HIGHGROVE SECURITIES LLP

Company Documents

DateDescription
28/05/1928 May 2019 STRUCK OFF AND DISSOLVED

View Document

12/03/1912 March 2019 FIRST GAZETTE

View Document

30/10/1830 October 2018 LLP MEMBER'S CHANGE OF PARTICULARS / SIMON TIMOTHY WHITTLEY / 25/10/2018

View Document

30/10/1830 October 2018 PSC'S CHANGE OF PARTICULARS / MR SIMON TIMOTHY WHITTLEY / 25/10/2018

View Document

25/10/1825 October 2018 REGISTERED OFFICE CHANGED ON 25/10/2018 FROM CHARLES RIPPIN AND TURNER 130 COLLEGE ROAD 1 MIDDLESEX HOUSE HARROW HA1 1BQ ENGLAND

View Document

13/06/1813 June 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

24/03/1824 March 2018 DISS40 (DISS40(SOAD))

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

06/03/186 March 2018 FIRST GAZETTE

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

02/11/162 November 2016 REGISTERED OFFICE CHANGED ON 02/11/2016 FROM BROCKINGBURY STUD ROAST GREEN CLAVERING SAFFRON WALDEN ESSEX CB11 4SQ

View Document

24/05/1624 May 2016 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / HIGHGROVE DRAGON LTD / 14/08/2015

View Document

17/05/1617 May 2016 DISS40 (DISS40(SOAD))

View Document

16/05/1616 May 2016 ANNUAL RETURN MADE UP TO 26/01/16

View Document

13/05/1613 May 2016 APPOINTMENT TERMINATED, LLP MEMBER RICHARD STOKES

View Document

04/05/164 May 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/03/168 March 2016 FIRST GAZETTE

View Document

06/06/156 June 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

20/03/1520 March 2015 APPOINTMENT TERMINATED, LLP MEMBER JAMES O'CONNELL

View Document

20/03/1520 March 2015 CORPORATE LLP MEMBER APPOINTED HIGHGROVE DRAGON LTD

View Document

20/02/1520 February 2015 LLP MEMBER APPOINTED MR JAMES PATRICK O'CONNELL

View Document

20/02/1520 February 2015 APPOINTMENT TERMINATED, LLP MEMBER MICHAEL KERRIDGE

View Document

20/02/1520 February 2015 REGISTERED OFFICE CHANGED ON 20/02/2015 FROM 1 ROYAL EXCHANGE AVENUE LONDON EC3V 3LT

View Document

20/02/1520 February 2015 ANNUAL RETURN MADE UP TO 26/01/15

View Document

01/02/151 February 2015 APPOINTMENT TERMINATED, LLP MEMBER PHILIP ROBINSON

View Document

01/02/151 February 2015 APPOINTMENT TERMINATED, LLP MEMBER GAIL ROBINSON

View Document

14/04/1414 April 2014 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/13

View Document

08/04/148 April 2014 31/01/13 TOTAL EXEMPTION FULL

View Document

24/02/1424 February 2014 ANNUAL RETURN MADE UP TO 26/01/14

View Document

01/02/141 February 2014 DISS40 (DISS40(SOAD))

View Document

28/01/1428 January 2014 FIRST GAZETTE

View Document

23/01/1423 January 2014 REGISTERED OFFICE CHANGED ON 23/01/2014 FROM LANDMARK HOUSE LANDMARK HOUSE 17 HANOVER SQUARE LONDON W1S 1HU UNITED KINGDOM

View Document

20/08/1320 August 2013 LLP MEMBER APPOINTED MR RICHARD JOHN STOKES

View Document

24/05/1324 May 2013 REGISTERED OFFICE CHANGED ON 24/05/2013 FROM LANDMARK HOUSE 17 HANOVER SQUARE LONDON W1S 1HU

View Document

24/05/1324 May 2013 ANNUAL RETURN MADE UP TO 26/01/13

View Document

23/05/1323 May 2013 REGISTERED OFFICE CHANGED ON 23/05/2013 FROM 84 BROOK STREET MAYFAIR LONDON W1K 5EA

View Document

23/05/1323 May 2013 CURREXT FROM 31/01/2014 TO 31/03/2014

View Document

23/05/1323 May 2013 APPOINTMENT TERMINATED, LLP MEMBER RUSSELL CUSACK

View Document

23/05/1323 May 2013 APPOINTMENT TERMINATED, LLP MEMBER RUSSELL CUSACK

View Document

16/05/1316 May 2013 LLP MEMBER APPOINTED MR RUSSELL LUKE TIMOTHY CUSACK

View Document

03/05/133 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

30/01/1330 January 2013 LLP MEMBER APPOINTED RUSSELL LUKE TIMOTHY CUSACK

View Document

22/10/1222 October 2012 ANNUAL RETURN MADE UP TO 26/01/12

View Document

22/10/1222 October 2012 LLP MEMBER APPOINTED MR PHILIP ROBINSON

View Document

22/10/1222 October 2012 APPOINTMENT TERMINATED, LLP MEMBER EMMA WHITTLEY

View Document

22/10/1222 October 2012 LLP MEMBER APPOINTED MRS GAIL ROBINSON

View Document

22/10/1222 October 2012 LLP MEMBER APPOINTED MRS GAIL ROBINSON

View Document

19/10/1219 October 2012 LLP MEMBER APPOINTED MR MICHEAL KERRIDGE

View Document

02/08/122 August 2012 REGISTERED OFFICE CHANGED ON 02/08/2012 FROM 11A HIGH STREET BARKWAY ROYSTON HERTS SG8 8EA ENGLAND

View Document

02/08/122 August 2012 APPOINTMENT TERMINATED, LLP MEMBER EMMA WHITTLEY

View Document

07/07/127 July 2012 DISS40 (DISS40(SOAD))

View Document

22/05/1222 May 2012 FIRST GAZETTE

View Document

26/01/1126 January 2011 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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