HIGHTREE MEDICAL LIMITED
Status | ACTIVE |
Company No. | 06448715 |
Category | Private Limited Company |
Incorporated | 10 Dec 2007 |
Age | 16 years, 5 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
HIGHTREE MEDICAL LIMITED is an active private limited company with number 06448715. It was incorporated 16 years, 5 months, 25 days ago, on 10 December 2007. The company address is Hightree House, Eastbourne Road Hightree House, Eastbourne Road, East Sussex, TN22 5QL.
Company Fillings
Confirmation statement with no updates
Date: 14 Dec 2023
Action Date: 10 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-10
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2023
Action Date: 29 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-29
Documents
Confirmation statement with updates
Date: 22 Dec 2022
Action Date: 10 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-10
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2022
Action Date: 30 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-30
Documents
Change account reference date company previous shortened
Date: 30 Sep 2022
Action Date: 29 Dec 2021
Category: Accounts
Type: AA01
New date: 2021-12-29
Made up date: 2021-12-30
Documents
Confirmation statement with no updates
Date: 20 Dec 2021
Action Date: 10 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-10
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2021
Action Date: 30 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-30
Documents
Confirmation statement with no updates
Date: 18 Dec 2020
Action Date: 10 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-10
Documents
Change person director company with change date
Date: 18 Dec 2020
Action Date: 10 Dec 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Siegfried Trefzer
Change date: 2020-12-10
Documents
Accounts with accounts type total exemption full
Date: 02 Oct 2020
Action Date: 30 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-30
Documents
Confirmation statement with no updates
Date: 12 Dec 2019
Action Date: 10 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-10
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2019
Action Date: 30 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-30
Documents
Confirmation statement with no updates
Date: 31 Dec 2018
Action Date: 10 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-10
Documents
Change sail address company with old address new address
Date: 27 Dec 2018
Category: Address
Type: AD02
Old address: 7 - 9 the Avenue Eastbourne East Sussex BN21 3YA United Kingdom
New address: 6B Parkway Porters Wood St Albans Hertfordshire AL3 6PA
Documents
Accounts with accounts type micro entity
Date: 15 May 2018
Action Date: 30 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-30
Documents
Confirmation statement with updates
Date: 11 Jan 2018
Action Date: 10 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-10
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2017
Action Date: 30 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-30
Documents
Confirmation statement with updates
Date: 13 Jan 2017
Action Date: 10 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-10
Documents
Accounts with accounts type micro entity
Date: 18 May 2016
Action Date: 30 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2016
Action Date: 10 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-10
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2015
Action Date: 30 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2015
Action Date: 10 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-10
Documents
Accounts with accounts type total exemption small
Date: 11 Jul 2014
Action Date: 30 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Dec 2013
Action Date: 10 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-10
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2013
Action Date: 30 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2013
Action Date: 10 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-10
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change account reference date company previous shortened
Date: 27 Sep 2012
Action Date: 30 Dec 2011
Category: Accounts
Type: AA01
New date: 2011-12-30
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2012
Action Date: 10 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-10
Documents
Change person director company with change date
Date: 06 Jan 2012
Action Date: 01 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Siegfried Trefzer
Change date: 2011-10-01
Documents
Accounts with accounts type total exemption small
Date: 18 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Termination secretary company with name
Date: 03 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Kevin Alderton
Documents
Change sail address company with old address
Date: 26 Sep 2011
Category: Address
Type: AD02
Old address: Kevin Alderton & Team Chartered Accountants 14 South Way Newhaven East Sussex BN9 9LL United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 24 Dec 2010
Action Date: 10 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-10
Documents
Capital allotment shares
Date: 23 Dec 2010
Action Date: 11 Dec 2009
Category: Capital
Type: SH01
Capital : 1,000 GBP
Date: 2009-12-11
Documents
Capital allotment shares
Date: 22 Dec 2010
Action Date: 11 Dec 2009
Category: Capital
Type: SH01
Capital : 1,000 GBP
Date: 2009-12-11
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Dec 2009
Action Date: 10 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-10
Documents
Move registers to sail company
Date: 24 Dec 2009
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 24 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Dr Siegfried Trefzer
Documents
Change person secretary company with change date
Date: 24 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Kevin Robert Alderton
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 09 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 16 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/12/08; full list of members; amend
Documents
Legacy
Date: 11 Feb 2009
Category: Officers
Type: 288a
Description: Secretary appointed mr kevin robert alderton
Documents
Legacy
Date: 17 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/12/08; full list of members
Documents
Legacy
Date: 23 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary valerie meyers
Documents
Legacy
Date: 10 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed dr siegfried trefzer
Documents
Legacy
Date: 10 Apr 2008
Category: Officers
Type: 288a
Description: Secretary appointed mrs valerie meyers
Documents
Legacy
Date: 10 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary temple secretaries LIMITED
Documents
Legacy
Date: 10 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director company directors LIMITED
Documents
Some Companies
1 PERRY LODGE TISMANS COMMON,HORSHAM,RH12 3DY
Number: | 06547472 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOLO HOUSE,HORSHAM,RH12 1AT
Number: | 04480688 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 BLACKWATER AVENUE,COLCHESTER,CO4 3UY
Number: | 11959547 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOGIC ENGINEERING SERVICES LTD
16 THE DINGLE,BRISTOL,BS37 7GA
Number: | 07108888 |
Status: | ACTIVE |
Category: | Private Limited Company |
29/30 FITZROY SQUARE,LONDON,W1T 6LQ
Number: | 06898945 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 4,ENNISKILLEN,BT74 6HN
Number: | NI659446 |
Status: | ACTIVE |
Category: | Private Limited Company |