CERTNM |
Company name changed higham park construction LIMITEDcertificate issued on 02/02/24
filed on: 2nd, February 2024
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
CS01 |
Confirmation statement with no updates 22nd November 2023
filed on: 24th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 22nd November 2022
filed on: 29th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2021
filed on: 19th, March 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 22nd November 2021
filed on: 24th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2020
filed on: 1st, February 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 22nd November 2020
filed on: 23rd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 22nd November 2019
filed on: 30th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Suite 1 Head Office, Kenward Trust Kenward Road Yalding Kent ME18 6AH England on 27th April 2019 to C/O Total Accounting Kent Ltd. Innovation Centre Medway Maidstone Road Chatham Kent ME5 9FD
filed on: 27th, April 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th June 2018
filed on: 30th, March 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 22nd November 2018
filed on: 22nd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 16th November 2018
filed on: 20th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 3rd July 2018
filed on: 3rd, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 3rd July 2018 director's details were changed
filed on: 3rd, July 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 19th June 2018
filed on: 19th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from The Carriage House Mill Street Maidstone Kent ME15 6YE United Kingdom on 19th June 2018 to Suite 1 Head Office, Kenward Trust Kenward Road Yalding Kent ME18 6AH
filed on: 19th, June 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th June 2017
filed on: 27th, March 2018
| accounts
|
Free Download
(13 pages)
|
PSC01 |
Notification of a person with significant control 26th October 2017
filed on: 16th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 16th November 2017
filed on: 16th, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 16th November 2017
filed on: 16th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 26th October 2017
filed on: 26th, October 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 28th September 2017
filed on: 11th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2016
filed on: 8th, December 2016
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 28th September 2016
filed on: 11th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 22a Bank Street Ashford Kent TN23 1BE on 14th September 2016 to The Carriage House Mill Street Maidstone Kent ME15 6YE
filed on: 14th, September 2016
| address
|
Free Download
(1 page)
|
CH01 |
On 16th January 2016 director's details were changed
filed on: 8th, April 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2015
filed on: 24th, March 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th September 2015
filed on: 25th, November 2015
| annual return
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 30th June 2015
filed on: 16th, July 2015
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th September 2014
filed on: 24th, May 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th September 2014
filed on: 1st, December 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2013
filed on: 26th, June 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th September 2013
filed on: 9th, October 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 9th October 2013: 2.00 GBP
capital
|
|
CH01 |
On 28th September 2013 director's details were changed
filed on: 9th, October 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 90 Holland Road Maidstone Kent ME14 1UT England on 11th April 2013
filed on: 11th, April 2013
| address
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 28th, September 2012
| incorporation
|
|