FITZROY HIGHGATE LIMITED
Status | ACTIVE |
Company No. | 08366160 |
Category | Private Limited Company |
Incorporated | 18 Jan 2013 |
Age | 11 years, 4 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
FITZROY HIGHGATE LIMITED is an active private limited company with number 08366160. It was incorporated 11 years, 4 months, 12 days ago, on 18 January 2013. The company address is C/O Rpgcc C/O Rpgcc, London, EC3V 0BT, England.
Company Fillings
Mortgage create with deed with charge number charge creation date
Date: 12 Apr 2024
Action Date: 10 Apr 2024
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2024-04-10
Charge number: 083661600006
Documents
Change person director company with change date
Date: 06 Dec 2023
Action Date: 06 Dec 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew Bradley Bennett
Change date: 2023-12-06
Documents
Change to a person with significant control
Date: 06 Dec 2023
Action Date: 06 Dec 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-12-06
Psc name: Mr Andrew Bradley Bennett
Documents
Change to a person with significant control
Date: 20 Nov 2023
Action Date: 20 Nov 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-11-20
Psc name: Mr Andrew Bradley Bennett
Documents
Change person director company with change date
Date: 20 Nov 2023
Action Date: 20 Nov 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew Bradley Bennett
Change date: 2023-11-20
Documents
Change registered office address company with date old address new address
Date: 20 Nov 2023
Action Date: 20 Nov 2023
Category: Address
Type: AD01
Old address: 5th Floor 14 - 16 Dowgate Hill London EC4R 2SU England
New address: C/O Rpgcc 40 Gracechurch Street London EC3V 0BT
Change date: 2023-11-20
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 Aug 2023
Action Date: 23 Aug 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2023-08-23
Charge number: 083661600005
Documents
Confirmation statement with no updates
Date: 07 Aug 2023
Action Date: 01 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-01
Documents
Accounts with accounts type total exemption full
Date: 09 May 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Accounts amended with accounts type total exemption full
Date: 20 Sep 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AAMD
Made up date: 2022-01-31
Documents
Accounts with accounts type total exemption full
Date: 02 Sep 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 10 Aug 2022
Action Date: 01 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-01
Documents
Change person director company with change date
Date: 10 Aug 2022
Action Date: 04 Aug 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew Bradley Bennett
Change date: 2022-08-04
Documents
Change to a person with significant control
Date: 10 Aug 2022
Action Date: 04 Aug 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-08-04
Psc name: Mr Andrew Bradley Bennett
Documents
Change registered office address company with date old address new address
Date: 06 Jan 2022
Action Date: 06 Jan 2022
Category: Address
Type: AD01
Old address: 14-16 Dowgate Hill 5th Floor London EC4R 2SU England
New address: 5th Floor 14 - 16 Dowgate Hill London EC4R 2SU
Change date: 2022-01-06
Documents
Change registered office address company with date old address new address
Date: 06 Jan 2022
Action Date: 06 Jan 2022
Category: Address
Type: AD01
Change date: 2022-01-06
Old address: 15 Clement Court Howard Road Stanmore Middlesex HA7 1FZ
New address: 14-16 Dowgate Hill 5th Floor London EC4R 2SU
Documents
Accounts with accounts type total exemption full
Date: 16 Sep 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 16 Aug 2021
Action Date: 01 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-01
Documents
Accounts with accounts type total exemption full
Date: 17 Aug 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 10 Aug 2020
Action Date: 01 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-01
Documents
Mortgage create with deed with charge number charge creation date
Date: 03 Jan 2020
Action Date: 03 Jan 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-01-03
Charge number: 083661600002
Documents
Mortgage create with deed with charge number charge creation date
Date: 03 Jan 2020
Action Date: 03 Jan 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-01-03
Charge number: 083661600003
Documents
Mortgage create with deed with charge number charge creation date
Date: 03 Jan 2020
Action Date: 03 Jan 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 083661600004
Charge creation date: 2020-01-03
Documents
Accounts with accounts type total exemption full
Date: 16 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 04 Aug 2019
Action Date: 01 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-01
Documents
Mortgage create with deed with charge number charge creation date
Date: 19 Oct 2018
Action Date: 12 Oct 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 083661600001
Charge creation date: 2018-10-12
Documents
Change to a person with significant control
Date: 31 Aug 2018
Action Date: 23 Aug 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Andrew Bradley Bennett
Change date: 2018-08-23
Documents
Change person director company with change date
Date: 30 Aug 2018
Action Date: 23 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-08-23
Officer name: Mr Andrew Bradley Bennett
Documents
Change registered office address company with date old address new address
Date: 30 Aug 2018
Action Date: 30 Aug 2018
Category: Address
Type: AD01
Change date: 2018-08-30
Old address: 13 Fairway Heights Camberley Surrey GU15 1NJ
New address: 15 Clement Court Howard Road Stanmore Middlesex HA7 1FZ
Documents
Confirmation statement with updates
Date: 01 Aug 2018
Action Date: 01 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-01
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with updates
Date: 24 Jan 2018
Action Date: 18 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-18
Documents
Legacy
Date: 08 Nov 2017
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Capital statement capital company with date currency figure
Date: 08 Nov 2017
Action Date: 08 Nov 2017
Category: Capital
Type: SH19
Capital : 1 GBP
Date: 2017-11-08
Documents
Legacy
Date: 08 Nov 2017
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 20/10/17
Documents
Resolution
Date: 08 Nov 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 25 Apr 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 06 Feb 2017
Action Date: 18 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-18
Documents
Accounts with accounts type total exemption small
Date: 14 Apr 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: 05 Feb 2016
Action Date: 18 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-18
Documents
Change person director company with change date
Date: 05 Feb 2016
Action Date: 15 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew Bradley Bennett
Change date: 2015-06-15
Documents
Accounts with accounts type total exemption small
Date: 17 Mar 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: 23 Jan 2015
Action Date: 18 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-18
Documents
Change person director company with change date
Date: 16 Sep 2014
Action Date: 16 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew Bradley Bennett
Change date: 2014-09-16
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Capital allotment shares
Date: 25 Jul 2014
Action Date: 17 Jul 2014
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2014-07-17
Documents
Resolution
Date: 18 Mar 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2014
Action Date: 18 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-18
Documents
Termination director company with name
Date: 02 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jagdish Jowhal
Documents
Appoint person director company with name
Date: 02 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Bradley Bennett
Documents
Some Companies
55 BAKER STREET,LONDON,W1U 7EU
Number: | 09525651 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
CHRISTINE CORDON CONSULTING LTD
5 CHURCH CRESCENT,LONDON,E9 7DH
Number: | 10573199 |
Status: | ACTIVE |
Category: | Private Limited Company |
109 WOODWARDE ROAD,LONDON,SE22 8UP
Number: | 06806085 |
Status: | ACTIVE |
Category: | Private Limited Company |
OSBORNE DEVELOPMENTS (COLCHESTER) LIMITED
FONTEYN HOUSE 47-49 LONDON ROAD,SURREY,RH2 9PY
Number: | 11757378 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 DARE ROAD,ABERDARE,CF44 8UB
Number: | 11709408 |
Status: | ACTIVE |
Category: | Private Limited Company |
HIGHRIDGE HOUSE,ENFIELD,EN2 8AD
Number: | 07578159 |
Status: | ACTIVE |
Category: | Private Limited Company |