HIGHFIELD RESIDENTS ASSOCIATION (SHEPPERTON) LTD
Status | ACTIVE |
Company No. | 05999230 |
Category | Private Limited Company |
Incorporated | 15 Nov 2006 |
Age | 17 years, 6 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
HIGHFIELD RESIDENTS ASSOCIATION (SHEPPERTON) LTD is an active private limited company with number 05999230. It was incorporated 17 years, 6 months, 16 days ago, on 15 November 2006. The company address is 94 Park Lane, Croydon, CR0 1JB, Surrey, United Kingdom.
Company Fillings
Accounts with accounts type micro entity
Date: 30 Apr 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 13 Nov 2023
Action Date: 13 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-13
Documents
Termination director company with name termination date
Date: 22 Sep 2023
Action Date: 25 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Johnston
Termination date: 2023-05-25
Documents
Accounts with accounts type micro entity
Date: 10 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with updates
Date: 21 Nov 2022
Action Date: 13 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-13
Documents
Change corporate secretary company with change date
Date: 11 Oct 2022
Action Date: 10 Oct 2022
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2022-10-10
Officer name: Hml Company Secretarial Services Ltd
Documents
Accounts with accounts type micro entity
Date: 01 Dec 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with updates
Date: 24 Nov 2021
Action Date: 13 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-13
Documents
Confirmation statement with updates
Date: 21 Dec 2020
Action Date: 13 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-13
Documents
Accounts with accounts type micro entity
Date: 30 Oct 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Accounts with accounts type micro entity
Date: 19 Nov 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with updates
Date: 18 Nov 2019
Action Date: 13 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-13
Documents
Change person director company with change date
Date: 13 Aug 2019
Action Date: 13 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Johnston
Change date: 2019-08-13
Documents
Confirmation statement with updates
Date: 20 Nov 2018
Action Date: 13 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-13
Documents
Accounts with accounts type micro entity
Date: 10 Aug 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Accounts with accounts type micro entity
Date: 29 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 20 Nov 2017
Action Date: 13 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-13
Documents
Appoint corporate secretary company with name date
Date: 20 Nov 2017
Action Date: 01 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2017-02-01
Officer name: Hml Company Secretarial Services Ltd
Documents
Change registered office address company with date old address new address
Date: 20 Nov 2017
Action Date: 20 Nov 2017
Category: Address
Type: AD01
Old address: 135 High Street Egham Surrey TW20 9HL
Change date: 2017-11-20
New address: 94 Park Lane Croydon Surrey CR0 1JB
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Termination secretary company with name termination date
Date: 26 Apr 2017
Action Date: 12 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Eva Cole
Termination date: 2017-01-12
Documents
Termination director company with name termination date
Date: 25 Apr 2017
Action Date: 12 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Paul Sceats
Termination date: 2017-01-12
Documents
Appoint person director company with name date
Date: 25 Apr 2017
Action Date: 12 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-01-12
Officer name: Mr Simon Mark Lewis
Documents
Appoint person director company with name date
Date: 25 Apr 2017
Action Date: 12 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-01-12
Officer name: Mr David Johnston
Documents
Confirmation statement with updates
Date: 30 Jan 2017
Action Date: 13 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-13
Documents
Accounts with accounts type full
Date: 29 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2016
Action Date: 13 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-13
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2015
Action Date: 13 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-13
Documents
Accounts with accounts type small
Date: 25 Nov 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Accounts with accounts type full
Date: 21 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2013
Action Date: 13 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-13
Documents
Appoint person secretary company with name
Date: 29 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Eva Cole
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2012
Action Date: 13 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-13
Documents
Termination secretary company with name
Date: 19 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Brian Cook
Documents
Accounts with accounts type full
Date: 18 Jul 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2011
Action Date: 13 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-13
Documents
Appoint person director company with name
Date: 01 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Anthony Paul Sceats
Documents
Termination director company with name
Date: 01 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Storer
Documents
Accounts with accounts type small
Date: 08 Jul 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Accounts with accounts type small
Date: 31 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Termination director company with name
Date: 24 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steven Daines
Documents
Change person director company with change date
Date: 24 Jan 2011
Action Date: 21 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-01-21
Officer name: Mr Steven Gerald Daines
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2010
Action Date: 13 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-13
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2010
Action Date: 13 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-13
Documents
Change person director company with change date
Date: 29 Jan 2010
Action Date: 13 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Steven Gerald Daines
Change date: 2009-11-13
Documents
Change person director company with change date
Date: 29 Jan 2010
Action Date: 13 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Richard William Storer
Change date: 2009-11-13
Documents
Accounts with accounts type small
Date: 06 Oct 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 03 Mar 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / steven daines / 31/12/2008
Documents
Legacy
Date: 24 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/11/08; full list of members
Documents
Legacy
Date: 05 Sep 2008
Category: Officers
Type: 288a
Description: Secretary appointed brian cook
Documents
Accounts with accounts type full
Date: 27 Aug 2008
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 27 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary steven daines
Documents
Legacy
Date: 27 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated director david allen
Documents
Legacy
Date: 18 Aug 2008
Category: Officers
Type: 288a
Description: Director appointed richard william storer
Documents
Legacy
Date: 29 Dec 2007
Category: Annual-return
Type: 363s
Description: Return made up to 15/11/07; full list of members
Documents
Legacy
Date: 10 Dec 2007
Category: Capital
Type: 88(2)R
Description: Ad 01/05/07--------- £ si 1@1=1 £ ic 41/42
Documents
Legacy
Date: 10 Dec 2007
Category: Capital
Type: 88(2)R
Description: Ad 01/05/07--------- £ si 5@1=5 £ ic 36/41
Documents
Legacy
Date: 10 Dec 2007
Category: Capital
Type: 88(2)R
Description: Ad 01/05/07--------- £ si 5@1=5 £ ic 31/36
Documents
Legacy
Date: 10 Dec 2007
Category: Capital
Type: 88(2)R
Description: Ad 01/05/07--------- £ si 5@1=5 £ ic 26/31
Documents
Legacy
Date: 10 Dec 2007
Category: Capital
Type: 88(2)R
Description: Ad 01/05/07--------- £ si 5@1=5 £ ic 21/26
Documents
Legacy
Date: 10 Dec 2007
Category: Capital
Type: 88(2)R
Description: Ad 01/05/07--------- £ si 5@1=5 £ ic 16/21
Documents
Legacy
Date: 10 Dec 2007
Category: Capital
Type: 88(2)R
Description: Ad 01/05/07--------- £ si 5@1=5 £ ic 11/16
Documents
Legacy
Date: 10 Dec 2007
Category: Capital
Type: 88(2)R
Description: Ad 01/05/07--------- £ si 5@1=5 £ ic 6/11
Documents
Legacy
Date: 10 Dec 2007
Category: Capital
Type: 88(2)R
Description: Ad 01/05/07--------- £ si 5@1=5 £ ic 1/6
Documents
Legacy
Date: 10 Dec 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/07 to 30/04/08
Documents
Legacy
Date: 27 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Aug 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Nov 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
55 CHURCH LANE,GRIMSBY,DN36 5AQ
Number: | 06557627 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELEKTRO-DESIGN-SERVICE EFFNER LIMITED
69 GREAT HAMPTON STREET,,B18 6EW
Number: | 06024850 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
69 GAINSBOROUGH GROVE,NEWCASTLE UPON TYNE,NE4 5PJ
Number: | 11249591 |
Status: | ACTIVE |
Category: | Private Limited Company |
J.S ACCOMMODATION SERVICES LIMITED
234 MOLYNEUX ROAD,LIVERPOOL,L6 6AW
Number: | 09680080 |
Status: | ACTIVE |
Category: | Private Limited Company |
PENNINGS,MANNINGTREE,CO11 1SD
Number: | 06706727 |
Status: | ACTIVE |
Category: | Private Limited Company |
456 BECONTREE AVENUE,DAGENHAM,RM8 3UA
Number: | 11970762 |
Status: | ACTIVE |
Category: | Private Limited Company |