HIGHTOWN BEDS AND SUITES LIMITED

64 Lewin Street, Middlewich, CW10 9AS, England
StatusACTIVE
Company No.07252219
CategoryPrivate Limited Company
Incorporated13 May 2010
Age14 years, 26 days
JurisdictionEngland Wales

SUMMARY

HIGHTOWN BEDS AND SUITES LIMITED is an active private limited company with number 07252219. It was incorporated 14 years, 26 days ago, on 13 May 2010. The company address is 64 Lewin Street, Middlewich, CW10 9AS, England.



Company Fillings

Confirmation statement with updates

Date: 30 Apr 2024

Action Date: 29 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-29

Documents

View document PDF

Notification of a person with significant control

Date: 29 Apr 2024

Action Date: 14 May 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: John Goodman

Notification date: 2023-05-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2023

Action Date: 13 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Aug 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2022

Action Date: 13 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-13

Documents

View document PDF

Gazette notice compulsory

Date: 02 Aug 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 03 Mar 2022

Action Date: 14 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-14

Officer name: Robert Goodman

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2022

Action Date: 11 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Karen Goodman

Appointment date: 2022-02-11

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2022

Action Date: 11 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Goodman

Appointment date: 2022-02-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2021

Action Date: 13 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-13

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2020

Action Date: 13 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2019

Action Date: 13 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2018

Action Date: 13 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-13

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 May 2018

Action Date: 12 May 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Shk Secretary Limited

Termination date: 2018-05-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Sep 2017

Action Date: 25 Sep 2017

Category: Address

Type: AD01

New address: 64 Lewin Street Middlewich CW10 9AS

Change date: 2017-09-25

Old address: Audley House 35 Marsh Parade Newcastle Staffs ST5 1BT

Documents

View document PDF

Resolution

Date: 06 Jul 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2017

Action Date: 13 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2016

Action Date: 13 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2015

Action Date: 13 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2014

Action Date: 13 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2013

Action Date: 13 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-13

Documents

View document PDF

Legacy

Date: 05 Apr 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Aug 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2012

Action Date: 28 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Robert Goodman

Change date: 2012-06-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2012

Action Date: 13 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-13

Documents

View document PDF

Change corporate secretary company with change date

Date: 14 May 2012

Action Date: 14 May 2012

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Shk Secretary Limited

Change date: 2012-05-14

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Dec 2011

Action Date: 09 Dec 2011

Category: Address

Type: AD01

Change date: 2011-12-09

Old address: 16 Water Street Newcastle Staffs ST5 1HN United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2011

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2011

Action Date: 13 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-13

Documents

View document PDF

Incorporation company

Date: 13 May 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLEAN LAUNDRY & DRYCLEANERS LIMITED

411 GREENFORD ROAD,GREENFORD,UB6 8RF

Number:08370789
Status:ACTIVE
Category:Private Limited Company

COGRESS ABBEY ROAD LIMITED PARTNERSHIP

5 BROADBENT CLOSE,LONDON,N6 5JW

Number:LP016615
Status:ACTIVE
Category:Limited Partnership

EXPOCROSS L.P.

1/2 35 TAITS LANE,DUNDEE,DD2 1DZ

Number:SL023396
Status:ACTIVE
Category:Limited Partnership

FREE SPIRITUAL CENTRE

214 EVERY STREET,NELSON,BB9 7BS

Number:08351358
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

LIMOR ENTERPRISES (UK) LIMITED

GREENLOOMS HOUSE MARTINS LANE,CHESTER,CH3 7RX

Number:03300128
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MOBIUS CONCEPTS LTD

35A THORNLAW ROAD,LONDON,SE27 0SH

Number:09333053
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source