RESOLUTIONS |
Resolutions: Resolution
filed on: 28th, May 2021
| resolution
|
Free Download
(4 pages)
|
MISC |
Form b convert to rs
filed on: 28th, May 2021
| miscellaneous
|
Free Download
(1 page)
|
TM01 |
2021/01/21 - the day director's appointment was terminated
filed on: 22nd, January 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/11/23
filed on: 16th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2020/09/30.
filed on: 6th, November 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 8th, October 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2019/11/23
filed on: 6th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 30th, October 2019
| accounts
|
Free Download
(18 pages)
|
AP01 |
New director appointment on 2019/04/01.
filed on: 3rd, April 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 6th, December 2018
| accounts
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates 2018/11/23
filed on: 6th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 18th, December 2017
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 2017/11/23
filed on: 7th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2017/11/07 director's details were changed
filed on: 7th, November 2017
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 083055290003, created on 2017/10/06
filed on: 11th, October 2017
| mortgage
|
Free Download
(17 pages)
|
CH01 |
On 2017/09/23 director's details were changed
filed on: 25th, September 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/11/23
filed on: 5th, December 2016
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 14th, November 2016
| accounts
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 5th, May 2016
| resolution
|
Free Download
(19 pages)
|
AP01 |
New director appointment on 2016/04/15.
filed on: 26th, April 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/04/15.
filed on: 26th, April 2016
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 083055290002, created on 2016/03/31
filed on: 20th, April 2016
| mortgage
|
Free Download
(19 pages)
|
MR01 |
Registration of charge 083055290001, created on 2016/03/31
filed on: 19th, April 2016
| mortgage
|
Free Download
(20 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 23rd, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2015/11/23, no shareholders list
filed on: 17th, December 2015
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2014/11/23, no shareholders list
filed on: 18th, December 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2014/03/31
filed on: 6th, October 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2013/11/23, no shareholders list
filed on: 20th, December 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2013/03/31
filed on: 17th, October 2013
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2013/09/27 director's details were changed
filed on: 27th, September 2013
| officers
|
|
AD01 |
Change of registered office on 2013/09/27 from Dale Green Farm Briestfield Road Briestfield Dewsbury West Yorkshire WF12 0NX United Kingdom
filed on: 27th, September 2013
| address
|
|
CH01 |
On 2013/09/27 director's details were changed
filed on: 27th, September 2013
| officers
|
|
AA01 |
Previous accounting period shortened to 2013/03/31
filed on: 23rd, September 2013
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 19th, June 2013
| resolution
|
Free Download
(18 pages)
|
AP01 |
New director appointment on 2013/04/15.
filed on: 15th, April 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2013/04/15.
filed on: 15th, April 2013
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed highstone housing LIMITEDcertificate issued on 06/02/13
filed on: 6th, February 2013
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
NEWINC |
Company registration
filed on: 23rd, November 2012
| incorporation
|
Free Download
(35 pages)
|