HIGHWOOD DEVELOPMENTS (DRAGON INN) LTD

309 Devonshire House Manor Way, Borehamwood, WD6 1QQ, England
StatusACTIVE
Company No.08222508
CategoryPrivate Limited Company
Incorporated20 Sep 2012
Age11 years, 7 months, 27 days
JurisdictionEngland Wales

SUMMARY

HIGHWOOD DEVELOPMENTS (DRAGON INN) LTD is an active private limited company with number 08222508. It was incorporated 11 years, 7 months, 27 days ago, on 20 September 2012. The company address is 309 Devonshire House Manor Way, Borehamwood, WD6 1QQ, England.



Company Fillings

Confirmation statement with no updates

Date: 25 Oct 2023

Action Date: 20 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2022

Action Date: 20 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2021

Action Date: 20 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 May 2021

Action Date: 07 May 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-05-07

Charge number: 082225080005

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Nov 2020

Action Date: 13 Nov 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-11-13

Charge number: 082225080004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Nov 2020

Action Date: 13 Nov 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-11-13

Charge number: 082225080003

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2020

Action Date: 20 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-20

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Nov 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 082225080001

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Nov 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 082225080002

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Mar 2020

Action Date: 05 Mar 2020

Category: Address

Type: AD01

Old address: C/O Niren Blake Llp 2nd Floor, Solar House 915 High Road London N12 8QJ England

New address: 309 Devonshire House Manor Way Borehamwood WD6 1QQ

Change date: 2020-03-05

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2019

Action Date: 20 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Resolution

Date: 14 Jan 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2018

Action Date: 20 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jul 2018

Action Date: 13 Jul 2018

Category: Address

Type: AD01

New address: C/O Niren Blake Llp 2nd Floor, Solar House 915 High Road London N12 8QJ

Old address: Brook Point High Road 1412 London N20 9BH

Change date: 2018-07-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2017

Action Date: 20 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2016

Action Date: 20 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2015

Action Date: 20 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2014

Action Date: 20 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2013

Action Date: 20 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-20

Documents

View document PDF

Change registered office address company with date old address

Date: 24 May 2013

Action Date: 24 May 2013

Category: Address

Type: AD01

Change date: 2013-05-24

Old address: C/O Niren Blake Llp Brook Point 1414 High Road London N20 9BH United Kingdom

Documents

View document PDF

Mortgage create with deed with charge number

Date: 27 Apr 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 082225080002

Documents

View document PDF

Mortgage create with deed with charge number

Date: 11 Apr 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 082225080001

Documents

View document PDF

Termination director company with name

Date: 02 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Laurence Hamilton

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Mar 2013

Action Date: 15 Mar 2013

Category: Address

Type: AD01

Old address: 1 Aylmer Close Stanmore Middlesex HA7 3EQ

Change date: 2013-03-15

Documents

View document PDF

Certificate change of name company

Date: 13 Mar 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed broadwalk properties LIMITED\certificate issued on 13/03/13

Documents

View document PDF

Change of name notice

Date: 13 Mar 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name

Date: 08 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Engel Berg

Documents

View document PDF

Appoint person director company with name

Date: 15 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Laurence Hamilton

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Nov 2012

Action Date: 15 Nov 2012

Category: Address

Type: AD01

Old address: the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom

Change date: 2012-11-15

Documents

View document PDF

Termination director company with name

Date: 15 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Cowan

Documents

View document PDF

Incorporation company

Date: 20 Sep 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DELCO TRADING LIMITED

32 KENT ROAD,GRAVESEND,DA11 0SY

Number:07406605
Status:ACTIVE
Category:Private Limited Company

LORRAINE LAMBE HAIRDRESSING LTD

41 CHICHESTER ROAD,PORTSMOUTH,PO2 0AB

Number:09706928
Status:ACTIVE
Category:Private Limited Company

POLARITY PRODUCTIONS LTD

FLAT 1, 28,STOURPORT-ON-SEVERN,DY13 8BE

Number:10967580
Status:ACTIVE
Category:Private Limited Company

PRESCRIPTION FOOTWEAR ASSOCIATES LIMITED

PFA HOUSE LAKE LANE,BOGNOR REGIS,PO22 0JB

Number:03166504
Status:ACTIVE
Category:Private Limited Company

R SHARD LIMITED

26 HALL POOL DRIVE, OFFERTON,CHESHIRE,SK2 5ED

Number:04437349
Status:ACTIVE
Category:Private Limited Company

RKFLYER LIMITED

OSBOURNE HOUSE,ASHFORD,TW15 3QN

Number:08259183
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