HIGHER BROUGHTON PARTNERSHIP NOMINEE LIMITED
Status | DISSOLVED |
Company No. | 05094612 |
Category | Private Limited Company |
Incorporated | 05 Apr 2004 |
Age | 20 years, 1 month, 28 days |
Jurisdiction | England Wales |
Dissolution | 22 Mar 2022 |
Years | 2 years, 2 months, 12 days |
SUMMARY
HIGHER BROUGHTON PARTNERSHIP NOMINEE LIMITED is an dissolved private limited company with number 05094612. It was incorporated 20 years, 1 month, 28 days ago, on 05 April 2004 and it was dissolved 2 years, 2 months, 12 days ago, on 22 March 2022. The company address is Floor 3, 1 St. Ann Street, Manchester, M2 7LR, England.
Company Fillings
Gazette dissolved voluntary
Date: 22 Mar 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 20 Dec 2021
Category: Dissolution
Type: DS01
Documents
Change account reference date company previous shortened
Date: 24 Sep 2021
Action Date: 30 Dec 2020
Category: Accounts
Type: AA01
New date: 2020-12-30
Made up date: 2020-12-31
Documents
Mortgage satisfy charge full
Date: 03 Sep 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 7
Documents
Mortgage satisfy charge full
Date: 03 Sep 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 5
Documents
Mortgage satisfy charge full
Date: 03 Sep 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 03 Sep 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 9
Documents
Mortgage satisfy charge full
Date: 03 Sep 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage satisfy charge full
Date: 03 Sep 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 10
Documents
Mortgage satisfy charge full
Date: 03 Sep 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Mortgage satisfy charge full
Date: 03 Sep 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Confirmation statement with updates
Date: 06 Apr 2021
Action Date: 05 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-05
Documents
Accounts with accounts type dormant
Date: 25 Nov 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 06 Apr 2020
Action Date: 05 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-05
Documents
Appoint person director company with name date
Date: 19 Nov 2019
Action Date: 19 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Matthew John Townson
Appointment date: 2019-11-19
Documents
Accounts with accounts type dormant
Date: 23 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Termination director company with name termination date
Date: 16 Sep 2019
Action Date: 10 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-09-10
Officer name: Graeme Ronald Rae Hogg
Documents
Confirmation statement with no updates
Date: 07 Apr 2019
Action Date: 05 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-05
Documents
Accounts with accounts type dormant
Date: 20 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 09 Apr 2018
Action Date: 05 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-05
Documents
Accounts with accounts type dormant
Date: 17 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 06 Apr 2017
Action Date: 05 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-05
Documents
Accounts with accounts type dormant
Date: 30 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Apr 2016
Action Date: 05 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-05
Documents
Change registered office address company with date old address new address
Date: 26 Jan 2016
Action Date: 26 Jan 2016
Category: Address
Type: AD01
New address: Floor 3, 1 st. Ann Street Manchester M2 7LR
Old address: Oxford Place 61 Oxford Street Manchester M1 6EQ
Change date: 2016-01-26
Documents
Accounts with accounts type dormant
Date: 25 Aug 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Apr 2015
Action Date: 05 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-05
Documents
Appoint person director company with name date
Date: 03 Oct 2014
Action Date: 29 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Malcolm Douglas Briselden
Appointment date: 2014-09-29
Documents
Termination director company with name termination date
Date: 03 Oct 2014
Action Date: 29 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Hamilton
Termination date: 2014-09-29
Documents
Accounts with accounts type dormant
Date: 01 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Apr 2014
Action Date: 05 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-05
Documents
Change registered office address company with date old address
Date: 02 Sep 2013
Action Date: 02 Sep 2013
Category: Address
Type: AD01
Change date: 2013-09-02
Old address: Cornwall Buildings 45-51 Newhall Street Birmingham Warwickshire B3 3QR England
Documents
Accounts with accounts type dormant
Date: 26 Aug 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2013
Action Date: 05 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-05
Documents
Change person director company with change date
Date: 08 Apr 2013
Action Date: 05 Apr 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-04-05
Officer name: Mr Graeme Ronald Rae Hogg
Documents
Appoint person secretary company with name
Date: 13 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Malcolm Douglas Briselden
Documents
Termination secretary company with name
Date: 13 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Graeme Hogg
Documents
Accounts with accounts type dormant
Date: 12 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Apr 2012
Action Date: 05 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-05
Documents
Appoint person director company with name
Date: 01 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Hamilton
Documents
Accounts with accounts type dormant
Date: 27 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Apr 2011
Action Date: 05 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-05
Documents
Change registered office address company with date old address
Date: 23 Nov 2010
Action Date: 23 Nov 2010
Category: Address
Type: AD01
Change date: 2010-11-23
Old address: 35 St.Paul's Square Birmingham Warwickshire B3 1QX England
Documents
Accounts with accounts type dormant
Date: 21 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2010
Action Date: 05 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-05
Documents
Change registered office address company with date old address
Date: 20 Apr 2010
Action Date: 20 Apr 2010
Category: Address
Type: AD01
Change date: 2010-04-20
Old address: 35 St Pauls Square Birmingham West Midlands B3 1QX
Documents
Accounts with accounts type dormant
Date: 30 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 01 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/04/09; full list of members
Documents
Legacy
Date: 17 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated director john corstorphine
Documents
Accounts with accounts type dormant
Date: 20 Jun 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 29 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/04/08; full list of members
Documents
Accounts with accounts type dormant
Date: 30 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 01 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 05/04/07; full list of members
Documents
Legacy
Date: 10 Mar 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type dormant
Date: 23 Aug 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 08 Aug 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 02 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 05/04/06; full list of members
Documents
Legacy
Date: 11 Feb 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type dormant
Date: 10 Jan 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 06 Jan 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/06 to 31/12/05
Documents
Legacy
Date: 05 Jan 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 20 Oct 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 20 Oct 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 27 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 05/04/05; full list of members
Documents
Legacy
Date: 09 Jun 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 Jan 2005
Category: Address
Type: 287
Description: Registered office changed on 18/01/05 from: 1 victoria square birmingham BH1 1BD
Documents
Legacy
Date: 27 May 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 May 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 May 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 21 May 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 21 May 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 14 May 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 05 May 2004
Category: Address
Type: 287
Description: Registered office changed on 05/05/04 from: p o box 55 7 spa road london SE16 3QQ
Documents
Certificate change of name company
Date: 21 Apr 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed continental shelf 302 LIMITED\certificate issued on 21/04/04
Documents
Some Companies
SUITE 18 LLAY BUSINESS CENTRE,LLAY,LL12 0PB
Number: | 09586038 |
Status: | ACTIVE |
Category: | Private Limited Company |
80 COLIN CRESCENT,LONDON,NW9 6EY
Number: | 10692279 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOWIN HOUSE,TRURO,TR1 2NA
Number: | 11954706 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 DURRANT ROAD,BOURNEMOUTH,BH2 6NE
Number: | 07576525 |
Status: | ACTIVE |
Category: | Private Limited Company |
ONLINE PROPERTY PARTNERS LIMITED
PROGRESS HOUSE,SHEFFIELD,S12 3GL
Number: | 11738559 |
Status: | ACTIVE |
Category: | Private Limited Company |
PORTMAN LONDON DEVELOPMENTS LIMITED
3RD FLOOR,HARROW,HA1 1BQ
Number: | 10267683 |
Status: | ACTIVE |
Category: | Private Limited Company |