HEIGHTS MORTGAGES LIMITED

Unit B Unit B, Aldershot, GU12 4RH, England
StatusACTIVE
Company No.11391322
CategoryPrivate Limited Company
Incorporated31 May 2018
Age6 years, 3 days
JurisdictionEngland Wales

SUMMARY

HEIGHTS MORTGAGES LIMITED is an active private limited company with number 11391322. It was incorporated 6 years, 3 days ago, on 31 May 2018. The company address is Unit B Unit B, Aldershot, GU12 4RH, England.



Company Fillings

Confirmation statement with updates

Date: 14 May 2024

Action Date: 27 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2023

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2023

Action Date: 27 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Notification of a person with significant control

Date: 12 Dec 2022

Action Date: 27 Apr 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-04-27

Psc name: Suraj Gurung

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 12 Dec 2022

Action Date: 12 Dec 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2022-12-12

Documents

View document PDF

Change person director company with change date

Date: 05 May 2022

Action Date: 04 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-10-04

Officer name: Mr Neupal Rai

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2022

Action Date: 27 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-27

Documents

View document PDF

Termination director company with name termination date

Date: 24 Mar 2022

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-01

Officer name: Subash Pun

Documents

View document PDF

Confirmation statement with updates

Date: 11 Feb 2022

Action Date: 16 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-16

Documents

View document PDF

Appoint person director company with name date

Date: 11 Feb 2022

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-01

Officer name: Mr Subash Pun

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2021

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Capital alter shares consolidation

Date: 14 Oct 2021

Action Date: 01 Sep 2021

Category: Capital

Type: SH02

Date: 2021-09-01

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2021

Action Date: 16 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Nov 2020

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2020

Action Date: 16 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Nov 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA01

New date: 2018-08-31

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2019

Action Date: 16 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-16

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2019

Action Date: 15 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-15

Officer name: Subash Pun

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Nov 2018

Action Date: 08 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-08

New address: Unit B 16 Holder Road Aldershot GU12 4RH

Old address: 10 Deadbrook Lane Aldershot GU12 4TY United Kingdom

Documents

View document PDF

Incorporation company

Date: 31 May 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:09921481
Status:ACTIVE
Category:Private Limited Company

EAST DEVON AUTOHAUS LTD

ROBSON HOUSE,HONITON,EX14 1EU

Number:11784941
Status:ACTIVE
Category:Private Limited Company

MODUS CONSULT LTD

14 STONES AVENUE,DARTFORD,DA1 5GS

Number:10506949
Status:ACTIVE
Category:Private Limited Company

PETER HOLDINGS LTD

58 LYDFORD ROAD,LEICESTER,LE4 9FA

Number:11465290
Status:ACTIVE
Category:Private Limited Company

REMCAM (SCOTLAND) LIMITED

AYE HOUSE,DUNFERMLINE,KY11 2YW

Number:SC460841
Status:ACTIVE
Category:Private Limited Company

ROSSISLE DEVELOPMENT CO. LIMITED

KNUTTON HOUSE,NEWCASTLE,ST5 6EE

Number:00845409
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