HIGHWOODS COURT (BEXHILL) LIMITED
Status | ACTIVE |
Company No. | 05828571 |
Category | Private Limited Company |
Incorporated | 25 May 2006 |
Age | 18 years, 9 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Notification of a person with significant control statement
Date: 23 Jul 2020
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 20 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dorothy Dale
Documents
Termination director company with name
Date: 20 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jennifer Kempster
Documents
Termination director company with name
Date: 20 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Susan Stanley
Documents
Termination director company with name
Date: 20 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Patricia Guider
Documents
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
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
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
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
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
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
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
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
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
Legacy
Date: 30 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/05/09; full list of members
Documents
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
Legacy
Date: 17 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/05/08; full list of members
Documents
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
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
Legacy
Date: 27 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 25/05/07; full list of members
Documents
Legacy
Date: 06 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Oct 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Sep 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/07 to 25/05/07
Documents
Legacy
Date: 13 Sep 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
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
Legacy
Date: 08 Sep 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Jul 2006
Category: Capital
Type: 88(2)R
Description: Ad 23/06/06--------- £ si 8993@1=8993 £ ic 7/9000
Documents
Resolution
Date: 08 Jun 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
31 RUSSETT WOOD,WELWYN GARDEN CITY,AL7 2HQ
Number: | 11353462 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1A HAWK HILL,WICKFORD,SS11 7RJ
Number: | 08088452 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 REDLANDS COTTAGES,EMSWORTH,PO10 7SN
Number: | 06651850 |
Status: | ACTIVE |
Category: | Private Limited Company |
106 GREENWICH SOUTH STREET,LONDON,SE10 8UN
Number: | 03737247 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 THORPE ROAD,LONDON,E7 9EB
Number: | 11383773 |
Status: | ACTIVE |
Category: | Private Limited Company |
65 WALM LANE,LONDON,NW2 4QR
Number: | 09300004 |
Status: | ACTIVE |
Category: | Private Limited Company |