HIGHFIELD HOUSE MANAGEMENT CO. LIMITED
Status | ACTIVE |
Company No. | 03860333 |
Category | Private Limited Company |
Incorporated | 18 Oct 1999 |
Age | 24 years, 7 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
HIGHFIELD HOUSE MANAGEMENT CO. LIMITED is an active private limited company with number 03860333. It was incorporated 24 years, 7 months, 17 days ago, on 18 October 1999. The company address is 4 Highfield Court 4 Highfield Court, Hertford, SG13 8UJ, England.
Company Fillings
Confirmation statement with updates
Date: 28 Sep 2023
Action Date: 24 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-24
Documents
Termination director company with name termination date
Date: 26 Sep 2023
Action Date: 01 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-04-01
Officer name: Phillipa Perrin
Documents
Accounts with accounts type micro entity
Date: 08 Sep 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 31 Oct 2022
Action Date: 24 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-24
Documents
Accounts with accounts type micro entity
Date: 05 Jul 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 06 Oct 2021
Action Date: 24 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-24
Documents
Appoint person director company with name date
Date: 06 Oct 2021
Action Date: 01 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-04-01
Officer name: Ms Phillipa Perrin
Documents
Accounts with accounts type micro entity
Date: 16 Sep 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Cessation of a person with significant control
Date: 16 Sep 2021
Action Date: 02 Jun 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-06-02
Psc name: Dorothy Joan Anderson
Documents
Termination director company with name termination date
Date: 16 Sep 2021
Action Date: 02 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dorothy Joan Anderson
Termination date: 2020-06-02
Documents
Appoint person director company with name date
Date: 14 Sep 2021
Action Date: 01 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Natalie Mccreary
Appointment date: 2021-09-01
Documents
Confirmation statement with no updates
Date: 24 Sep 2020
Action Date: 24 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-24
Documents
Accounts with accounts type micro entity
Date: 23 Sep 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Accounts with accounts type micro entity
Date: 17 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 03 Oct 2019
Action Date: 01 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-01
Documents
Accounts with accounts type micro entity
Date: 02 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 01 Oct 2018
Action Date: 01 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-01
Documents
Confirmation statement with no updates
Date: 02 Nov 2017
Action Date: 01 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-01
Documents
Accounts with accounts type micro entity
Date: 01 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 16 Oct 2017
Action Date: 16 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-16
Documents
Confirmation statement with updates
Date: 19 Oct 2016
Action Date: 18 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-18
Documents
Change person director company with change date
Date: 03 Oct 2016
Action Date: 27 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-04-27
Officer name: Lindsay Janet Davies
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change person secretary company with change date
Date: 01 Apr 2016
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-04-01
Officer name: Miss Lindsay Janet Davies
Documents
Change registered office address company with date old address new address
Date: 22 Mar 2016
Action Date: 22 Mar 2016
Category: Address
Type: AD01
Change date: 2016-03-22
New address: 4 Highfield Court Highfield Road Hertford SG13 8UJ
Old address: 17 Belmont Road Ben Rhydding Ilkley West Yorkshire LS29 8PE
Documents
Appoint person secretary company with name date
Date: 14 Nov 2015
Action Date: 19 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2015-09-19
Officer name: Miss Lindsay Janet Davies
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2015
Action Date: 18 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-18
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2014
Action Date: 18 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-18
Documents
Accounts with accounts type total exemption small
Date: 08 Aug 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Appoint person director company with name date
Date: 28 Jul 2014
Action Date: 20 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Lee Martin Spencer Parrott
Appointment date: 2014-06-20
Documents
Termination director company with name
Date: 16 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Talbot
Documents
Termination secretary company with name
Date: 16 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Paul Talbot
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2013
Action Date: 18 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-18
Documents
Change person director company with change date
Date: 22 Oct 2013
Action Date: 01 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Julian Max Anthony Capadose
Change date: 2013-01-01
Documents
Change person director company with change date
Date: 22 Oct 2013
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Dorothy Joan Anderson
Change date: 2010-01-01
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change registered office address company with date old address
Date: 22 Feb 2013
Action Date: 22 Feb 2013
Category: Address
Type: AD01
Old address: 5 Tarn Court Ilkley West Yorkshire LS29 8UE United Kingdom
Change date: 2013-02-22
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2012
Action Date: 18 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-18
Documents
Change sail address company with old address
Date: 24 Oct 2012
Category: Address
Type: AD02
Old address: C/O Dr Dorothy Anderson 4 Highfield Court Highfield Road Hertford SG13 8UJ England
Documents
Accounts with accounts type total exemption small
Date: 18 Jun 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Oct 2011
Action Date: 18 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-18
Documents
Change sail address company with old address
Date: 18 Oct 2011
Category: Address
Type: AD02
Old address: C/O Mrs E Talbot Unit 4 24-26 Boulton Road Pin Green Stevenage Hertfordshire SG1 4QX England
Documents
Move registers to registered office company
Date: 18 Oct 2011
Category: Address
Type: AD04
Documents
Accounts with accounts type total exemption small
Date: 15 Aug 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change person director company with change date
Date: 06 May 2011
Action Date: 05 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-05-05
Officer name: Julian Max Anthony Capadose
Documents
Change person director company with change date
Date: 05 May 2011
Action Date: 05 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Edwin Talbot
Change date: 2011-05-05
Documents
Change registered office address company with date old address
Date: 05 May 2011
Action Date: 05 May 2011
Category: Address
Type: AD01
Old address: 1 Highfield Court Highfield Rd Hertford Hertfordshire SG13 8UJ United Kingdom
Change date: 2011-05-05
Documents
Change person secretary company with change date
Date: 05 May 2011
Action Date: 05 May 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-05-05
Officer name: Mr Paul Edwin Talbot
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2010
Action Date: 18 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-18
Documents
Change registered office address company with date old address
Date: 19 Oct 2010
Action Date: 19 Oct 2010
Category: Address
Type: AD01
Change date: 2010-10-19
Old address: 5 Highfield Court Highfield Road Hertford Hertfordshire SG13 8UJ
Documents
Change person director company with change date
Date: 19 Oct 2010
Action Date: 19 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-10-19
Officer name: Mr Paul Edwin Talbot
Documents
Change person director company with change date
Date: 19 Oct 2010
Action Date: 19 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-10-19
Officer name: Julian Max Anthony Capadose
Documents
Change person secretary company with change date
Date: 19 Oct 2010
Action Date: 19 Oct 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Paul Edwin Talbot
Change date: 2010-10-19
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2010
Action Date: 18 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-18
Documents
Move registers to sail company
Date: 13 Jan 2010
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 13 Jan 2010
Action Date: 20 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-20
Officer name: Julian Max Anthony Capadose
Documents
Change person director company with change date
Date: 13 Jan 2010
Action Date: 20 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-20
Officer name: Lindsay Janet Davies
Documents
Change person director company with change date
Date: 13 Jan 2010
Action Date: 20 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-20
Officer name: Philippa Perrin
Documents
Change person director company with change date
Date: 13 Jan 2010
Action Date: 20 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-20
Officer name: Dr Dorothy Joan Anderson
Documents
Accounts with accounts type total exemption full
Date: 17 Jun 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 27 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Aug 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 26 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 18/10/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 31 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 18/10/06; full list of members
Documents
Legacy
Date: 31 Oct 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 20 Oct 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 20 Oct 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Sep 2006
Category: Address
Type: 287
Description: Registered office changed on 08/09/06 from: 2 highfield court highfield road hertford hertfordshire SG13 8UJ
Documents
Legacy
Date: 08 Sep 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Sep 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 18/10/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 07 Sep 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 01 Feb 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 01 Feb 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 17 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 18/10/04; full list of members
Documents
Legacy
Date: 15 Mar 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 20 Jan 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 20 Jan 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 18/10/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 15 Nov 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Nov 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Nov 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Nov 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 15 Nov 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Nov 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 18/10/02; full list of members
Documents
Legacy
Date: 29 Jul 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 02 Feb 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 24 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 18/10/01; full list of members
Documents
Accounts with accounts type full
Date: 29 Jan 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 08 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 18/10/00; full list of members
Documents
Legacy
Date: 29 Aug 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Aug 2000
Category: Address
Type: 287
Description: Registered office changed on 22/08/00 from: the heath hatfield heath bishops stortford hertfordshire CM22 7EA
Documents
Legacy
Date: 24 Feb 2000
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/10/00 to 31/03/00
Documents
Legacy
Date: 25 Oct 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
AYRSHIRE HORTICULTURAL SOCIETY
4 WELLINGTON SQUARE,AYRSHIRE,KA7 1EN
Number: | SC213864 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
DAIRY HOUSE FARM,WELLS,BA5 3AA
Number: | 09492894 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR FINANCE HOUSE,SOUTHEND ON SEA,SS2 6UN
Number: | 08022335 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11830157 |
Status: | ACTIVE |
Category: | Private Limited Company |
EDINBURGH OPEN WORKSHOP,EDINBURGH,EH6 7BQ
Number: | SC472472 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOSKING PROPERTY PARTNERSHIP LIMITED
1 PILKINGTON ROAD,ORPINGTON,BR6 8HR
Number: | 11041333 |
Status: | ACTIVE |
Category: | Private Limited Company |