HIGHBURY CBC LIMITED
Status | ACTIVE |
Company No. | 06785563 |
Category | Private Limited Company |
Incorporated | 07 Jan 2009 |
Age | 15 years, 4 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
HIGHBURY CBC LIMITED is an active private limited company with number 06785563. It was incorporated 15 years, 4 months, 21 days ago, on 07 January 2009. The company address is 2 Elland Road, Sowerby Bridge, HX6 4DB, England.
Company Fillings
Confirmation statement with no updates
Date: 09 Feb 2024
Action Date: 07 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-07
Documents
Change registered office address company with date old address new address
Date: 31 Oct 2023
Action Date: 31 Oct 2023
Category: Address
Type: AD01
Change date: 2023-10-31
New address: 2 Elland Road Sowerby Bridge HX6 4DB
Old address: 20 Robin Royd Lane Mirfield West Yorkshire WF14 0LQ England
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with updates
Date: 23 Jan 2023
Action Date: 07 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-07
Documents
Change to a person with significant control
Date: 23 Jan 2023
Action Date: 06 Apr 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-04-06
Psc name: Mr John Charles Harrison
Documents
Termination director company with name termination date
Date: 23 Jan 2023
Action Date: 06 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-04-06
Officer name: Kelly Marie Harrison
Documents
Cessation of a person with significant control
Date: 23 Jan 2023
Action Date: 06 Apr 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Kelly Marie Harrison
Cessation date: 2022-04-06
Documents
Accounts with accounts type total exemption full
Date: 05 May 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with updates
Date: 14 Jan 2022
Action Date: 07 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-07
Documents
Accounts with accounts type total exemption full
Date: 19 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Change registered office address company with date old address new address
Date: 19 Apr 2021
Action Date: 19 Apr 2021
Category: Address
Type: AD01
Change date: 2021-04-19
New address: 20 Robin Royd Lane Mirfield West Yorkshire WF14 0LQ
Old address: South View 22a Taylor Hall Lane Mirfied West Yorkshire WF14 0HW
Documents
Change to a person with significant control
Date: 19 Apr 2021
Action Date: 19 Apr 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr John Charles Harrison
Change date: 2021-04-19
Documents
Change person director company with change date
Date: 19 Apr 2021
Action Date: 19 Apr 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Charles Harrison
Change date: 2021-04-19
Documents
Confirmation statement with updates
Date: 14 Jan 2021
Action Date: 07 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-07
Documents
Accounts with accounts type total exemption full
Date: 21 May 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with updates
Date: 10 Jan 2020
Action Date: 07 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-07
Documents
Accounts with accounts type total exemption full
Date: 26 Apr 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with updates
Date: 10 Jan 2019
Action Date: 07 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-07
Documents
Accounts with accounts type total exemption full
Date: 18 Apr 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with updates
Date: 23 Jan 2018
Action Date: 07 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-07
Documents
Accounts with accounts type total exemption full
Date: 06 Jun 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 12 Jan 2017
Action Date: 07 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-07
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2016
Action Date: 07 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-07
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2015
Action Date: 07 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-07
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2014
Action Date: 07 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-07
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2013
Action Date: 07 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-07
Documents
Accounts with accounts type total exemption small
Date: 09 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2012
Action Date: 07 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-07
Documents
Accounts with accounts type total exemption small
Date: 21 Apr 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2011
Action Date: 07 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-07
Documents
Accounts with accounts type total exemption small
Date: 08 Apr 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2010
Action Date: 07 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-07
Documents
Change person director company with change date
Date: 29 Jan 2010
Action Date: 07 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-07
Officer name: Mr John Charles Harrison
Documents
Change person director company with change date
Date: 29 Jan 2010
Action Date: 07 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Kelly Marie Harrison
Change date: 2010-01-07
Documents
Some Companies
49 COBDEN STREET,WALSALL,WS1 4AQ
Number: | 10551537 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 CENTRAL ST. GILES,LONDON,WC2H 8NU
Number: | 11716914 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 MAITLAND AVENUE, MANCHESTER,MANCHESTER,M21 7ND
Number: | 10960206 |
Status: | ACTIVE |
Category: | Community Interest Company |
AMS MEDICAL ACCOUNTANTS, FLOOR 2,,MANCHESTER,M1 3BE
Number: | 08582998 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 AVEBURY COURT,LONDON,N1 5DD
Number: | 09436775 |
Status: | ACTIVE |
Category: | Private Limited Company |
WEWORK,LONDON,W6 7NL
Number: | 06928755 |
Status: | ACTIVE |
Category: | Private Limited Company |