HIGH HOUSE WEDDINGS LIMITED
Status | ACTIVE |
Company No. | 08861051 |
Category | Private Limited Company |
Incorporated | 24 Jan 2014 |
Age | 10 years, 4 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
HIGH HOUSE WEDDINGS LIMITED is an active private limited company with number 08861051. It was incorporated 10 years, 4 months, 12 days ago, on 24 January 2014. The company address is High House Farm High House Farm, Chelmsford, CM3 6EW, Essex.
Company Fillings
Confirmation statement with updates
Date: 15 Feb 2024
Action Date: 06 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-06
Documents
Resolution
Date: 25 Jan 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 09 Jan 2024
Action Date: 04 Jan 2024
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2024-01-04
Charge number: 088610510004
Documents
Termination director company with name termination date
Date: 05 Jan 2024
Action Date: 04 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-01-04
Officer name: Robert John Hollingsbee
Documents
Termination director company with name termination date
Date: 05 Jan 2024
Action Date: 04 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-01-04
Officer name: Janis Hollingsbee
Documents
Appoint person director company with name date
Date: 05 Jan 2024
Action Date: 04 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Luke Stephen Tonks
Appointment date: 2024-01-04
Documents
Appoint person director company with name date
Date: 05 Jan 2024
Action Date: 04 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Matthews
Appointment date: 2024-01-04
Documents
Notification of a person with significant control
Date: 05 Jan 2024
Action Date: 04 Jan 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2024-01-04
Psc name: High House Opco Limited
Documents
Cessation of a person with significant control
Date: 05 Jan 2024
Action Date: 04 Jan 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Robert John Hollingsbee
Cessation date: 2024-01-04
Documents
Cessation of a person with significant control
Date: 05 Jan 2024
Action Date: 04 Jan 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Janis Hollingsbee
Cessation date: 2024-01-04
Documents
Mortgage create with deed with charge number charge creation date
Date: 05 Jan 2024
Action Date: 04 Jan 2024
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2024-01-04
Charge number: 088610510003
Documents
Mortgage satisfy charge full
Date: 05 Jan 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 088610510001
Documents
Mortgage satisfy charge full
Date: 05 Jan 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 088610510002
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 Oct 2023
Action Date: 20 Oct 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2023-10-20
Charge number: 088610510002
Documents
Accounts with accounts type unaudited abridged
Date: 18 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with updates
Date: 06 Feb 2023
Action Date: 06 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-06
Documents
Accounts with accounts type unaudited abridged
Date: 26 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with updates
Date: 11 Feb 2022
Action Date: 06 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-06
Documents
Accounts with accounts type unaudited abridged
Date: 22 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with updates
Date: 16 Mar 2021
Action Date: 06 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-06
Documents
Accounts with accounts type unaudited abridged
Date: 21 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with updates
Date: 20 Feb 2020
Action Date: 06 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-06
Documents
Accounts with accounts type unaudited abridged
Date: 30 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with updates
Date: 12 Feb 2019
Action Date: 06 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-06
Documents
Accounts with accounts type unaudited abridged
Date: 30 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 06 Feb 2018
Action Date: 06 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-06
Documents
Confirmation statement with updates
Date: 26 Jan 2018
Action Date: 24 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-24
Documents
Accounts with accounts type total exemption full
Date: 27 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Change to a person with significant control
Date: 11 Sep 2017
Action Date: 11 Sep 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-09-11
Psc name: Mr Robert John Hollingsbee
Documents
Change person director company with change date
Date: 11 Sep 2017
Action Date: 11 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-09-11
Officer name: Robert John Hollingsbee
Documents
Confirmation statement with updates
Date: 13 Feb 2017
Action Date: 24 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-24
Documents
Capital allotment shares
Date: 22 Jan 2017
Action Date: 25 Feb 2016
Category: Capital
Type: SH01
Date: 2016-02-25
Capital : 120 GBP
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 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: 11 Mar 2016
Action Date: 24 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-24
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 11 Feb 2015
Action Date: 03 Feb 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-02-03
Charge number: 088610510001
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2015
Action Date: 24 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-24
Documents
Some Companies
32 TREFOIL CLOSE,WARRINGTON,WA3 7NR
Number: | 11356676 |
Status: | ACTIVE |
Category: | Private Limited Company |
49A ELMDALE ROAD,LONDON,N13 4UN
Number: | 10891308 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLARENCE STREET CHAMBERS,SOUTHEND-ON-SEA,SS1 1BD
Number: | 05134503 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROOK FARM,WORCESTER,WR6 5NE
Number: | 01826977 |
Status: | ACTIVE |
Category: | Private Limited Company |
4B CHURCH STREET,DISS,IP22 4DD
Number: | 08669933 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 FRITILLARY DRIVE,NORWICH,NR18 0XA
Number: | 08078500 |
Status: | ACTIVE |
Category: | Private Limited Company |