30 HIGHVIEW ROAD MANAGEMENT LIMITED

01661277
FLAT 6, LEIGH COURT 30 HIGH VIEW ROAD LONDON ENGLAND SE19 3SS

Documents

Documents
Date Category Description Pages
17 Jun 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Mar 2024 accounts Annual Accounts 3 Buy now
18 Jan 2024 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
08 Jan 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Dec 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
19 Dec 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Dec 2023 officers Termination of appointment of director (Katrina Eliza Bennell) 1 Buy now
13 Dec 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Jun 2023 officers Change of particulars for director (Mr Stephen Paul Golding) 2 Buy now
22 Jun 2023 officers Appointment of director (Mr Stephen Paul Golding) 2 Buy now
22 Jun 2023 officers Appointment of director (Mr Charles Tyndale-Biscoe) 2 Buy now
12 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2023 accounts Annual Accounts 3 Buy now
14 Sep 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
13 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Aug 2022 gazette Gazette Notice Compulsory 1 Buy now
04 Feb 2022 officers Termination of appointment of director (Paul John Mcmahon) 1 Buy now
04 Feb 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Dec 2021 accounts Annual Accounts 3 Buy now
17 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Nov 2020 accounts Annual Accounts 2 Buy now
20 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2019 accounts Annual Accounts 2 Buy now
18 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Oct 2018 accounts Annual Accounts 2 Buy now
06 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jan 2018 accounts Annual Accounts 2 Buy now
15 Jun 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
12 Jun 2017 officers Termination of appointment of director (Charles Tyndale-Biscoe) 1 Buy now
05 Mar 2017 officers Termination of appointment of director (Stephen Paul Golding) 1 Buy now
28 Nov 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Nov 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Nov 2016 officers Termination of appointment of secretary (Christopher Gardner) 1 Buy now
14 Nov 2016 officers Appointment of director (Ms Katrina Eliza Bennell) 2 Buy now
05 Oct 2016 accounts Annual Accounts 6 Buy now
28 Sep 2016 officers Appointment of director (Mr Paul John Mcmahon) 2 Buy now
27 Sep 2016 officers Appointment of director (Mr Paul John Mcmahon) 2 Buy now
23 Jun 2016 annual-return Annual Return 5 Buy now
26 Apr 2016 officers Termination of appointment of director (Althea St John) 1 Buy now
03 Dec 2015 accounts Annual Accounts 6 Buy now
07 Jul 2015 officers Change of particulars for secretary (Christopher Gardner) 1 Buy now
18 Jun 2015 annual-return Annual Return 7 Buy now
10 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Nov 2014 accounts Annual Accounts 6 Buy now
14 Jul 2014 annual-return Annual Return 7 Buy now
10 Sep 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Aug 2013 accounts Annual Accounts 6 Buy now
10 Jun 2013 annual-return Annual Return 7 Buy now
12 Sep 2012 accounts Annual Accounts 6 Buy now
13 Jun 2012 annual-return Annual Return 7 Buy now
12 Jun 2012 officers Change of particulars for director (Althea St John) 2 Buy now
21 Feb 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Oct 2011 accounts Annual Accounts 7 Buy now
14 Jul 2011 annual-return Annual Return 15 Buy now
25 Jan 2011 accounts Annual Accounts 7 Buy now
15 Sep 2010 officers Appointment of secretary (Christopher Gardner) 2 Buy now
15 Sep 2010 officers Termination of appointment of secretary (Stephen Golding) 1 Buy now
22 Jul 2010 officers Change of particulars for director (Stephen Paul Golding) 2 Buy now
05 Jul 2010 annual-return Annual Return 15 Buy now
18 May 2010 officers Termination of appointment of director (Lloyd Mcfarlane) 2 Buy now
10 May 2010 officers Change of particulars for director (Lloyd Anthony Mcfarlang) 3 Buy now
29 Mar 2010 accounts Annual Accounts 3 Buy now
17 Mar 2010 officers Appointment of director (Stephen Paul Golding) 3 Buy now
17 Mar 2010 officers Appointment of director (Charles Tyndale-Biscoe) 3 Buy now
21 Dec 2009 officers Appointment of secretary (Stephen Paul Golding) 3 Buy now
21 Dec 2009 officers Termination of appointment of secretary (Hertford Company Secretaries Limited) 2 Buy now
21 Dec 2009 address Change Registered Office Address Company With Date Old Address 2 Buy now
28 Aug 2009 accounts Annual Accounts 1 Buy now
15 Jul 2009 annual-return Return made up to 24/06/09; full list of members 11 Buy now
27 Jan 2009 annual-return Return made up to 24/06/08; full list of members 5 Buy now
27 Jan 2009 address Registered office changed on 27/01/2009 from rmg house essex road hoddesdon hertfordshire EN11 0DR 1 Buy now
17 Dec 2008 address Registered office changed on 17/12/2008 from flat 4 leigh court 30 highview road gipsy hill london SE19 3SS 1 Buy now
12 Dec 2008 officers Secretary appointed hertford company secretaries LIMITED 2 Buy now
07 Oct 2008 officers Appointment terminated director charles tyndale-biscoe 1 Buy now
06 Feb 2008 officers Secretary resigned 1 Buy now
22 Nov 2007 address Registered office changed on 22/11/07 from: 16 richmond road bexhill on sea east sussex TN39 3DN 1 Buy now
22 Nov 2007 officers Secretary resigned 1 Buy now
22 Nov 2007 officers New secretary appointed 1 Buy now
24 Sep 2007 officers Director resigned 1 Buy now
12 Sep 2007 accounts Annual Accounts 5 Buy now
11 Jul 2007 annual-return Return made up to 24/06/07; no change of members 8 Buy now
27 Oct 2006 accounts Annual Accounts 5 Buy now
13 Jul 2006 annual-return Return made up to 24/06/06; full list of members 10 Buy now
30 Aug 2005 officers New director appointed 2 Buy now
18 Aug 2005 accounts Annual Accounts 5 Buy now
13 Jul 2005 annual-return Return made up to 24/06/05; full list of members 8 Buy now
15 Dec 2004 officers New director appointed 2 Buy now
24 Sep 2004 accounts Annual Accounts 5 Buy now
30 Jun 2004 annual-return Return made up to 24/06/04; no change of members 7 Buy now
09 Sep 2003 accounts Annual Accounts 5 Buy now
19 Jul 2003 annual-return Return made up to 24/06/03; full list of members 9 Buy now
30 Jan 2003 officers Director resigned 1 Buy now
22 Aug 2002 accounts Annual Accounts 5 Buy now
05 Jul 2002 annual-return Return made up to 24/06/02; full list of members 8 Buy now
22 May 2002 officers New director appointed 2 Buy now
02 Apr 2002 officers New director appointed 2 Buy now
20 Mar 2002 officers Director resigned 1 Buy now
28 Nov 2001 address Registered office changed on 28/11/01 from: 1 leigh court 30 highview road london SE19 3SS 1 Buy now
21 Nov 2001 accounts Annual Accounts 5 Buy now
11 Jul 2001 annual-return Return made up to 24/06/01; full list of members 7 Buy now