HIGHAM CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
25/03/2525 March 2025 | Resolutions |
25/03/2525 March 2025 | Memorandum and Articles of Association |
25/03/2525 March 2025 | Particulars of variation of rights attached to shares |
25/03/2525 March 2025 | Change of share class name or designation |
25/03/2525 March 2025 | Sub-division of shares on 2025-03-11 |
20/03/2520 March 2025 | Notification of Higham Investments Limited as a person with significant control on 2025-03-11 |
23/01/2523 January 2025 | Termination of appointment of Barbara Irene Higham as a secretary on 2025-01-23 |
23/01/2523 January 2025 | Termination of appointment of John Stanley Higham as a director on 2025-01-23 |
11/12/2411 December 2024 | Confirmation statement made on 2024-12-11 with no updates |
11/12/2411 December 2024 | Micro company accounts made up to 2024-03-31 |
11/12/2411 December 2024 | Registered office address changed from 2 Barrymore Court Grappenhall Warrington Cheshire WA4 2QZ to Apartment 1 Wellington Court 66 Penn Road Beaconsfield HP9 2LS on 2024-12-11 |
11/12/2411 December 2024 | Director's details changed for Mr. David John Higham on 2024-12-11 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
18/12/2318 December 2023 | Micro company accounts made up to 2023-03-31 |
18/12/2318 December 2023 | Confirmation statement made on 2023-12-13 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/12/2221 December 2022 | Micro company accounts made up to 2022-03-31 |
16/12/2216 December 2022 | Confirmation statement made on 2022-12-13 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/12/2122 December 2021 | Confirmation statement made on 2021-12-13 with no updates |
22/12/2122 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
18/03/2118 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
11/01/2111 January 2021 | CONFIRMATION STATEMENT MADE ON 13/12/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/12/1916 December 2019 | CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES |
12/11/1912 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/12/1820 December 2018 | CONFIRMATION STATEMENT MADE ON 13/12/18, WITH UPDATES |
30/11/1830 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
13/09/1813 September 2018 | PSC'S CHANGE OF PARTICULARS / MR DAVID JOHN HIGHAM / 12/09/2018 |
13/09/1813 September 2018 | CESSATION OF JOHN STANLEY HIGHAM AS A PSC |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
15/12/1715 December 2017 | CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES |
26/10/1726 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
16/12/1616 December 2016 | CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES |
28/10/1628 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
22/02/1622 February 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
22/12/1522 December 2015 | Annual return made up to 13 December 2015 with full list of shareholders |
22/12/1422 December 2014 | Annual return made up to 13 December 2014 with full list of shareholders |
01/09/141 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
05/02/145 February 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
31/01/1431 January 2014 | Annual return made up to 13 December 2013 with full list of shareholders |
31/12/1331 December 2013 | REGISTERED OFFICE CHANGED ON 31/12/2013 FROM 8 WINMARLEIGH STREET WARRINGTON CHESHIRE WA1 1JW |
03/05/133 May 2013 | STATEMENT OF COMPANY'S OBJECTS |
03/05/133 May 2013 | ADOPT ARTICLES 17/04/2013 |
09/01/139 January 2013 | Annual return made up to 13 December 2012 with full list of shareholders |
20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
11/01/1211 January 2012 | Annual return made up to 13 December 2011 with full list of shareholders |
28/12/1128 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
18/05/1118 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN HIGHAM / 03/05/2011 |
30/03/1130 March 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
01/03/111 March 2011 | Annual return made up to 13 December 2010 with full list of shareholders |
03/02/103 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
22/12/0922 December 2009 | Annual return made up to 13 December 2009 with full list of shareholders |
22/12/0922 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN HIGHAM / 22/12/2009 |
22/12/0922 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN STANLEY HIGHAM / 22/12/2009 |
03/02/093 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
19/12/0819 December 2008 | RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS |
05/04/085 April 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
30/01/0830 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
21/12/0721 December 2007 | RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS |
21/12/0721 December 2007 | DIRECTOR'S PARTICULARS CHANGED |
21/12/0721 December 2007 | SECRETARY'S PARTICULARS CHANGED |
08/01/078 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
03/01/073 January 2007 | RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS |
15/02/0615 February 2006 | REGISTERED OFFICE CHANGED ON 15/02/06 FROM: 13 STATION ROAD BEACONSFIELD BUCKINGHAMSHIRE HP9 1NL |
05/01/065 January 2006 | RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS |
16/09/0516 September 2005 | ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06 |
23/08/0523 August 2005 | NEW DIRECTOR APPOINTED |
15/06/0515 June 2005 | NC INC ALREADY ADJUSTED 03/06/05 |
15/06/0515 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
15/06/0515 June 2005 | £ NC 1000/2000 03/06/0 |
22/12/0422 December 2004 | RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS |
28/02/0428 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
08/01/048 January 2004 | RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS |
07/01/037 January 2003 | REGISTERED OFFICE CHANGED ON 07/01/03 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ |
07/01/037 January 2003 | DIRECTOR RESIGNED |
07/01/037 January 2003 | NEW SECRETARY APPOINTED |
07/01/037 January 2003 | NEW DIRECTOR APPOINTED |
07/01/037 January 2003 | SECRETARY RESIGNED |
13/12/0213 December 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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