HIGHCONSULT LIMITED
Status | ACTIVE |
Company No. | 06019063 |
Category | Private Limited Company |
Incorporated | 05 Dec 2006 |
Age | 17 years, 5 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
HIGHCONSULT LIMITED is an active private limited company with number 06019063. It was incorporated 17 years, 5 months, 30 days ago, on 05 December 2006. The company address is The Marketing Suite Regents Court The Marketing Suite Regents Court, Carlisle, CA6 4SJ.
Company Fillings
Accounts with accounts type total exemption full
Date: 22 May 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 12 Dec 2023
Action Date: 05 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-05
Documents
Accounts with accounts type total exemption full
Date: 21 Mar 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Termination director company with name termination date
Date: 24 Jan 2023
Action Date: 31 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-12-31
Officer name: Anthony William Goddard
Documents
Confirmation statement with no updates
Date: 05 Dec 2022
Action Date: 05 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-05
Documents
Accounts with accounts type total exemption full
Date: 25 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 06 Dec 2021
Action Date: 05 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-05
Documents
Mortgage satisfy charge full
Date: 17 Aug 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 060190630005
Documents
Accounts with accounts type total exemption full
Date: 26 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 07 Dec 2020
Action Date: 05 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-05
Documents
Accounts with accounts type total exemption full
Date: 27 Aug 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 09 Apr 2020
Action Date: 07 Apr 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-04-07
Charge number: 060190630005
Documents
Confirmation statement with no updates
Date: 09 Dec 2019
Action Date: 05 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-05
Documents
Mortgage create with deed with charge number charge creation date
Date: 06 Dec 2019
Action Date: 04 Dec 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 060190630004
Charge creation date: 2019-12-04
Documents
Accounts with accounts type total exemption full
Date: 21 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 05 Dec 2018
Action Date: 05 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-05
Documents
Accounts with accounts type total exemption full
Date: 10 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 06 Dec 2017
Action Date: 05 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-05
Documents
Appoint person director company with name date
Date: 04 Oct 2017
Action Date: 31 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Geoffrey Dallimore
Appointment date: 2017-03-31
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 05 Dec 2016
Action Date: 05 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-05
Documents
Accounts with accounts type total exemption small
Date: 17 Mar 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2016
Action Date: 05 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-05
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2014
Action Date: 05 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-05
Documents
Change sail address company with old address new address
Date: 11 Dec 2014
Category: Address
Type: AD02
New address: The Marketing Suite Regents Court Kingmoor Business Park Carlisle CA6 4SJ
Old address: C/O Kingmoor Park Properties Ltd the Marketing Suite Unit D, Baron Way Kingmoor Business Park Carlisle CA6 4SJ England
Documents
Move registers to registered office company with new address
Date: 11 Dec 2014
Category: Address
Type: AD04
New address: The Marketing Suite Regents Court Kingmoor Business Park Carlisle CA6 4SJ
Documents
Accounts with accounts type total exemption small
Date: 21 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Mortgage satisfy charge full
Date: 01 Mar 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage create with deed with charge number
Date: 01 Mar 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 060190630003
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2013
Action Date: 05 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-05
Documents
Change registered office address company with date old address
Date: 17 Sep 2013
Action Date: 17 Sep 2013
Category: Address
Type: AD01
Old address: the Marketing Suite Unit D Baron Way Kingmoor Business Park Carlisle CA6 4SJ England
Change date: 2013-09-17
Documents
Accounts with accounts type small
Date: 05 Jun 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2012
Action Date: 05 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-05
Documents
Change registered office address company with date old address
Date: 11 Dec 2012
Action Date: 11 Dec 2012
Category: Address
Type: AD01
Change date: 2012-12-11
Old address: the Marketing Suite Bridgewater Business Park West Bridgewater Street Leigh Lancashire WN7 4HB
Documents
Move registers to sail company
Date: 11 Dec 2012
Category: Address
Type: AD03
Documents
Accounts with accounts type small
Date: 26 Apr 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Dec 2011
Action Date: 05 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-05
Documents
Legacy
Date: 27 Sep 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 27 Sep 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Accounts with accounts type small
Date: 02 Jun 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2011
Action Date: 05 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-05
Documents
Change registered office address company with date old address
Date: 21 Jul 2010
Action Date: 21 Jul 2010
Category: Address
Type: AD01
Change date: 2010-07-21
Old address: the Marketing Suit Unit D Barron Way Kingmoor Business Park, Carlisle Cumbria CA6 4SJ
Documents
Accounts with accounts type small
Date: 27 May 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Annual return company with made up date
Date: 31 Dec 2009
Action Date: 05 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-05
Documents
Accounts with accounts type small
Date: 10 Aug 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 11 May 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/12/2008 to 31/08/2008
Documents
Legacy
Date: 06 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/12/08; full list of members
Documents
Accounts with accounts type small
Date: 28 Dec 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 15 Feb 2008
Category: Annual-return
Type: 363s
Description: Return made up to 05/12/07; full list of members
Documents
Legacy
Date: 17 Jul 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 10 Mar 2007
Category: Capital
Type: 88(2)R
Description: Ad 21/02/07--------- £ si 5@1=5 £ ic 1/6
Documents
Legacy
Date: 11 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Dec 2006
Category: Address
Type: 287
Description: Registered office changed on 19/12/06 from: 134 percival rd enfield EN1 1QU
Documents
Legacy
Date: 19 Dec 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Dec 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Dec 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Dec 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Dec 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
59 CHURCH ROAD,LONDON,W7 3BD
Number: | 07221310 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLOVERLY, 46 LEDSHAM ROAD,ELLESMERE PORT,CH66 4QJ
Number: | 08448268 |
Status: | ACTIVE |
Category: | Private Limited Company |
SALTIRE HOUSE,PERTH,PH2 0PA
Number: | SC590338 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 ELLIS WAY,NORTHAMPTON,NN3 3BF
Number: | 10634420 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2 HIGH STREET,HUNTINGDON,PE28 3EE
Number: | 11304460 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAMPDEN HOUSE,LONDON,SW20 0TL
Number: | 08626971 |
Status: | ACTIVE |
Category: | Private Limited Company |