HIGHDOWN MANAGEMENT COMPANY LIMITED

05709937
104 HIGH STREET DORKING ENGLAND RH4 1AZ

Documents

Documents
Date Category Description Pages
28 Feb 2024 accounts Annual Accounts 3 Buy now
20 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Oct 2022 officers Appointment of director (Mrs Patricia Jean Balo) 2 Buy now
22 Aug 2022 officers Termination of appointment of director (Stephen Edgson) 1 Buy now
22 Aug 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Aug 2022 accounts Annual Accounts 3 Buy now
24 Jun 2022 officers Termination of appointment of secretary (Centro Plc) 1 Buy now
24 Jun 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Feb 2022 officers Termination of appointment of director (Wendy Helen Cresswell) 1 Buy now
15 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2021 accounts Annual Accounts 3 Buy now
12 Oct 2021 officers Appointment of director (Mrs Susan Bridgman) 2 Buy now
11 Oct 2021 officers Appointment of director (Mr Alan David Marman) 2 Buy now
10 Sep 2021 officers Appointment of director (Mr Stephen Edgson) 2 Buy now
26 Mar 2021 accounts Annual Accounts 3 Buy now
05 Mar 2021 officers Termination of appointment of director (Leslie George Allen) 1 Buy now
24 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jul 2019 officers Termination of appointment of director (Stephen Edgson) 1 Buy now
28 Jun 2019 accounts Annual Accounts 3 Buy now
13 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Sep 2018 officers Appointment of director (Miss Wendy Helen Cresswell) 2 Buy now
22 Aug 2018 accounts Annual Accounts 3 Buy now
20 Jul 2018 officers Appointment of director (Mr Leslie George Allen) 2 Buy now
04 Jul 2018 officers Termination of appointment of director (Patricia Jean Balo) 1 Buy now
19 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Aug 2017 accounts Annual Accounts 3 Buy now
17 Feb 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 May 2016 accounts Annual Accounts 3 Buy now
19 Feb 2016 annual-return Annual Return 4 Buy now
16 Apr 2015 accounts Annual Accounts 3 Buy now
18 Feb 2015 annual-return Annual Return 4 Buy now
24 Sep 2014 accounts Annual Accounts 3 Buy now
25 Feb 2014 annual-return Annual Return 4 Buy now
20 Jan 2014 officers Appointment of director (Mr Stephen Edgson) 2 Buy now
15 Jan 2014 officers Termination of appointment of director (Betty Stephenson) 1 Buy now
13 May 2013 accounts Annual Accounts 3 Buy now
15 Feb 2013 annual-return Annual Return 4 Buy now
22 Oct 2012 officers Termination of appointment of director (Ann Buckland) 1 Buy now
16 Apr 2012 accounts Annual Accounts 4 Buy now
15 Feb 2012 annual-return Annual Return 5 Buy now
08 Jul 2011 accounts Annual Accounts 4 Buy now
16 Feb 2011 annual-return Annual Return 5 Buy now
26 Jul 2010 accounts Annual Accounts 4 Buy now
26 Feb 2010 annual-return Annual Return 4 Buy now
26 Feb 2010 officers Change of particulars for director (Betty Christina Stephenson) 2 Buy now
26 Feb 2010 officers Change of particulars for director (Ann Elizabeth Buckland) 2 Buy now
26 Feb 2010 officers Change of particulars for director (Patricia Jean Balo) 2 Buy now
26 Feb 2010 officers Change of particulars for corporate secretary (Centro Plc) 2 Buy now
16 Dec 2009 accounts Annual Accounts 8 Buy now
29 Sep 2009 officers Director appointed patricia jean balo 1 Buy now
25 Aug 2009 officers Director appointed ann elizabeth buckland 1 Buy now
18 Aug 2009 officers Director appointed betty christina stephenson 1 Buy now
07 Jul 2009 officers Secretary appointed none centro PLC 1 Buy now
07 Jul 2009 address Registered office changed on 07/07/2009 from highdown close banstead surrey SM7 1AS 1 Buy now
14 Apr 2009 address Registered office changed on 14/04/2009 from highdown close banstead surrey SM7 1AS 1 Buy now
03 Apr 2009 address Registered office changed on 03/04/2009 from 1 hyde gardens eastbourne east sussex BN21 4PN 1 Buy now
21 Mar 2009 officers Appointment terminated director rebecca glover 1 Buy now
17 Mar 2009 officers Appointment terminated secretary anton bree 1 Buy now
16 Feb 2009 annual-return Annual return made up to 15/02/09 2 Buy now
27 Jan 2009 accounts Annual Accounts 5 Buy now
29 Sep 2008 officers Director appointed rebecca glover 2 Buy now
25 Sep 2008 address Registered office changed on 25/09/2008 from 3 cornfield terrace eastbourne east sussex BN21 4NN 1 Buy now
04 Jun 2008 officers Appointment terminated director david wrigley 1 Buy now
01 May 2008 officers Secretary's change of particulars / anton bree / 01/05/2008 1 Buy now
10 Mar 2008 officers Appointment terminated secretary clifford homes 1 Buy now
10 Mar 2008 officers Secretary appointed anton gerard kudlacek bree 2 Buy now
10 Mar 2008 address Registered office changed on 10/03/2008 from 93 windmill avenue wokingham berks RG41 3XG 1 Buy now
06 Mar 2008 annual-return Annual return made up to 15/02/08 2 Buy now
17 Dec 2007 accounts Annual Accounts 5 Buy now
09 Mar 2007 annual-return Annual return made up to 15/02/07 3 Buy now
02 Mar 2006 address Registered office changed on 02/03/06 from: marquess court 69 southampton row london WC1B 4ET 1 Buy now
02 Mar 2006 officers New director appointed 2 Buy now
02 Mar 2006 officers New secretary appointed 2 Buy now
02 Mar 2006 officers Director resigned 1 Buy now
02 Mar 2006 officers Secretary resigned 1 Buy now
15 Feb 2006 incorporation Incorporation Company 26 Buy now