022-07-13

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2022

Action Date: 22 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-22

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2022

Action Date: 09 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-03-09

Officer name: Miss Anne Louise Alston Jones

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2022

Action Date: 01 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-01

Officer name: Miss Anne Louise Alston Jones

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Nov 2021

Action Date: 21 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-21

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2021

Action Date: 22 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Aug 2020

Action Date: 21 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-21

Documents

View document PDF

Confirmation statement with updates

Date: 22 Apr 2020

Action Date: 22 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Nov 2019

Action Date: 21 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-21

Documents

View document PDF

Confirmation statement with updates

Date: 30 Apr 2019

Action Date: 22 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Nov 2018

Action Date: 21 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-21

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2018

Action Date: 30 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dale Barrington

Appointment date: 2017-10-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2018

Action Date: 22 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-22

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2017

Action Date: 19 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-19

Officer name: Michael John Moughton

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2017

Action Date: 21 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-21

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 26 Oct 2017

Action Date: 15 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Hml Company Secretarial Services Ltd

Appointment date: 2017-09-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Oct 2017

Action Date: 26 Oct 2017

Category: Address

Type: AD01

New address: 94 Park Lane Croydon Surrey CR0 1JB

Change date: 2017-10-26

Old address: 94 Park Lane Croydon Surrey CR0 1JB United Kingdom

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Oct 2017

Action Date: 14 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mortimer Secretaries Limited

Termination date: 2017-09-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Oct 2017

Action Date: 03 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-03

Old address: C O John Mortimer Property Management Ltd. Bagshot Road Bracknell Berkshire RG12 9SE

New address: 94 Park Lane Croydon Surrey CR0 1JB

Documents

View document PDF

Confirmation statement with updates

Date: 08 May 2017

Action Date: 22 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Nov 2016

Action Date: 21 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2016

Action Date: 22 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Aug 2015

Action Date: 21 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2015

Action Date: 22 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-22

Documents

Accounts with accounts type total exemption full

Date: 13 May 2014

Action Date: 21 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2014

Action Date: 22 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-22

Documents

View document PDF

Termination director company with name

Date: 13 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Mead

Documents

View document PDF

Appoint person director company with name

Date: 13 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Neil Baggley

Documents

View document PDF

Appoint person director company with name

Date: 27 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael John Moughton

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2013

Action Date: 22 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Apr 2013

Action Date: 21 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 May 2012

Action Date: 21 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2012

Action Date: 22 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-22

Documents

View document PDF

Termination director company with name

Date: 22 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helen Macey

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Aug 2011

Action Date: 21 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2011

Action Date: 22 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jun 2010

Action Date: 21 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2010

Action Date: 22 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-22

Documents

View document PDF

Change person director company with change date

Date: 22 Apr 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Helen Sarah Macey

Change date: 2009-10-01

Documents

View document PDF

Change corporate secretary company with change date

Date: 22 Apr 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2009-10-01

Officer name: Mortimer Secretaries Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 May 2009

Action Date: 21 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-21

Documents

View document PDF

Legacy

Date: 16 May 2009

Category: Officers

Type: 288a

Description: Director appointed nigel richard mead

Documents

View document PDF

Legacy

Date: 16 May 2009

Category: Officers

Type: 288a

Description: Director appointed helen sarah macey

Documents

View document PDF

Legacy

Date: 01 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director david ashley

Documents

View document PDF

Legacy

Date: 24 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/04/09; full list of members

Documents

View document PDF

Legacy

Date: 26 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director glenn roberts

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jul 2008

Action Date: 21 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-21

Documents

View document PDF

Legacy

Date: 25 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/04/08; full list of members

Documents

View document PDF

Legacy

Date: 25 Apr 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 25 Apr 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 25 Apr 2008

Category: Address

Type: 287

Description: Registered office changed on 25/04/2008 from john mortimer property LTD 1 rectory row rectory lane easthampstead bracknell berkshire RG12 7BN

Documents

View document PDF

Legacy

Date: 25 Apr 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / mortimer secretaries LIMITED / 16/12/2006

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Nov 2007

Action Date: 21 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-21

Documents

View document PDF

Legacy

Date: 20 Jun 2007

Category: Annual-return

Type: 363s

Description: Return made up to 22/04/07; full list of members

Documents

View document PDF

Legacy

Date: 23 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Aug 2006

Action Date: 21 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-21

Documents

View document PDF

Legacy

Date: 22 Jun 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 22/04/06; no change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jul 2005

Action Date: 21 Feb 2005

Category: Accounts

Type: AA

Made up date: 2005-02-21

Documents

View document PDF

Legacy

Date: 05 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 22/04/05; change of members

Documents

View document PDF

Legacy

Date: 02 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 22/04/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jun 2004

Action Date: 21 Feb 2004

Category: Accounts

Type: AA

Made up date: 2004-02-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Sep 2003

Action Date: 21 Feb 2003

Category: Accounts

Type: AA

Made up date: 2003-02-21

Documents

View document PDF

Legacy

Date: 11 Jun 2003

Category: Address

Type: 287

Description: Registered office changed on 11/06/03 from: john mortimer property management LTD 1 rectory row rectory lane easthampstead bracknell berkshire RG12 7BN

Documents

View document PDF

Legacy

Date: 06 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 22/04/03; change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jun 2002

Action Date: 21 Feb 2002

Category: Accounts

Type: AA

Made up date: 2002-02-21

Documents

View document PDF

Legacy

Date: 21 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 22/04/02; full list of members

Documents

View document PDF

Legacy

Date: 30 Jul 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Jul 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 16 May 2001

Action Date: 21 Feb 2001

Category: Accounts

Type: AA

Made up date: 2001-02-21

Documents

View document PDF

Legacy

Date: 01 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 22/04/01; change of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 May 2000

Action Date: 21 Feb 2000

Category: Accounts

Type: AA

Made up date: 2000-02-21

Documents

View document PDF

Legacy

Date: 08 May 2000

Category: Annual-return

Type: 363s

Description: Return made up to 22/04/00; change of members

Documents

View document PDF

Legacy

Date: 02 Dec 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Dec 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Nov 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Nov 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jul 1999

Action Date: 21 Feb 1999

Category: Accounts

Type: AA

Made up date: 1999-02-21

Documents

View document PDF

Legacy

Date: 12 May 1999

Category: Annual-return

Type: 363s

Description: Return made up to 22/04/99; full list of members

Documents

View document PDF

Legacy

Date: 20 Jul 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Jul 1998

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 30 Jun 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Jun 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Jun 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Jun 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Jun 1998

Category: Address

Type: 287

Description: Registered office changed on 22/06/98 from: 17 highfield court waltham road twyford berkshire RG10 0AA

Documents

View document PDF

Accounts with accounts type full

Date: 30 Apr 1998

Action Date: 21 Feb 1998

Category: Accounts

Type: AA

Made up date: 1998-02-21

Documents

View document PDF

Legacy

Date: 30 Apr 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 30 Apr 1998

Category: Annual-return

Type: 363s

Description: Return made up to 22/04/98; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 May 1997

Action Date: 21 Feb 1997

Category: Accounts

Type: AA

Made up date: 1997-02-21

Documents

View document PDF

Legacy

Date: 14 May 1997

Category: Annual-return

Type: 363s

Description: Return made up to 22/04/97; full list of members

Documents

View document PDF


Some Companies

A.C.M. (YORKSHIRE) LIMITED

UNIT 9 LOTHERTON WAY,LEEDS,LS25 2JY

Number:08435121
Status:ACTIVE
Category:Private Limited Company

ADF DEVELOPMENTS LTD

THE WEDGWOOD BIG HOUSE 1 MOORLAND ROAD,STOKE ON TRENT,ST6 1DJ

Number:11913869
Status:ACTIVE
Category:Private Limited Company
Number:03617385
Status:ACTIVE
Category:Private Limited Company

MILESTONE GARDEN & LEISURE LIMITED

NEWTON,ROXBURGHSHIRE,TD6 0PL

Number:SC285408
Status:ACTIVE
Category:Private Limited Company

RASHID PROPERTY SERVICES LTD

CENTRE COURT 1301 STRATFORD ROAD,BIRMINGHAM,B28 9HH

Number:10550437
Status:ACTIVE
Category:Private Limited Company

TIC CC LTD

18 THE CROFT,FULBOURN,CB21 5DR

Number:10678223
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source