HIGH CHIMNEYS MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewTermination of appointment of Glenn Clark Simmonds as a director on 2025-07-18

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-12-09 with no updates

View Document

28/08/2428 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/12/2312 December 2023 Confirmation statement made on 2023-12-09 with no updates

View Document

15/09/2315 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

20/01/2320 January 2023 Director's details changed for Mr Glenn Clark Simmonds on 2023-01-20

View Document

20/01/2320 January 2023 Registered office address changed from 92 Park Street Camberley Surrey GU15 3NY to 1 Minster Court Tuscam Way Camberley Surrey GU15 3YY on 2023-01-20

View Document

20/01/2320 January 2023 Change of details for High Chimneys Investment Company Limited as a person with significant control on 2023-01-20

View Document

20/01/2320 January 2023 Director's details changed for Mr Berridge Spencer on 2023-01-20

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/12/2213 December 2022 Confirmation statement made on 2022-12-09 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/12/2116 December 2021 Confirmation statement made on 2021-12-09 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/07/2027 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 09/12/19, NO UPDATES

View Document

29/07/1929 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 09/12/18, NO UPDATES

View Document

02/08/182 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 09/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

04/06/174 June 2017 DIRECTOR APPOINTED MR GLENN CLARK SIMMONDS

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/03/1623 March 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN SPENCER

View Document

23/03/1623 March 2016 TERMINATE SEC APPOINTMENT

View Document

23/03/1623 March 2016 DIRECTOR APPOINTED MR BERRIDGE SPENCER

View Document

07/01/167 January 2016 Annual return made up to 9 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

21/08/1521 August 2015 21/08/15 STATEMENT OF CAPITAL GBP 1.00

View Document

12/08/1512 August 2015 SOLVENCY STATEMENT DATED 07/04/15

View Document

12/08/1512 August 2015 STATEMENT BY DIRECTORS

View Document

12/08/1512 August 2015 REDUCE ISSUED CAPITAL 07/04/2015

View Document

01/06/151 June 2015 07/04/15 STATEMENT OF CAPITAL GBP 16222

View Document

30/04/1530 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/04/1530 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

22/12/1422 December 2014 Annual return made up to 9 December 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

12/12/1312 December 2013 Annual return made up to 9 December 2013 with full list of shareholders

View Document

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

13/12/1213 December 2012 Annual return made up to 9 December 2012 with full list of shareholders

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/01/125 January 2012 Annual return made up to 9 December 2011 with full list of shareholders

View Document

05/01/125 January 2012 REGISTERED OFFICE CHANGED ON 05/01/2012 FROM 92 PARK STREET CAMBERLEY SURREY GU15 3NR

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/06/1115 June 2011 APPOINTMENT TERMINATED, DIRECTOR ANTHONY FOX

View Document

15/06/1115 June 2011 APPOINTMENT TERMINATED, SECRETARY ANTHONY FOX

View Document

25/05/1125 May 2011 Annual return made up to 9 December 2010 with full list of shareholders

View Document

24/05/1124 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN SPENCER / 09/12/2010

View Document

24/05/1124 May 2011 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY FOX / 09/12/2010

View Document

24/05/1124 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY FOX / 09/12/2010

View Document

19/05/1119 May 2011 REGISTERED OFFICE CHANGED ON 19/05/2011 FROM 1 TEESDALE WESTWOOD PARK WENTWORTH SURREY SL5 0PY

View Document

14/05/1114 May 2011 DISS40 (DISS40(SOAD))

View Document

12/04/1112 April 2011 FIRST GAZETTE

View Document

12/01/1112 January 2011 31/12/09 TOTAL EXEMPTION FULL

View Document

09/03/109 March 2010 Annual return made up to 9 December 2009 with full list of shareholders

View Document

08/03/108 March 2010 REGISTERED OFFICE CHANGED ON 08/03/2010 FROM 1 SAXBY CLOSE BURGHFIELD COMMON READING BERKSHIRE RG7 3NL

View Document

03/11/093 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

17/03/0917 March 2009 RETURN MADE UP TO 09/12/07; NO CHANGE OF MEMBERS

View Document

17/03/0917 March 2009 RETURN MADE UP TO 09/12/08; NO CHANGE OF MEMBERS

View Document

12/11/0812 November 2008 RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

19/05/0819 May 2008 31/12/06 TOTAL EXEMPTION FULL

View Document

20/04/0720 April 2007 RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

13/01/0613 January 2006 RETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

23/12/0523 December 2005 RETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 RETURN MADE UP TO 09/12/03; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

23/10/0323 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

27/06/0327 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

25/06/0325 June 2003 NEW DIRECTOR APPOINTED

View Document

25/06/0325 June 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/01/0330 January 2003 RETURN MADE UP TO 09/12/02; FULL LIST OF MEMBERS

View Document

24/07/0224 July 2002 DIRECTOR RESIGNED

View Document

13/05/0213 May 2002 REGISTERED OFFICE CHANGED ON 13/05/02 FROM: 19 SILWOOD ROAD SUNNINGDALE ASCOT BERKSHIRE SL5 0PY

View Document

27/04/0227 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/0122 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/0123 November 2001 SECRETARY RESIGNED

View Document

23/11/0123 November 2001 DIRECTOR RESIGNED

View Document

31/07/0131 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

24/07/0124 July 2001 REGISTERED OFFICE CHANGED ON 24/07/01 FROM: 2 HIGH CHIMNEYS WESTWOOD ROAD WINDLESHAM SURREY GU20 6LJ

View Document

24/07/0124 July 2001 NEW DIRECTOR APPOINTED

View Document

04/04/014 April 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

17/01/0117 January 2001 DIRECTOR RESIGNED

View Document

09/01/019 January 2001 RETURN MADE UP TO 09/12/00; FULL LIST OF MEMBERS

View Document

20/12/9920 December 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

13/12/9913 December 1999 RETURN MADE UP TO 09/12/99; FULL LIST OF MEMBERS

View Document

15/01/9915 January 1999 RETURN MADE UP TO 22/12/98; FULL LIST OF MEMBERS

View Document

26/02/9826 February 1998 NEW DIRECTOR APPOINTED

View Document

26/02/9826 February 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/02/9826 February 1998 REGISTERED OFFICE CHANGED ON 26/02/98 FROM: C/O NATIONWIDE COMPANY SERVICES LTD, KEMP HOUSE 152/160 CITY ROAD LONDON EC1V 2HH

View Document

26/02/9826 February 1998 SECRETARY RESIGNED

View Document

26/02/9826 February 1998 DIRECTOR RESIGNED

View Document

22/12/9722 December 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company