AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 20th, December 2022
| accounts
|
Free Download
(10 pages)
|
MR01 |
Registration of charge SC4106450003, created on Fri, 25th Nov 2022
filed on: 29th, November 2022
| mortgage
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(14 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 4th, February 2021
| accounts
|
Free Download
(14 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 18th, November 2019
| accounts
|
Free Download
(14 pages)
|
TM01 |
Thu, 30th Aug 2018 - the day director's appointment was terminated
filed on: 31st, August 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 15th, August 2018
| accounts
|
Free Download
(10 pages)
|
MR01 |
Registration of charge SC4106450002, created on Mon, 30th Jul 2018
filed on: 3rd, August 2018
| mortgage
|
Free Download
(18 pages)
|
AP01 |
On Wed, 25th Jul 2018 new director was appointed.
filed on: 25th, July 2018
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 20th, July 2018
| resolution
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 20th, July 2018
| incorporation
|
Free Download
(16 pages)
|
CH01 |
On Mon, 6th Nov 2017 director's details were changed
filed on: 6th, November 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 11th, July 2017
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 13th, October 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Wed, 4th Nov 2015 with full list of members
filed on: 11th, November 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 17th, July 2015
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: Wed, 10th Dec 2014. New Address: 24 Carsegate Road Inverness IV3 8EX. Previous address: Corrie Lodge Millburn Road Inverness IV2 3TP
filed on: 10th, December 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 18th, November 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Tue, 4th Nov 2014 with full list of members
filed on: 10th, November 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 10th Nov 2014: 300.00 GBP
capital
|
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 4th, July 2014
| resolution
|
Free Download
(21 pages)
|
SH08 |
Change of share class name or designation
filed on: 4th, July 2014
| capital
|
Free Download
(2 pages)
|
AP01 |
On Fri, 27th Jun 2014 new director was appointed.
filed on: 27th, June 2014
| officers
|
Free Download
(3 pages)
|
TM01 |
Fri, 27th Jun 2014 - the day director's appointment was terminated
filed on: 27th, June 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 27th Jun 2014 - the day director's appointment was terminated
filed on: 27th, June 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
Fri, 27th Jun 2014 - the day secretary's appointment was terminated
filed on: 27th, June 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 4th Nov 2013 with full list of members
filed on: 11th, November 2013
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Mon, 11th Nov 2013: 300.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 7th, August 2013
| accounts
|
Free Download
(6 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to Sun, 4th Nov 2012
filed on: 6th, February 2013
| document replacement
|
Free Download
(20 pages)
|
SH03 |
Report of purchase of own shares
filed on: 30th, November 2012
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sun, 4th Nov 2012 with full list of members
filed on: 28th, November 2012
| annual return
|
Free Download
(9 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 20th, November 2012
| resolution
|
Free Download
(3 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Tue, 20th Nov 2012 - 50100.00 GBP
filed on: 20th, November 2012
| capital
|
Free Download
(7 pages)
|
TM01 |
Tue, 20th Nov 2012 - the day director's appointment was terminated
filed on: 20th, November 2012
| officers
|
Free Download
(2 pages)
|
AP04 |
New secretary appointment on Thu, 18th Oct 2012
filed on: 18th, October 2012
| officers
|
Free Download
(3 pages)
|
TM02 |
Thu, 18th Oct 2012 - the day secretary's appointment was terminated
filed on: 18th, October 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 2nd Aug 2012 new director was appointed.
filed on: 2nd, August 2012
| officers
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to Sun, 31st Mar 2013
filed on: 26th, July 2012
| accounts
|
Free Download
(3 pages)
|
AP01 |
On Thu, 26th Jul 2012 new director was appointed.
filed on: 26th, July 2012
| officers
|
Free Download
(3 pages)
|
AP03 |
New secretary appointment on Thu, 26th Jul 2012
filed on: 26th, July 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
On Thu, 26th Jul 2012 new director was appointed.
filed on: 26th, July 2012
| officers
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 26th, July 2012
| capital
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Fri, 6th Apr 2012: 400.00 GBP
filed on: 26th, July 2012
| capital
|
Free Download
(8 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 26th, July 2012
| resolution
|
Free Download
(26 pages)
|
AD01 |
Company moved to new address on Tue, 15th May 2012. Old Address: 8 Admirals Way Westhill Inverness IV2 5GT United Kingdom
filed on: 15th, May 2012
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed highland project management LTD.certificate issued on 15/05/12
filed on: 15th, May 2012
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 15th May 2012
filed on: 15th, May 2012
| resolution
|
Free Download
(1 page)
|
SH01 |
Capital declared on Fri, 4th Nov 2011: 200.00 GBP
filed on: 14th, November 2011
| capital
|
Free Download
(4 pages)
|
AP01 |
On Tue, 8th Nov 2011 new director was appointed.
filed on: 8th, November 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Tue, 8th Nov 2011 - the day director's appointment was terminated
filed on: 8th, November 2011
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 4th, November 2011
| incorporation
|
Free Download
(21 pages)
|