HIGH HILL VIEW RESIDENTS MANAGEMENT COMPANY LTD

One St Peter's Square, Manchester, M2 3DE, United Kingdom
StatusACTIVE
Company No.05656881
CategoryPrivate Limited Company
Incorporated16 Dec 2005
Age18 years, 5 months, 1 day
JurisdictionEngland Wales

SUMMARY

HIGH HILL VIEW RESIDENTS MANAGEMENT COMPANY LTD is an active private limited company with number 05656881. It was incorporated 18 years, 5 months, 1 day ago, on 16 December 2005. The company address is One St Peter's Square, Manchester, M2 3DE, United Kingdom.



Company Fillings

Accounts with accounts type dormant

Date: 21 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2023

Action Date: 13 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-13

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2023

Action Date: 13 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Woods

Appointment date: 2023-12-13

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2023

Action Date: 13 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Iain Fowler

Appointment date: 2023-12-13

Documents

View document PDF

Certificate change of name company

Date: 13 Dec 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ceranta LIMITED\certificate issued on 13/12/23

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2022

Action Date: 13 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-13

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2021

Action Date: 13 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jun 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Charles Lewsley

Appointment date: 2021-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Towers

Termination date: 2021-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2020

Action Date: 13 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-13

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2019

Action Date: 13 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-13

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2019

Action Date: 01 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Michelle Lappin

Change date: 2019-12-01

Documents

View document PDF

Change person secretary company with change date

Date: 13 Dec 2019

Action Date: 01 Dec 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-12-01

Officer name: Ms Michelle Lappin

Documents

View document PDF

Change account reference date company current extended

Date: 29 Oct 2019

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

New date: 2020-03-31

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2019

Action Date: 14 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2017

Action Date: 14 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-14

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2017

Action Date: 18 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Michelle Lappin

Change date: 2017-10-18

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2017

Action Date: 18 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-18

Officer name: Mr Simon Towers

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2017

Action Date: 18 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-18

Officer name: Carol Thomson

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2017

Action Date: 18 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Michelle Lappin

Change date: 2017-10-18

Documents

View document PDF

Change person secretary company with change date

Date: 19 Oct 2017

Action Date: 18 Oct 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ms Michelle Lappin

Change date: 2017-10-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Feb 2017

Action Date: 20 Feb 2017

Category: Address

Type: AD01

Old address: 100 Barbirolli Square Manchester M2 3AB

New address: One St Peter's Square Manchester M2 3DE

Change date: 2017-02-20

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2016

Action Date: 14 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2015

Action Date: 16 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2014

Action Date: 16 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2013

Action Date: 16 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2012

Action Date: 16 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2011

Action Date: 16 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Dec 2010

Action Date: 16 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2009

Action Date: 16 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-16

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Carol Thomson

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michelle Lappin

Change date: 2009-10-01

Documents

View document PDF

Change person secretary company with change date

Date: 05 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Michelle Lappin

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Simon Towers

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 16 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/12/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 28 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 16/12/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 19 Jun 2007

Category: Capital

Type: 88(2)R

Description: Ad 25/05/07--------- £ si 999@1=999 £ ic 1/1000

Documents

View document PDF

Legacy

Date: 19 Jun 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Jun 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 13 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 16/12/06; full list of members

Documents

View document PDF

Memorandum articles

Date: 15 Feb 2006

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 06 Feb 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed inhoco 3283 LIMITED\certificate issued on 06/02/06

Documents

View document PDF

Incorporation company

Date: 16 Dec 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CENTRAL FABRICATIONS MIDLANDS LIMITED

339 HIGH STREET,WEST BROMWICH,B70 9QG

Number:11468573
Status:ACTIVE
Category:Private Limited Company

N-FORCE EUROPE LTD

DEPT 730, 43 OWSTON ROAD,DONCASTER,DN6 8DA

Number:10846188
Status:ACTIVE
Category:Private Limited Company

ROCHE HEALTHCARE TRUSTEE LIMITED

6 FALCON WAY,WELWYN GARDEN CITY,AL7 1TW

Number:10351554
Status:ACTIVE
Category:Private Limited Company

SOCIAL DEVELOPMENT PARTNERS CIC

8 GAINSBOROUGH TRADING ESTATE,STOURBRIDGE,DY9 7ND

Number:11054352
Status:ACTIVE
Category:Community Interest Company

SPECIALIST GLOBAL SOLUTIONS LTD

5 THORN ROAD,POOLE,BH17 9AU

Number:10600105
Status:ACTIVE
Category:Private Limited Company

TAGGART RAIL LTD

44C STEVENSTON ROAD,KILWINNING,KA13 6NH

Number:SC525165
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