(AA) Accounts for a micro company for the period ending on 2023/05/31
filed on: 29th, February 2024
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/05/31
filed on: 13th, March 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/05/31
filed on: 30th, January 2022
| accounts
|
Free Download
(3 pages)
|
(TM01) 2022/01/29 - the day director's appointment was terminated
filed on: 30th, January 2022
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2020/05/31
filed on: 10th, January 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 2020/12/31. New Address: 33 Taunton Road Sale M33 5DD. Previous address: Milburn House 3 Oxford Street Workington Cumbria CA14 2AL
filed on: 31st, December 2020
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2019/05/31
filed on: 15th, October 2019
| accounts
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2019/09/01.
filed on: 3rd, September 2019
| officers
|
Free Download
(2 pages)
|
(TM01) 2019/09/01 - the day director's appointment was terminated
filed on: 3rd, September 2019
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2018/05/31
filed on: 17th, September 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/05/31
filed on: 12th, October 2017
| accounts
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/05/31
filed on: 15th, December 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2016/05/02 with full list of members
filed on: 26th, May 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/05/31
filed on: 12th, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2015/05/02 with full list of members
filed on: 28th, May 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) 8.00 GBP is the capital in company's statement on 2015/05/28
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/05/31
filed on: 27th, October 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2014/05/02 with full list of members
filed on: 4th, June 2014
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/05/31
filed on: 8th, November 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2013/05/02 with full list of members
filed on: 31st, May 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/05/31
filed on: 30th, August 2012
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered office on 2012/08/06 from C/O Bevan & Co 5a Ack Lane East Bramhall Stockport Cheshire SK7 2BE United Kingdom
filed on: 6th, August 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2012/05/02 with full list of members
filed on: 21st, May 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/05/31
filed on: 29th, February 2012
| accounts
|
Free Download
(5 pages)
|
(AP01) New director appointment on 2011/11/03.
filed on: 3rd, November 2011
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2011/11/03.
filed on: 3rd, November 2011
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2011/10/26.
filed on: 26th, October 2011
| officers
|
Free Download
(2 pages)
|
(TM01) 2011/09/05 - the day director's appointment was terminated
filed on: 5th, September 2011
| officers
|
Free Download
(1 page)
|
(TM02) 2011/09/05 - the day secretary's appointment was terminated
filed on: 5th, September 2011
| officers
|
Free Download
(1 page)
|
(TM02) 2011/09/05 - the day secretary's appointment was terminated
filed on: 5th, September 2011
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2011/05/10 from 49 Woodfield Road Cheadle Hulme Cheadle Cheshire SK8 7JT United Kingdom
filed on: 10th, May 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2011/05/02 with full list of members
filed on: 10th, May 2011
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2010/05/03 director's details were changed
filed on: 10th, May 2011
| officers
|
Free Download
(2 pages)
|
(CH03) On 2010/05/03 secretary's details were changed
filed on: 10th, May 2011
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/05/31
filed on: 9th, February 2011
| accounts
|
Free Download
(3 pages)
|
(CH01) On 2010/05/01 director's details were changed
filed on: 26th, May 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2010/05/02 with full list of members
filed on: 26th, May 2010
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2009/05/31
filed on: 23rd, February 2010
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2010/01/24 from Milburn House 3 Oxford Street Workington Cumbria CA14 2AL
filed on: 24th, January 2010
| address
|
Free Download
(1 page)
|
(363a) Annual return up to 2009/05/14 with shareholders record
filed on: 14th, May 2009
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2008/05/31
filed on: 23rd, February 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return up to 2008/05/15 with shareholders record
filed on: 15th, May 2008
| annual return
|
Free Download
(5 pages)
|
(88(2)R) Alloted 7 shares on 2007/08/13. Value of each share 1 £, total number of shares: 8.
filed on: 1st, September 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 7 shares on 2007/08/13. Value of each share 1 £, total number of shares: 8.
filed on: 1st, September 2007
| capital
|
Free Download
(2 pages)
|
(288a) On 2007/07/24 New director appointed
filed on: 24th, July 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 2007/07/24 New director appointed
filed on: 24th, July 2007
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 11/07/07 from: 44 upper belgrave road clifton bristol BS8 2XN
filed on: 11th, July 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 11/07/07 from: 44 upper belgrave road clifton bristol BS8 2XN
filed on: 11th, July 2007
| address
|
Free Download
(1 page)
|
(288a) On 2007/07/11 New secretary appointed
filed on: 11th, July 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 2007/07/11 New secretary appointed
filed on: 11th, July 2007
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed highoak management LIMITEDcertificate issued on 09/07/07
filed on: 9th, July 2007
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed highoak management LIMITEDcertificate issued on 09/07/07
filed on: 9th, July 2007
| change of name
|
Free Download
(2 pages)
|
(288b) On 2007/06/26 Secretary resigned
filed on: 26th, June 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007/06/26 Secretary resigned
filed on: 26th, June 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007/06/26 Director resigned
filed on: 26th, June 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007/06/26 Director resigned
filed on: 26th, June 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 2nd, May 2007
| incorporation
|
Free Download
(6 pages)
|
(NEWINC) Company registration
filed on: 2nd, May 2007
| incorporation
|
Free Download
(6 pages)
|