HIGHWOOD HOLDINGS LIMITED

The Hay Barn Upper Ashfield Farm The Hay Barn Upper Ashfield Farm, Romsey, SO51 9NJ, Hampshire, United Kingdom
StatusACTIVE
Company No.11151412
CategoryPrivate Limited Company
Incorporated16 Jan 2018
Age6 years, 4 months, 18 days
JurisdictionEngland Wales

SUMMARY

HIGHWOOD HOLDINGS LIMITED is an active private limited company with number 11151412. It was incorporated 6 years, 4 months, 18 days ago, on 16 January 2018. The company address is The Hay Barn Upper Ashfield Farm The Hay Barn Upper Ashfield Farm, Romsey, SO51 9NJ, Hampshire, United Kingdom.



Company Fillings

Termination director company with name termination date

Date: 22 Feb 2024

Action Date: 19 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Oliver Baskerville

Termination date: 2024-02-19

Documents

View document PDF

Accounts with accounts type group

Date: 09 Feb 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jan 2024

Action Date: 15 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-15

Documents

View document PDF

Notification of a person with significant control

Date: 28 Apr 2023

Action Date: 29 Mar 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-03-29

Psc name: Highwood Group Holdings Limited

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 28 Apr 2023

Action Date: 28 Apr 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2023-04-28

Documents

View document PDF

Notification of a person with significant control statement

Date: 27 Apr 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Apr 2023

Action Date: 29 Mar 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-03-29

Psc name: Nigel Ashley Meek

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Apr 2023

Action Date: 29 Mar 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kathryn Elizabeth Meek

Cessation date: 2023-03-29

Documents

View document PDF

Capital name of class of shares

Date: 22 Apr 2023

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 22 Apr 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2023

Action Date: 29 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Philip Prosser

Change date: 2023-03-29

Documents

View document PDF

Termination director company with name termination date

Date: 14 Apr 2023

Action Date: 29 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Leonard Shannon

Termination date: 2023-03-29

Documents

View document PDF

Termination director company with name termination date

Date: 14 Apr 2023

Action Date: 29 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Malcolm Mintram

Termination date: 2023-03-29

Documents

View document PDF

Legacy

Date: 14 Apr 2023

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified The TM01 was removed from the public register on 10/07/2023 as it was invalid or ineffective

Documents

View document PDF

Appoint person director company with name date

Date: 13 Apr 2023

Action Date: 29 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Philip Prosser

Appointment date: 2023-03-29

Documents

View document PDF

Capital allotment shares

Date: 25 Feb 2023

Action Date: 15 Feb 2023

Category: Capital

Type: SH01

Capital : 88,896 GBP

Date: 2023-02-15

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2023

Action Date: 15 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-15

Documents

View document PDF

Accounts with accounts type group

Date: 08 Nov 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 25 Oct 2022

Action Date: 03 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Natalie Louise Brown

Appointment date: 2022-10-03

Documents

View document PDF

Memorandum articles

Date: 07 Jul 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 07 Jul 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2022

Action Date: 15 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-15

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Jan 2022

Action Date: 21 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nigel Leonard Shannon

Cessation date: 2020-10-21

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Jan 2022

Action Date: 21 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-10-21

Psc name: Suzan Mintram

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Jan 2022

Action Date: 21 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-10-21

Psc name: Susan Mintram

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Jan 2022

Action Date: 21 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Christina Margaret Shannon

Cessation date: 2020-10-21

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Jan 2022

Action Date: 21 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Malcolm Mintram

Cessation date: 2020-10-21

Documents

View document PDF

Accounts with accounts type group

Date: 03 Nov 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Change account reference date company previous extended

Date: 14 Oct 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA01

New date: 2021-06-30

Made up date: 2021-02-28

Documents

View document PDF

Resolution

Date: 10 Jul 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 10 Jul 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2021

Action Date: 05 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen Matthews

Appointment date: 2021-07-05

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Feb 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 111514120001

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jan 2021

Action Date: 15 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-15

Documents

View document PDF

Memorandum articles

Date: 24 Nov 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 24 Nov 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 16 Nov 2020

Action Date: 21 Oct 2020

Category: Capital

Type: SH01

Capital : 44,448 GBP

Date: 2020-10-21

Documents

View document PDF

Accounts with accounts type group

Date: 06 Aug 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2020

Action Date: 15 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-15

Documents

View document PDF

Accounts with accounts type group

Date: 25 Jun 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2019

Action Date: 15 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-15

Documents

View document PDF

Notification of a person with significant control

Date: 17 Jan 2019

Action Date: 26 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-01-26

Psc name: Susan Mintram

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Nov 2018

Action Date: 23 Nov 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-11-23

Charge number: 111514120001

Documents

View document PDF

Resolution

Date: 06 Sep 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2018

Action Date: 23 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Oliver Baskerville

Appointment date: 2018-04-23

Documents

View document PDF

Resolution

Date: 23 Feb 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current extended

Date: 08 Feb 2018

Action Date: 28 Feb 2019

Category: Accounts

Type: AA01

New date: 2019-02-28

Made up date: 2019-01-31

Documents

View document PDF

Capital allotment shares

Date: 07 Feb 2018

Action Date: 26 Jan 2018

Category: Capital

Type: SH01

Capital : 30,000 GBP

Date: 2018-01-26

Documents

View document PDF

Capital name of class of shares

Date: 07 Feb 2018

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 07 Feb 2018

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 05 Feb 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 02 Feb 2018

Action Date: 26 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Christina Margaret Shannon

Notification date: 2018-01-26

Documents

View document PDF

Notification of a person with significant control

Date: 02 Feb 2018

Action Date: 26 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-01-26

Psc name: Suzan Mintram

Documents

View document PDF

Notification of a person with significant control

Date: 02 Feb 2018

Action Date: 26 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kathryn Elizabeth Meek

Notification date: 2018-01-26

Documents

View document PDF

Incorporation company

Date: 16 Jan 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOUGHTON BARBERS LIMITED

22 WHITBY ROAD,ELLESMERE PORT,CH65 8AE

Number:02862568
Status:ACTIVE
Category:Private Limited Company

CERISE INDIGO LTD

369 GREENHAVEN DRIVE,LONDON,SE28 8FZ

Number:11278521
Status:ACTIVE
Category:Private Limited Company

OSCARS EASTBOURNE LTD

40 SILVERDALE ROAD,EASTBOURNE,BN20 7EU

Number:06814031
Status:ACTIVE
Category:Private Limited Company

SPRINGBOK ENGINEERING UK LTD

17 CLOVER DRIVE,GLOUCESTER,GL2 4TG

Number:05378222
Status:ACTIVE
Category:Private Limited Company

TBM PROPERTY DEVELOPMENT LIMITED

28A THE GREEN,RUGBY,CV22 7LY

Number:10405961
Status:ACTIVE
Category:Private Limited Company

THE BUSINESS GROWTH SCRIPT COMPANY LIMITED

29 SLIPPER ROAD,EMSWORTH,PO10 8BS

Number:09361827
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