HIGHSTOP LIMITED

2 St Andrews Place, Lewes, BN7 1UP, East Sussex, England
StatusACTIVE
Company No.02128236
CategoryPrivate Limited Company
Incorporated06 May 1987
Age37 years, 28 days
JurisdictionEngland Wales

SUMMARY

HIGHSTOP LIMITED is an active private limited company with number 02128236. It was incorporated 37 years, 28 days ago, on 06 May 1987. The company address is 2 St Andrews Place, Lewes, BN7 1UP, East Sussex, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 16 Oct 2023

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2023

Action Date: 04 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2022

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2022

Action Date: 04 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-04

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2022

Action Date: 01 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Gillian Penelope Cowan

Change date: 2022-03-01

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2022

Action Date: 01 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-03-01

Officer name: Mr Gerald William Bryan Cowan

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Mar 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Change account reference date company previous extended

Date: 23 Feb 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA01

Made up date: 2021-08-29

New date: 2021-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jan 2022

Action Date: 14 Jan 2022

Category: Address

Type: AD01

Change date: 2022-01-14

New address: 2 st Andrews Place Lewes East Sussex BN7 1UP

Old address: Tattersall House East Parade Harrogate HG1 5LT England

Documents

View document PDF

Capital name of class of shares

Date: 08 Sep 2021

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 01 Sep 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Aug 2021

Action Date: 29 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-29

Documents

View document PDF

Confirmation statement with updates

Date: 06 Aug 2021

Action Date: 04 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-04

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 May 2021

Action Date: 29 Aug 2020

Category: Accounts

Type: AA01

New date: 2020-08-29

Made up date: 2020-08-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2020

Action Date: 04 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 May 2020

Action Date: 30 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Aug 2019

Action Date: 30 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2019

Action Date: 04 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-04

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 May 2019

Action Date: 30 Aug 2018

Category: Accounts

Type: AA01

Made up date: 2018-08-31

New date: 2018-08-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Aug 2018

Action Date: 04 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-04

Documents

View document PDF

Change person secretary company with change date

Date: 07 Aug 2018

Action Date: 04 Aug 2018

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Gerald William Bryan Cowan

Change date: 2018-08-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2017

Action Date: 04 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-04

Documents

View document PDF

Notification of a person with significant control

Date: 08 Aug 2017

Action Date: 04 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Gerald William Bryan Cowan

Notification date: 2017-08-04

Documents

View document PDF

Notification of a person with significant control

Date: 07 Aug 2017

Action Date: 04 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Gillian Penelope Cowan

Notification date: 2017-08-04

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 07 Aug 2017

Action Date: 07 Aug 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-08-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jan 2017

Action Date: 11 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-11

New address: Tattersall House East Parade Harrogate HG1 5LT

Old address: Pages Farm Mayfield East Sussex TN20 6nd

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2017

Action Date: 11 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Gillian Penelope Cowan

Change date: 2017-01-11

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2017

Action Date: 11 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gerald William Bryan Cowan

Change date: 2017-01-11

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2016

Action Date: 04 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Mar 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Mar 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Mar 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Feb 2016

Action Date: 21 Jan 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 021282360005

Charge creation date: 2016-01-21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Jan 2016

Action Date: 18 Jan 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 021282360004

Charge creation date: 2016-01-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2015

Action Date: 04 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2014

Action Date: 04 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Aug 2013

Action Date: 04 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2012

Action Date: 04 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Mar 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2011

Action Date: 04 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 May 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Aug 2010

Action Date: 04 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-04

Documents

View document PDF

Change person director company with change date

Date: 27 Aug 2010

Action Date: 04 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Gillian Penelope Cowan

Change date: 2010-08-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 May 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 17 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/08/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Apr 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 05 Aug 2008

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jun 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 22 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 04/08/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 09 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 04/08/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Mar 2006

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 22 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 04/08/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Apr 2005

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Legacy

Date: 17 Aug 2004

Category: Annual-return

Type: 363s

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

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jun 2004

Action Date: 31 Aug 2003

Category: Accounts

Type: AA

Made up date: 2003-08-31

Documents

View document PDF

Legacy

Date: 18 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 04/08/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Apr 2003

Action Date: 31 Aug 2002

Category: Accounts

Type: AA

Made up date: 2002-08-31

Documents

View document PDF

Legacy

Date: 18 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 04/08/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2002

Action Date: 31 Aug 2001

Category: Accounts

Type: AA

Made up date: 2001-08-31

Documents

View document PDF

Legacy

Date: 24 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 04/08/01; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jul 2001

Action Date: 31 Aug 2000

Category: Accounts

Type: AA

Made up date: 2000-08-31

Documents

View document PDF

Legacy

Date: 14 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 04/08/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 23 Mar 2000

Action Date: 31 Aug 1999

Category: Accounts

Type: AA

Made up date: 1999-08-31

Documents

View document PDF

Legacy

Date: 31 Aug 1999

Category: Annual-return

Type: 363s

Description: Return made up to 04/08/99; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 13 Jul 1999

Action Date: 31 Aug 1998

Category: Accounts

Type: AA

Made up date: 1998-08-31

Documents

View document PDF

Legacy

Date: 14 Aug 1998

Category: Annual-return

Type: 363s

Description: Return made up to 04/08/98; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 29 Jun 1998

Action Date: 31 Aug 1997

Category: Accounts

Type: AA

Made up date: 1997-08-31

Documents

View document PDF

Legacy

Date: 07 Mar 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Sep 1997

Category: Annual-return

Type: 363s

Description: Return made up to 04/08/97; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 12 Jun 1997

Action Date: 31 Aug 1996

Category: Accounts

Type: AA

Made up date: 1996-08-31

Documents

View document PDF

Legacy

Date: 17 Sep 1996

Category: Annual-return

Type: 363s

Description: Return made up to 04/08/96; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Apr 1996

Action Date: 31 Aug 1995

Category: Accounts

Type: AA

Made up date: 1995-08-31

Documents

View document PDF

Legacy

Date: 22 Aug 1995

Category: Annual-return

Type: 363s

Description: Return made up to 04/08/95; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 08 Jun 1995

Action Date: 31 Aug 1994

Category: Accounts

Type: AA

Made up date: 1994-08-31

Documents

View document PDF

Resolution

Date: 29 Mar 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Resolution

Date: 31 Aug 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 31 Aug 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 31 Aug 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 24 Aug 1994

Category: Annual-return

Type: 363s

Description: Return made up to 04/08/94; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 07 Mar 1994

Action Date: 31 Aug 1993

Category: Accounts

Type: AA

Made up date: 1993-08-31

Documents

View document PDF

Legacy

Date: 24 Aug 1993

Category: Annual-return

Type: 363s

Description: Return made up to 04/08/93; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 28 Apr 1993

Action Date: 31 Aug 1992

Category: Accounts

Type: AA

Made up date: 1992-08-31

Documents

View document PDF

Legacy

Date: 03 Sep 1992

Category: Annual-return

Type: 363s

Description: Return made up to 04/08/92; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 06 Apr 1992

Action Date: 31 Aug 1991

Category: Accounts

Type: AA

Made up date: 1991-08-31

Documents

View document PDF

Legacy

Date: 09 Oct 1991

Category: Annual-return

Type: 363b

Description: Return made up to 04/08/91; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 May 1991

Action Date: 31 Aug 1990

Category: Accounts

Type: AA

Made up date: 1990-08-31

Documents

View document PDF

Legacy

Date: 07 Nov 1990

Category: Annual-return

Type: 363

Description: Return made up to 26/09/90; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 22 Oct 1990

Action Date: 31 Aug 1989

Category: Accounts

Type: AA

Made up date: 1989-08-31

Documents

View document PDF

Legacy

Date: 09 Nov 1989

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Oct 1989

Category: Annual-return

Type: 363

Description: Return made up to 04/08/89; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 Sep 1989

Action Date: 31 Aug 1988

Category: Accounts

Type: AA

Made up date: 1988-08-31

Documents

View document PDF

Legacy

Date: 21 Aug 1989

Category: Annual-return

Type: 363

Description: Return made up to 30/09/88; full list of members

Documents

View document PDF


Some Companies

ALLSTAR FOOTBALL LIMITED

57 VICTORIA PARK ROAD, MOORDOWN,DORSET,BH9 2RD

Number:06053612
Status:ACTIVE
Category:Private Limited Company

CHINA REMEDY AND BEAUTY LIMITED

24 BRISBANE HOUSE WHIT CITY,LONDON,W12 7AF

Number:11236162
Status:ACTIVE
Category:Private Limited Company

DORE FINANCIAL LIMITED

THE OLD CO-OP,BARNSLEY,S75 3RQ

Number:05780378
Status:ACTIVE
Category:Private Limited Company

EXECUTIVE INSTINCTS LIMITED

24 CLARENCE ARCADE,ASHTON UNDER LYNE,OL6 7PT

Number:04649234
Status:ACTIVE
Category:Private Limited Company

THE FINESSE COLLECTION (CQH) LIMITED

DONINGTON MANOR HOTEL,CASTLE DONINGTON,DE74 2PP

Number:07877252
Status:ACTIVE
Category:Private Limited Company

TOM DOES CONTENT LTD

49A MANSFIELD STREET,BRISTOL,BS3 5PS

Number:11436996
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