HIGHWOODS COURT (BEXHILL) LIMITED

75 Findley's Of Cooden 75 Findley's Of Cooden, Bexhill-On-Sea, TN39 4SL, England
StatusACTIVE
Company No.05828571
CategoryPrivate Limited Company
Incorporated25 May 2006
Age18 years, 9 days
JurisdictionEngland Wales

SUMMARY

HIGHWOODS COURT (BEXHILL) LIMITED is an active private limited company with number 05828571. It was incorporated 18 years, 9 days ago, on 25 May 2006. The company address is 75 Findley's Of Cooden 75 Findley's Of Cooden, Bexhill-on-sea, TN39 4SL, England.



Company Fillings

Confirmation statement with no updates

Date: 30 May 2024

Action Date: 25 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jan 2024

Action Date: 28 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jun 2023

Action Date: 06 Jun 2023

Category: Address

Type: AD01

New address: 75 Findley's of Cooden Cooden Sea Road Bexhill-on-Sea TN39 4SL

Change date: 2023-06-06

Old address: 1 North Trade Road Battle TN33 0EX England

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2023

Action Date: 25 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jan 2023

Action Date: 28 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-28

Documents

View document PDF

Termination director company with name termination date

Date: 22 Aug 2022

Action Date: 22 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-22

Officer name: Rahme Stevenson

Documents

View document PDF

Confirmation statement with updates

Date: 25 May 2022

Action Date: 25 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-25

Documents

View document PDF

Change account reference date company current extended

Date: 17 Feb 2022

Action Date: 28 Sep 2022

Category: Accounts

Type: AA01

New date: 2022-09-28

Made up date: 2022-05-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Feb 2022

Action Date: 25 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-25

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2021

Action Date: 10 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Rahme Stevenson

Appointment date: 2021-09-10

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2021

Action Date: 10 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-10

Officer name: Mr Anthony Peter William Barber

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2021

Action Date: 10 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-10

Officer name: Margaret Brenda White

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jun 2021

Action Date: 23 Jun 2021

Category: Address

Type: AD01

Old address: 215 Cooden Sea Road Cooden Beach Bexhill-on-Sea East Sussex TN39 4TT

Change date: 2021-06-23

New address: 1 North Trade Road Battle TN33 0EX

Documents

View document PDF

Confirmation statement with updates

Date: 26 May 2021

Action Date: 25 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Feb 2021

Action Date: 25 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-25

Documents

View document PDF

Notification of a person with significant control statement

Date: 23 Jul 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2020

Action Date: 25 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-25

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Jun 2020

Action Date: 26 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-06-26

Psc name: Kenneth Bernard Findley

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Jun 2020

Action Date: 26 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Findleys Secretarial Services Limited

Appointment date: 2020-06-26

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Jun 2020

Action Date: 26 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kenneth Bernard Findley

Termination date: 2020-06-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Aug 2019

Action Date: 25 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-25

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2019

Action Date: 25 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2018

Action Date: 25 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-25

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2018

Action Date: 25 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-25

Documents

View document PDF

Appoint person director company with name date

Date: 19 Sep 2017

Action Date: 09 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Margaret Brenda White

Appointment date: 2017-09-09

Documents

View document PDF

Appoint person director company with name date

Date: 19 Sep 2017

Action Date: 09 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christoper John White

Appointment date: 2017-09-09

Documents

View document PDF

Termination director company with name termination date

Date: 19 Sep 2017

Action Date: 09 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jenny Kempster

Termination date: 2017-09-09

Documents

View document PDF

Termination director company with name termination date

Date: 19 Sep 2017

Action Date: 09 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-09

Officer name: Patricia Guider

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Aug 2017

Action Date: 25 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-25

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2017

Action Date: 25 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jul 2016

Action Date: 25 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2016

Action Date: 25 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2015

Action Date: 25 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2015

Action Date: 25 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-25

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2014

Action Date: 27 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jenny Kempster

Appointment date: 2014-09-27

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2014

Action Date: 27 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-27

Officer name: Mrs Patricia Guider

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2014

Action Date: 27 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher John White

Termination date: 2014-09-27

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2014

Action Date: 27 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Alexander Scott

Termination date: 2014-09-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jul 2014

Action Date: 25 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2014

Action Date: 25 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Sep 2013

Action Date: 25 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2013

Action Date: 25 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Sep 2012

Action Date: 25 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2012

Action Date: 25 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Sep 2011

Action Date: 25 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2011

Action Date: 25 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-25

Documents

View document PDF

Termination director company with name

Date: 20 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dorothy Dale

Documents

View document PDF

Termination director company with name

Date: 20 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jennifer Kempster

Documents

View document PDF

Termination director company with name

Date: 20 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Stanley

Documents

View document PDF

Termination director company with name

Date: 20 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patricia Guider

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2010

Action Date: 25 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2010

Action Date: 25 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-25

Documents

View document PDF

Change person director company with change date

Date: 25 May 2010

Action Date: 25 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-25

Officer name: Dorothy Laura Dale

Documents

View document PDF

Change person director company with change date

Date: 25 May 2010

Action Date: 25 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-25

Officer name: Christopher John White

Documents

View document PDF

Change person director company with change date

Date: 25 May 2010

Action Date: 25 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-25

Officer name: Susan Grace Stanley

Documents

View document PDF

Change person director company with change date

Date: 25 May 2010

Action Date: 25 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-25

Officer name: Patricia Lilian Elizabeth Guider

Documents

View document PDF

Change person director company with change date

Date: 25 May 2010

Action Date: 25 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-25

Officer name: Neil Alexander Scott

Documents

View document PDF

Change person director company with change date

Date: 25 May 2010

Action Date: 25 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-25

Officer name: Jennifer Ann Kempster

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jul 2009

Action Date: 25 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-25

Documents

View document PDF

Legacy

Date: 30 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/05/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2008

Action Date: 25 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-25

Documents

View document PDF

Legacy

Date: 17 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 25/05/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 May 2008

Action Date: 25 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-25

Documents

View document PDF

Legacy

Date: 20 Mar 2008

Category: Address

Type: 287

Description: Registered office changed on 20/03/2008 from 79 devonshire road bexhill on sea east sussex TN40 1BD

Documents

View document PDF

Legacy

Date: 27 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 25/05/07; full list of members

Documents

View document PDF

Legacy

Date: 06 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Sep 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/07 to 25/05/07

Documents

View document PDF

Legacy

Date: 13 Sep 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Sep 2006

Category: Address

Type: 287

Description: Registered office changed on 08/09/06 from: 6 highwoods court, pinewoods bexhill-on-sea east sussex TN39 3UE

Documents

View document PDF

Legacy

Date: 08 Sep 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Jul 2006

Category: Capital

Type: 88(2)R

Description: Ad 23/06/06--------- £ si 8993@1=8993 £ ic 7/9000

Documents

View document PDF

Resolution

Date: 08 Jun 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 25 May 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CITY EXPRESS COURIERS LIMITED

31 RUSSETT WOOD,WELWYN GARDEN CITY,AL7 2HQ

Number:11353462
Status:ACTIVE
Category:Private Limited Company

FS COLLECTION LTD

UNIT 1A HAWK HILL,WICKFORD,SS11 7RJ

Number:08088452
Status:ACTIVE
Category:Private Limited Company

INCITE PUBLISHING LIMITED

1 REDLANDS COTTAGES,EMSWORTH,PO10 7SN

Number:06651850
Status:ACTIVE
Category:Private Limited Company

MERIDIAN LINE LIMITED

106 GREENWICH SOUTH STREET,LONDON,SE10 8UN

Number:03737247
Status:ACTIVE
Category:Private Limited Company

PACNA SERVICES LTD

6 THORPE ROAD,LONDON,E7 9EB

Number:11383773
Status:ACTIVE
Category:Private Limited Company

SALVADOR DELI LTD

65 WALM LANE,LONDON,NW2 4QR

Number:09300004
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