HIGHGATE SPINNEY PROPERTY LIMITED

02375481
EGALE 1 80 ST ALBANS ROAD WATFORD HERTS WD17 1DL

Documents

Documents
Date Category Description Pages
06 Sep 2024 officers Appointment of director (Alastair Ewen Muir) 2 Buy now
06 Sep 2024 officers Appointment of director (Rebecca Tullett) 2 Buy now
21 Feb 2024 accounts Annual Accounts 3 Buy now
15 Dec 2023 officers Termination of appointment of director (Reza Schuster) 1 Buy now
26 Sep 2023 confirmation-statement Confirmation Statement With Updates 7 Buy now
29 Nov 2022 accounts Annual Accounts 3 Buy now
26 Sep 2022 confirmation-statement Confirmation Statement With Updates 7 Buy now
07 Sep 2022 officers Termination of appointment of director (Jonathan Williams) 1 Buy now
05 Nov 2021 accounts Annual Accounts 1 Buy now
27 Oct 2021 officers Termination of appointment of director (Rory Fitzwilliams Hyde) 1 Buy now
27 Oct 2021 officers Appointment of director (Alison Paterson) 2 Buy now
27 Oct 2021 officers Appointment of director (Reza Schuster) 2 Buy now
06 Sep 2021 confirmation-statement Confirmation Statement With Updates 7 Buy now
15 Dec 2020 accounts Annual Accounts 1 Buy now
04 Sep 2020 confirmation-statement Confirmation Statement With Updates 7 Buy now
05 Jan 2020 accounts Annual Accounts 1 Buy now
04 Sep 2019 confirmation-statement Confirmation Statement With Updates 7 Buy now
28 Aug 2019 officers Appointment of director (Mr Jonathan Williams) 2 Buy now
28 Aug 2019 officers Termination of appointment of director (Jeanelle Louise De Gruchy) 1 Buy now
28 Aug 2019 officers Appointment of director (Mr Richard Bell) 2 Buy now
16 Nov 2018 accounts Annual Accounts 1 Buy now
13 Sep 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
27 Apr 2018 confirmation-statement Confirmation Statement With Updates 7 Buy now
13 Apr 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
13 Dec 2017 accounts Annual Accounts 1 Buy now
08 May 2017 confirmation-statement Confirmation Statement With Updates 8 Buy now
15 Feb 2017 accounts Annual Accounts 5 Buy now
10 Feb 2017 officers Appointment of director (Mr Nathan Goehring) 2 Buy now
15 Nov 2016 officers Termination of appointment of director (Gemma Cox) 1 Buy now
11 Nov 2016 officers Termination of appointment of director (Danielle Grimes) 1 Buy now
05 May 2016 annual-return Annual Return 11 Buy now
18 Apr 2016 officers Termination of appointment of director 1 Buy now
15 Apr 2016 officers Appointment of director (Rory Fitzwilliams Hyde) 2 Buy now
15 Apr 2016 officers Termination of appointment of director (Carole Antoniou) 1 Buy now
09 Dec 2015 officers Termination of appointment of director (Douglas Simon Bennett) 2 Buy now
04 Nov 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Nov 2015 accounts Annual Accounts 5 Buy now
21 Sep 2015 officers Change of particulars for corporate secretary (Bushey Secretaries & Registrars Limited) 1 Buy now
01 Jun 2015 annual-return Annual Return 11 Buy now
18 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Nov 2014 accounts Annual Accounts 5 Buy now
16 May 2014 annual-return Annual Return 9 Buy now
31 Jan 2014 officers Appointment of director (Miss Danielle Grimes) 2 Buy now
15 Nov 2013 accounts Annual Accounts 6 Buy now
23 Oct 2013 officers Appointment of director (Mr Douglas Simon Bennett) 2 Buy now
20 Sep 2013 officers Appointment of director (Mr John Read) 2 Buy now
03 Jun 2013 officers Termination of appointment of director (Andrew Popkin) 1 Buy now
29 Apr 2013 annual-return Annual Return 8 Buy now
18 Dec 2012 accounts Annual Accounts 5 Buy now
08 Jun 2012 officers Appointment of director (Mrs Gemma Cox) 2 Buy now
07 Jun 2012 officers Appointment of director (Dr Jeanelle Louise De Gruchy) 2 Buy now
14 May 2012 annual-return Annual Return 7 Buy now
13 Feb 2012 officers Appointment of director (Mrs Carole Antoniou) 2 Buy now
13 Feb 2012 officers Termination of appointment of director (Angus Veitch) 1 Buy now
13 Feb 2012 officers Termination of appointment of director (Jane Buxton) 1 Buy now
13 Feb 2012 officers Termination of appointment of director (Nadar El-Bizri) 1 Buy now
13 Feb 2012 officers Termination of appointment of director (Douglas Bennett) 1 Buy now
18 Jan 2012 accounts Annual Accounts 5 Buy now
19 Sep 2011 officers Termination of appointment of director (Angus Veitch) 1 Buy now
09 May 2011 annual-return Annual Return 12 Buy now
24 Mar 2011 accounts Annual Accounts 5 Buy now
10 May 2010 annual-return Annual Return 18 Buy now
10 May 2010 officers Change of particulars for director (Andrew James Popkin) 2 Buy now
10 May 2010 officers Change of particulars for director (Ms Jane Buxton) 2 Buy now
10 May 2010 officers Change of particulars for corporate secretary (Bushey Secretaries & Registrars Limited) 2 Buy now
10 May 2010 officers Change of particulars for director (Mr Angus John Austin Veitch) 2 Buy now
10 May 2010 officers Change of particulars for director (Mr Angus Veitch) 2 Buy now
10 May 2010 officers Change of particulars for director (Mr Nadar El-Bizri) 2 Buy now
10 May 2010 officers Change of particulars for director (Douglas Simon Bennett) 2 Buy now
19 Mar 2010 accounts Annual Accounts 5 Buy now
21 May 2009 address Registered office changed on 21/05/2009 from bushey secretaries & registrars LIMITED 191 sparrows herne bushey heath herts WD23 1AJ 1 Buy now
15 May 2009 annual-return Return made up to 25/04/09; full list of members 16 Buy now
22 Apr 2009 officers Secretary appointed bushey secretaries & registrars LIMITED 1 Buy now
20 Apr 2009 accounts Annual Accounts 5 Buy now
14 Apr 2009 address Registered office changed on 14/04/2009 from era property services LTD 40 bowling green lane clerkenwell london EC1R 0NE 1 Buy now
14 Apr 2009 officers Appointment terminated director christopher elliott 1 Buy now
07 Jan 2009 officers Appointment terminated secretary eleanor greenaway 1 Buy now
07 Jan 2009 officers Director appointed mr angus veitch 1 Buy now
07 Jan 2009 officers Director appointed ms jane buxton 1 Buy now
07 Jan 2009 annual-return Return made up to 25/04/08; full list of members 16 Buy now
21 May 2008 officers Director appointed mr angus john austin veitch 1 Buy now
21 May 2008 officers Appointment terminated director alfred white 1 Buy now
21 May 2008 officers Appointment terminated director susan garrod 1 Buy now
25 Apr 2008 accounts Annual Accounts 11 Buy now
29 Mar 2008 officers Secretary's change of particulars / eleanor greenaway / 28/03/2008 1 Buy now
29 Mar 2008 officers Director appointed mr nadar el-bizri 1 Buy now
23 Jan 2008 officers New director appointed 2 Buy now
17 Jan 2008 annual-return Return made up to 25/04/07; full list of members 11 Buy now
02 May 2007 accounts Annual Accounts 11 Buy now
27 Apr 2007 address Registered office changed on 27/04/07 from: 17 womersley road london N8 9AE 1 Buy now
02 Mar 2007 officers New director appointed 1 Buy now
16 Feb 2007 officers Director resigned 1 Buy now
16 Feb 2007 officers Director resigned 1 Buy now
16 Feb 2007 officers Director resigned 1 Buy now
19 Jun 2006 annual-return Return made up to 25/04/06; full list of members 12 Buy now
19 Jun 2006 officers New secretary appointed 1 Buy now
19 Jun 2006 officers New director appointed 2 Buy now
19 Jun 2006 officers Secretary resigned;director resigned 1 Buy now
28 Mar 2006 accounts Annual Accounts 4 Buy now
24 May 2005 officers Director resigned 1 Buy now