HEIGHTS MORTGAGES LIMITED
Status | ACTIVE |
Company No. | 11391322 |
Category | Private Limited Company |
Incorporated | 31 May 2018 |
Age | 6 years, 3 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
Capital alter shares consolidation
Date: 14 Oct 2021
Action Date: 01 Sep 2021
Category: Capital
Type: SH02
Date: 2021-09-01
Documents
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
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
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
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
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
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
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
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
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
Some Companies
7-13 FRIARS WALK MANAGEMENT COMPANY LIMITED
8 YORK ROW,WISBECH,PE13 1EF
Number: | 09921481 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROBSON HOUSE,HONITON,EX14 1EU
Number: | 11784941 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 STONES AVENUE,DARTFORD,DA1 5GS
Number: | 10506949 |
Status: | ACTIVE |
Category: | Private Limited Company |
58 LYDFORD ROAD,LEICESTER,LE4 9FA
Number: | 11465290 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |