HIGHLAND MARKETING LIMITED
Status | ACTIVE |
Company No. | 04207380 |
Category | Private Limited Company |
Incorporated | 27 Apr 2001 |
Age | 23 years, 24 days |
Jurisdiction | England Wales |
SUMMARY
HIGHLAND MARKETING LIMITED is an active private limited company with number 04207380. It was incorporated 23 years, 24 days ago, on 27 April 2001. The company address is 44 Shakespeare Drive, Upper Caldecote, SG18 9DD, Bedfordshire.
Company Fillings
Confirmation statement with no updates
Date: 01 May 2024
Action Date: 27 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-27
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 09 May 2023
Action Date: 27 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-27
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 28 Apr 2022
Action Date: 27 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-27
Documents
Accounts with accounts type total exemption full
Date: 24 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 07 May 2021
Action Date: 27 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-27
Documents
Accounts with accounts type total exemption full
Date: 08 Apr 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 28 Apr 2020
Action Date: 27 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-27
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 30 Apr 2019
Action Date: 27 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-27
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 27 Apr 2018
Action Date: 27 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-27
Documents
Accounts with accounts type total exemption full
Date: 03 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 28 Apr 2017
Action Date: 27 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-27
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2016
Action Date: 27 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-27
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2016
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: 28 Apr 2015
Action Date: 27 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-27
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2014
Action Date: 27 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-27
Documents
Change person director company with change date
Date: 28 Apr 2014
Action Date: 28 Apr 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-04-28
Officer name: Mr Anthony Mark Vernon Venables
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2013
Action Date: 27 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-27
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 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: 28 May 2012
Action Date: 27 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-27
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2011
Action Date: 27 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-27
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 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: 11 Jun 2010
Action Date: 27 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-27
Documents
Change person director company with change date
Date: 11 Jun 2010
Action Date: 27 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Susan Venables
Change date: 2010-04-27
Documents
Change person director company with change date
Date: 11 Jun 2010
Action Date: 27 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Anthony Mark Vernon Venables
Change date: 2010-04-27
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Change registered office address company with date old address
Date: 15 Oct 2009
Action Date: 15 Oct 2009
Category: Address
Type: AD01
Change date: 2009-10-15
Old address: 10 Catherine of Aragon House Queens Reach Creek Road East Molesey Surrey KT8 9DE
Documents
Legacy
Date: 17 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 27 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/04/08; full list of members
Documents
Legacy
Date: 26 May 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / susan venables / 24/05/2008
Documents
Legacy
Date: 26 May 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / anthony venables / 24/05/2008
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 16 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 27/04/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 18 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 27/04/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 26 Oct 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 26 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 27/04/05; full list of members
Documents
Legacy
Date: 21 Sep 2004
Category: Address
Type: 287
Description: Registered office changed on 21/09/04 from: robert denholm house bletchingley road nutfield surrey RH1 4HW
Documents
Accounts with accounts type total exemption full
Date: 03 Jun 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 17 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 27/04/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Jul 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 24 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 27/04/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Jun 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 19 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 27/04/02; full list of members
Documents
Legacy
Date: 16 Jun 2002
Category: Capital
Type: 88(2)R
Description: Ad 31/03/02--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 29 May 2002
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/02 to 31/03/02
Documents
Legacy
Date: 27 Nov 2001
Category: Address
Type: 287
Description: Registered office changed on 27/11/01 from: 1 farnham road guildford surrey GU2 4RG
Documents
Legacy
Date: 09 Nov 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Oct 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 22 Oct 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Jul 2001
Category: Address
Type: 287
Description: Registered office changed on 24/07/01 from: crown house church road, claygate esher surrey KT10 0LP
Documents
Legacy
Date: 08 May 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 May 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
43 ANERLEY ROAD,LONDON,SE19 2AS
Number: | 10119163 |
Status: | ACTIVE |
Category: | Private Limited Company |
WARWICK HOUSE,BUCKHURST HILL,IG9 5LQ
Number: | 01689435 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
EDGE MEDICAL COMMUNICATIONS LIMITED
THE ATRIUM,DORKING,RH4 1XA
Number: | 03845368 |
Status: | ACTIVE |
Category: | Private Limited Company |
LYNDALE HOUSE,ADDLESTONE,KT15 1TN
Number: | 07746131 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 FOWLER STREET,PRESTON,PR2 3QD
Number: | 11539445 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 3, 98 BARONS COURT RD FLAT 3, 98 BARONS COURT RD,LONDON,W14 9DX
Number: | 11169507 |
Status: | ACTIVE |
Category: | Private Limited Company |