HIGH OAK,WARE(MANAGEMENT)LIMITED

00949431
NETWORK HOUSE 110/112 LANCASTER ROAD BARNET ENGLAND EN4 8AL

Documents

Documents
Date Category Description Pages
25 Jun 2024 officers Termination of appointment of director (Andrew Paul William Smith) 1 Buy now
25 Jun 2024 accounts Annual Accounts 3 Buy now
27 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2023 officers Change of particulars for director (Andrew Paul William Smith) 2 Buy now
05 Oct 2023 officers Change of particulars for director (Alison Mary Nairne) 2 Buy now
05 Oct 2023 officers Change of particulars for director (Pamela Anne England) 2 Buy now
08 Sep 2023 accounts Annual Accounts 3 Buy now
28 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2022 accounts Annual Accounts 3 Buy now
25 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2021 accounts Annual Accounts 3 Buy now
25 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Aug 2020 accounts Annual Accounts 3 Buy now
25 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Feb 2019 accounts Annual Accounts 2 Buy now
26 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Feb 2018 accounts Annual Accounts 2 Buy now
27 Mar 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Mar 2017 officers Appointment of corporate secretary (Lancaster Secretarial Services Ltd) 2 Buy now
27 Mar 2017 officers Termination of appointment of secretary (Lesley Ann Sykes) 1 Buy now
27 Feb 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Feb 2017 accounts Annual Accounts 2 Buy now
25 Oct 2016 officers Termination of appointment of director (Ruth Hermine Jackson) 1 Buy now
13 Sep 2016 accounts Annual Accounts 3 Buy now
28 Feb 2016 annual-return Annual Return 6 Buy now
25 Jun 2015 officers Termination of appointment of director (David Harold Burnard) 1 Buy now
26 Feb 2015 annual-return Annual Return 7 Buy now
28 Jan 2015 accounts Annual Accounts 3 Buy now
30 Aug 2014 accounts Annual Accounts 3 Buy now
14 Aug 2014 officers Appointment of director (Alison Mary Nairne) 3 Buy now
27 Feb 2014 annual-return Annual Return 6 Buy now
05 Mar 2013 accounts Annual Accounts 3 Buy now
25 Feb 2013 annual-return Annual Return 6 Buy now
14 Jun 2012 officers Termination of appointment of director (David Andrews) 1 Buy now
24 Apr 2012 accounts Annual Accounts 4 Buy now
28 Feb 2012 annual-return Annual Return 7 Buy now
03 Mar 2011 accounts Annual Accounts 6 Buy now
25 Feb 2011 annual-return Annual Return 7 Buy now
10 Mar 2010 accounts Annual Accounts 6 Buy now
25 Feb 2010 annual-return Annual Return 5 Buy now
25 Feb 2010 officers Change of particulars for director (David Andrews) 2 Buy now
25 Feb 2010 officers Change of particulars for director (Ruth Hermine Jackson) 2 Buy now
25 Feb 2010 officers Change of particulars for director (Andrew Paul William Smith) 2 Buy now
25 Feb 2010 officers Change of particulars for director (Pamela Anne England) 2 Buy now
25 Feb 2010 officers Change of particulars for director (Mr David Harold Burnard) 2 Buy now
05 Mar 2009 accounts Annual Accounts 6 Buy now
25 Feb 2009 annual-return Annual return made up to 25/02/09 3 Buy now
07 Mar 2008 annual-return Annual return made up to 25/02/08 5 Buy now
05 Mar 2008 accounts Annual Accounts 7 Buy now
11 Dec 2007 auditors Auditors Resignation Company 1 Buy now
15 Mar 2007 officers Director resigned 1 Buy now
14 Mar 2007 accounts Annual Accounts 6 Buy now
12 Mar 2007 annual-return Annual return made up to 25/02/07 6 Buy now
06 Jul 2006 officers New director appointed 2 Buy now
14 Mar 2006 accounts Annual Accounts 7 Buy now
03 Mar 2006 annual-return Annual return made up to 25/02/06 5 Buy now
16 Mar 2005 accounts Annual Accounts 7 Buy now
04 Mar 2005 annual-return Annual return made up to 25/02/05 5 Buy now
07 Jul 2004 accounts Annual Accounts 7 Buy now
04 Mar 2004 annual-return Annual return made up to 25/02/04 5 Buy now
27 Oct 2003 officers Secretary resigned 1 Buy now
19 Jun 2003 annual-return Annual return made up to 25/02/03 7 Buy now
11 Jun 2003 address Registered office changed on 11/06/03 from: 140 heath row bishops stortford hertfordshire CM23 5DQ 1 Buy now
11 Jun 2003 accounts Annual Accounts 5 Buy now
10 Jun 2003 officers Secretary resigned 1 Buy now
10 Apr 2003 address Registered office changed on 10/04/03 from: 5 gladstone road dane end hertfordshire SG12 0NH 1 Buy now
10 Apr 2003 officers New secretary appointed 2 Buy now
24 Oct 2002 accounts Annual Accounts 9 Buy now
12 Mar 2002 annual-return Annual return made up to 25/02/02 4 Buy now
29 Oct 2001 accounts Annual Accounts 5 Buy now
19 Apr 2001 annual-return Annual return made up to 25/02/01 5 Buy now
13 Jun 2000 accounts Annual Accounts 5 Buy now
24 Mar 2000 annual-return Annual return made up to 25/02/00 5 Buy now
14 Apr 1999 accounts Annual Accounts 9 Buy now
12 Apr 1999 officers New director appointed 2 Buy now
26 Feb 1999 annual-return Annual return made up to 25/02/99 7 Buy now
26 Feb 1999 officers Director resigned 1 Buy now
22 Sep 1998 accounts Annual Accounts 8 Buy now
08 Apr 1998 officers New secretary appointed 2 Buy now
08 Apr 1998 officers Secretary's particulars changed 1 Buy now
05 Mar 1998 officers New director appointed 2 Buy now
05 Mar 1998 annual-return Annual return made up to 25/02/98 6 Buy now
27 Nov 1997 officers Secretary resigned 1 Buy now
27 Nov 1997 officers New secretary appointed 2 Buy now
07 Nov 1997 officers New director appointed 2 Buy now
07 Nov 1997 officers New director appointed 2 Buy now
30 Sep 1997 officers Director resigned 1 Buy now
19 May 1997 annual-return Annual return made up to 25/02/97 6 Buy now
27 Mar 1997 accounts Annual Accounts 10 Buy now
11 Mar 1997 officers New secretary appointed 2 Buy now
03 Mar 1997 officers Director resigned 1 Buy now
03 Mar 1997 officers Secretary resigned 1 Buy now
27 Jun 1996 officers New director appointed 2 Buy now
12 May 1996 accounts Annual Accounts 9 Buy now
30 Apr 1996 annual-return Annual return made up to 25/02/96 6 Buy now
11 Mar 1996 officers Director resigned 2 Buy now
04 Mar 1996 address Registered office changed on 04/03/96 from: ashvale a m c co LTD 5 gladstone road dane end hertfordshire SG12 0NH 1 Buy now
26 Sep 1995 officers Director resigned 2 Buy now
26 Sep 1995 address Registered office changed on 26/09/95 from: high oak ware(managenent) co LTD c/o fraser russell accountants bluecoats house, bluecoats ave hertford, herts SG14 1PB 1 Buy now