HIGHWOOD HOLDINGS LIMITED
Status | ACTIVE |
Company No. | 11151412 |
Category | Private Limited Company |
Incorporated | 16 Jan 2018 |
Age | 6 years, 4 months, 18 days |
Jurisdiction | England 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
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
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
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
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
Notification of a person with significant control statement
Date: 27 Apr 2023
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
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
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
Capital name of class of shares
Date: 22 Apr 2023
Category: Capital
Type: SH08
Documents
Resolution
Date: 22 Apr 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
Resolution
Date: 07 Jul 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
Resolution
Date: 10 Jul 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Mortgage satisfy charge full
Date: 18 Feb 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 111514120001
Documents
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
Resolution
Date: 24 Nov 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
Resolution
Date: 06 Sep 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Resolution
Date: 23 Feb 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
Capital name of class of shares
Date: 07 Feb 2018
Category: Capital
Type: SH08
Documents
Capital variation of rights attached to shares
Date: 07 Feb 2018
Category: Capital
Type: SH10
Documents
Resolution
Date: 05 Feb 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
Some Companies
22 WHITBY ROAD,ELLESMERE PORT,CH65 8AE
Number: | 02862568 |
Status: | ACTIVE |
Category: | Private Limited Company |
369 GREENHAVEN DRIVE,LONDON,SE28 8FZ
Number: | 11278521 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 SILVERDALE ROAD,EASTBOURNE,BN20 7EU
Number: | 06814031 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |