HIGHAM PROMOTIONAL SERVICES LIMITED

05761186
5 WOOLEYS YARD HIGHAM FERRERS RUSHDEN NN10 8HQ

Documents

Documents
Date Category Description Pages
25 Sep 2024 gazette Gazette Filings Brought Up To Date 1 Buy now
24 Sep 2024 accounts Annual Accounts 4 Buy now
24 Sep 2024 gazette Gazette Notice Compulsory 1 Buy now
01 Jul 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jul 2023 accounts Annual Accounts 5 Buy now
03 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jul 2022 accounts Annual Accounts 5 Buy now
14 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Aug 2021 accounts Annual Accounts 9 Buy now
30 Jul 2021 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
04 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Sep 2020 accounts Annual Accounts 5 Buy now
23 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Oct 2019 officers Appointment of secretary (Mr Paul Christopher Tucker) 2 Buy now
30 Oct 2019 officers Appointment of director (Mrs Karen Smith) 2 Buy now
30 Oct 2019 officers Appointment of director (Mr Paul Christopher Tucker) 2 Buy now
15 Jul 2019 accounts Annual Accounts 6 Buy now
09 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Apr 2019 officers Termination of appointment of secretary (Fableforce Nominees (Bedford) Limited) 1 Buy now
09 Apr 2019 officers Change of particulars for director (Mr Gary Smith) 2 Buy now
09 Apr 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
10 Sep 2018 mortgage Registration of a charge 21 Buy now
07 Sep 2018 mortgage Statement of satisfaction of a charge 4 Buy now
18 Jul 2018 accounts Annual Accounts 6 Buy now
03 Apr 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Jul 2017 accounts Annual Accounts 6 Buy now
18 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Feb 2017 officers Appointment of corporate secretary (Fableforce Nominees (Bedford) Limited) 2 Buy now
15 Feb 2017 officers Termination of appointment of secretary (Fableforce Nominees Limited) 1 Buy now
21 Jul 2016 accounts Annual Accounts 7 Buy now
31 Mar 2016 annual-return Annual Return 4 Buy now
27 Jul 2015 accounts Annual Accounts 7 Buy now
18 Jun 2015 annual-return Annual Return 4 Buy now
08 Sep 2014 annual-return Annual Return 14 Buy now
08 Sep 2014 officers Termination of appointment of director (Justin William Wynne) 2 Buy now
26 Jul 2014 gazette Gazette Filings Brought Up To Date 1 Buy now
24 Jul 2014 accounts Annual Accounts 5 Buy now
08 Jul 2014 gazette Gazette Notice Compulsary 1 Buy now
21 Dec 2013 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
05 Nov 2013 gazette Gazette Notice Compulsary 1 Buy now
10 Apr 2013 annual-return Annual Return 14 Buy now
02 Aug 2012 accounts Annual Accounts 7 Buy now
07 Apr 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
05 Apr 2012 annual-return Annual Return 14 Buy now
07 Oct 2011 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
16 Aug 2011 gazette Gazette Notice Compulsary 1 Buy now
23 May 2011 accounts Change Account Reference Date Company Current Extended 4 Buy now
15 Apr 2011 officers Appointment of director (Mr Gary Smith) 3 Buy now
01 Apr 2011 annual-return Annual Return 14 Buy now
12 Oct 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
11 Oct 2010 annual-return Annual Return 14 Buy now
28 Sep 2010 gazette Gazette Notice Compulsary 1 Buy now
04 May 2010 accounts Annual Accounts 9 Buy now
05 May 2009 accounts Annual Accounts 8 Buy now
07 Apr 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
04 Apr 2009 annual-return Return made up to 29/03/09; full list of members 8 Buy now
17 Feb 2009 gazette Gazette Notice Compulsary 1 Buy now
04 Nov 2008 officers Appointment terminate, director susan tucker logged form 1 Buy now
04 Nov 2008 officers Secretary appointed fableforce nominees LIMITED logged form 2 Buy now
03 Nov 2008 officers Director appointed justin william wynne 3 Buy now
03 Nov 2008 officers Appointment terminated director karen smith 1 Buy now
03 Nov 2008 officers Appointment terminated 1 Buy now
29 Oct 2008 officers Appointment terminated secretary karen smith 1 Buy now
29 Oct 2008 officers Secretary appointed fableforce nominees LIMITED 2 Buy now
28 Oct 2008 officers Appointment terminated director susan tucker 1 Buy now
21 Apr 2008 annual-return Return made up to 29/03/08; full list of members 6 Buy now
25 Jan 2008 accounts Accounting reference date extended from 31/03/07 to 30/06/07 1 Buy now
02 Jul 2007 annual-return Return made up to 29/03/07; full list of members 6 Buy now
20 Sep 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
25 Aug 2006 mortgage Particulars of mortgage/charge 6 Buy now
05 Aug 2006 mortgage Particulars of mortgage/charge 7 Buy now
24 May 2006 officers New director appointed 3 Buy now
19 Apr 2006 address Registered office changed on 19/04/06 from: 5TH floor, signet house, 49/51 farringdon road, london, EC1M 3JP 1 Buy now
19 Apr 2006 officers Secretary resigned 1 Buy now
19 Apr 2006 officers Director resigned 1 Buy now
19 Apr 2006 officers New secretary appointed;new director appointed 3 Buy now
19 Apr 2006 capital Ad 05/04/06--------- £ si 999@1=999 £ ic 1/1000 2 Buy now
29 Mar 2006 incorporation Incorporation Company 14 Buy now