HIGH MARCH LIMITED
Status | ACTIVE |
Company No. | 04830523 |
Category | Private Limited Company |
Incorporated | 11 Jul 2003 |
Age | 20 years, 10 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
HIGH MARCH LIMITED is an active private limited company with number 04830523. It was incorporated 20 years, 10 months, 23 days ago, on 11 July 2003. The company address is Leam View Crossland Road Leam View Crossland Road, Hope Valley, S32 1AN, Derbyshire.
Company Fillings
Confirmation statement with no updates
Date: 05 Apr 2024
Action Date: 05 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-05
Documents
Accounts with accounts type micro entity
Date: 07 Apr 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 07 Apr 2023
Action Date: 05 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-05
Documents
Accounts with accounts type micro entity
Date: 24 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 24 Jul 2022
Action Date: 05 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-05
Documents
Confirmation statement with no updates
Date: 05 Apr 2022
Action Date: 02 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-02
Documents
Accounts with accounts type dormant
Date: 03 Apr 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 03 Apr 2021
Action Date: 02 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-02
Documents
Accounts with accounts type dormant
Date: 04 Oct 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 02 Apr 2020
Action Date: 02 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-02
Documents
Confirmation statement with no updates
Date: 07 Apr 2019
Action Date: 02 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-02
Documents
Accounts with accounts type micro entity
Date: 21 Jan 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Accounts with accounts type micro entity
Date: 02 Apr 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 02 Apr 2018
Action Date: 02 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-02
Documents
Confirmation statement with no updates
Date: 09 Jul 2017
Action Date: 02 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-02
Documents
Accounts with accounts type micro entity
Date: 09 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 04 Jul 2016
Action Date: 02 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-02
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jul 2015
Action Date: 11 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-11
Documents
Change person director company with change date
Date: 26 Jul 2015
Action Date: 10 Aug 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-08-10
Officer name: Christopher Charles Webb
Documents
Change registered office address company with date old address new address
Date: 26 Jul 2015
Action Date: 26 Jul 2015
Category: Address
Type: AD01
Old address: St Christopher Belmont Road Combe Down Bath Bath & North East Somerset BA2 5JR
New address: Leam View Crossland Road Hathersage Hope Valley Derbyshire S32 1AN
Change date: 2015-07-26
Documents
Change person secretary company with change date
Date: 26 Jul 2015
Action Date: 10 Aug 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-08-10
Officer name: Philippa Katherine Gail Webb
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2014
Action Date: 11 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-11
Documents
Annual return company with made up date full list shareholders
Date: 31 Jul 2013
Action Date: 11 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-11
Documents
Change person director company with change date
Date: 30 Jul 2013
Action Date: 10 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-09-10
Officer name: Christopher Charles Webb
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Jul 2012
Action Date: 11 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-11
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jul 2011
Action Date: 11 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-11
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2010
Action Date: 11 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-11
Documents
Change person director company with change date
Date: 26 Oct 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Christopher Charles Webb
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Accounts with accounts type total exemption small
Date: 26 Aug 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 21 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/07/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 16 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/07/08; full list of members
Documents
Legacy
Date: 16 Oct 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 16 Oct 2008
Category: Address
Type: 287
Description: Registered office changed on 16/10/2008 from st. Christophers belmont road combe down bath avon & north east somerset BA2 5JR
Documents
Legacy
Date: 16 Oct 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 31 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 11/07/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 06 Sep 2007
Category: Address
Type: 287
Description: Registered office changed on 06/09/07 from: high march the avenue combe down bath bath and north east somerset BA2 5EF
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 19 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 11/07/06; full list of members
Documents
Legacy
Date: 28 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 11/07/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 May 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 05 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 11/07/04; full list of members
Documents
Legacy
Date: 18 Mar 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Mar 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Mar 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Feb 2004
Category: Address
Type: 287
Description: Registered office changed on 28/02/04 from: carpenter house innovation centre first floor broad quay bath banes BA1 1UD
Documents
Certificate change of name company
Date: 18 Feb 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed renaissance air LTD\certificate issued on 18/02/04
Documents
Legacy
Date: 14 Feb 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Feb 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Feb 2004
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 03 Nov 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/04 to 31/10/04
Documents
Legacy
Date: 25 Oct 2003
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 25 Oct 2003
Category: Capital
Type: 88(2)R
Description: Ad 16/10/03-20/10/03 £ si 399@1=399 £ ic 1/400
Documents
Legacy
Date: 25 Oct 2003
Category: Address
Type: 287
Description: Registered office changed on 25/10/03 from: high march, the avenue combe down bath BA2 5EF
Documents
Legacy
Date: 25 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Sep 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Sep 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 14 Jul 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Jul 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
LITTLE BRAMBLES MIDDLE STREET,WALTHAM ABBEY,EN9 2LH
Number: | 10762582 |
Status: | ACTIVE |
Category: | Private Limited Company |
CENTRE FOR ISSUE & CRISIS MANAGEMENT LIMITED
SUITE C UNEX HOUSE,PETERBOROUGH,PE1 1NG
Number: | 07860400 |
Status: | ACTIVE |
Category: | Private Limited Company |
72A WHITELANDS WAY,BICESTER,OX26 1AB
Number: | 11298006 |
Status: | ACTIVE |
Category: | Private Limited Company |
23-27 KING STREET,LUTON,LU1 2DW
Number: | 11950294 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 WORSLEY COURT,WORSLEY,M28 3NJ
Number: | 07825318 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD SURGERY,LYTHAM ST. ANNES,FY8 1NJ
Number: | 02343813 |
Status: | ACTIVE |
Category: | Private Limited Company |