HIGHLANDS (PHASE 1) APARTMENT MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
11/03/2511 March 2025 Accounts for a dormant company made up to 2024-07-31

View Document

07/03/257 March 2025 Director's details changed for Shane Jay Hughes on 2025-03-07

View Document

13/01/2513 January 2025 Confirmation statement made on 2025-01-13 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

23/04/2423 April 2024 Accounts for a dormant company made up to 2023-07-31

View Document

19/01/2419 January 2024 Confirmation statement made on 2024-01-13 with no updates

View Document

04/01/244 January 2024 Registered office address changed from Firstport Secretarial Limited, Queensway House 11 Queensway New Milton Hampshire BH25 5NR England to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 2024-01-04

View Document

12/12/2312 December 2023 Termination of appointment of Firstport Secretarial Limited as a secretary on 2023-12-07

View Document

12/12/2312 December 2023 Appointment of Innovus Company Secretaries Limited as a secretary on 2023-12-07

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/04/2328 April 2023 Accounts for a dormant company made up to 2022-07-31

View Document

13/01/2313 January 2023 Registered office address changed from C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX England to Firstport Secretarial Limited, Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 2023-01-13

View Document

13/01/2313 January 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

26/04/2226 April 2022 Accounts for a dormant company made up to 2021-07-31

View Document

25/01/2225 January 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

14/04/2114 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

26/01/2126 January 2021 APPOINTMENT TERMINATED, DIRECTOR GAJJAR SAMKALCHAND

View Document

26/01/2126 January 2021 CONFIRMATION STATEMENT MADE ON 13/01/21, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

01/04/201 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

26/04/1926 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

05/04/185 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

26/01/1826 January 2018 NOTIFICATION OF PSC STATEMENT ON 13/01/2018

View Document

26/01/1826 January 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 26/01/2018

View Document

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

17/02/1717 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

10/02/1610 February 2016 REGISTERED OFFICE CHANGED ON 10/02/2016 FROM C/O OM PROPERTY MANAGEMENT LIMITED MARLBOROUGH HOUSE WIGMORE PLACE WIGMORE LANE LUTON LU2 9EX

View Document

10/02/1610 February 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PEVEREL SECRETARIAL LIMITED / 06/11/2015

View Document

18/01/1618 January 2016 13/01/16 NO MEMBER LIST

View Document

08/12/158 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

13/01/1513 January 2015 13/01/15 NO MEMBER LIST

View Document

10/09/1410 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

29/01/1429 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

27/01/1427 January 2014 13/01/14 NO MEMBER LIST

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

18/02/1318 February 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

04/02/134 February 2013 DIRECTOR APPOINTED DR GAJJAR GIRISH SAMKALCHAND

View Document

14/01/1314 January 2013 13/01/13 NO MEMBER LIST

View Document

05/10/125 October 2012 CORPORATE SECRETARY APPOINTED PEVEREL SECRETARIAL LIMITED

View Document

05/10/125 October 2012 APPOINTMENT TERMINATED, SECRETARY OM PROPERTY MANAGEMENT LIMITED

View Document

01/02/121 February 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

27/01/1227 January 2012 13/01/12 NO MEMBER LIST

View Document

16/06/1116 June 2011 REGISTERED OFFICE CHANGED ON 16/06/2011 FROM STATION HOUSE 9-13 SWISS TERRACE SWISS COTTAGE NW6 4RR

View Document

15/04/1115 April 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

19/01/1119 January 2011 CORPORATE SECRETARY APPOINTED OM PROPERTY MANAGEMENT LIMITED

View Document

18/01/1118 January 2011 13/01/11 NO MEMBER LIST

View Document

18/01/1118 January 2011 APPOINTMENT TERMINATED, SECRETARY PEVEREL OM LIMITED

View Document

29/01/1029 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PEVEREL OM LIMITED / 01/10/2009

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHANE JAY HUGHES / 01/10/2009

View Document

29/01/1029 January 2010 13/01/10 NO MEMBER LIST

View Document

27/11/0927 November 2009 31/07/09 TOTAL EXEMPTION FULL

View Document

03/02/093 February 2009 ANNUAL RETURN MADE UP TO 13/01/09

View Document

27/12/0827 December 2008 31/07/08 TOTAL EXEMPTION FULL

View Document

11/08/0811 August 2008 REGISTERED OFFICE CHANGED ON 11/08/2008 FROM MARLBOROUGH HOUSE WIGMORE PLACE WIGMORE LANE LUTON BEDFORDSHIRE LU2 9EX

View Document

11/04/0811 April 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

14/01/0814 January 2008 ANNUAL RETURN MADE UP TO 13/01/08

View Document

16/01/0716 January 2007 ANNUAL RETURN MADE UP TO 13/01/07

View Document

08/01/078 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

18/01/0618 January 2006 ANNUAL RETURN MADE UP TO 13/01/06

View Document

04/11/054 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

18/02/0518 February 2005 ANNUAL RETURN MADE UP TO 13/01/05

View Document

17/01/0517 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

07/06/047 June 2004 DIRECTOR RESIGNED

View Document

26/05/0426 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

16/04/0416 April 2004 NEW DIRECTOR APPOINTED

View Document

19/03/0419 March 2004 DIRECTOR RESIGNED

View Document

09/03/049 March 2004 ANNUAL RETURN MADE UP TO 13/01/04

View Document

29/09/0329 September 2003 DIRECTOR RESIGNED

View Document

14/02/0314 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

12/02/0312 February 2003 ANNUAL RETURN MADE UP TO 13/01/03

View Document

28/03/0228 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

02/02/022 February 2002 ANNUAL RETURN MADE UP TO 13/01/02

View Document

31/01/0231 January 2002 NEW DIRECTOR APPOINTED

View Document

02/08/012 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/00

View Document

16/01/0116 January 2001 ANNUAL RETURN MADE UP TO 13/01/01

View Document

19/12/0019 December 2000 NEW DIRECTOR APPOINTED

View Document

19/12/0019 December 2000 DIRECTOR RESIGNED

View Document

06/12/006 December 2000 NEW DIRECTOR APPOINTED

View Document

26/09/0026 September 2000 DIRECTOR RESIGNED

View Document

26/09/0026 September 2000 SECRETARY'S PARTICULARS CHANGED

View Document

01/06/001 June 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

20/01/0020 January 2000 ANNUAL RETURN MADE UP TO 13/01/00

View Document

21/05/9921 May 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

21/02/9921 February 1999 ANNUAL RETURN MADE UP TO 13/01/99

View Document

18/05/9818 May 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

26/01/9826 January 1998 ANNUAL RETURN MADE UP TO 13/01/98

View Document

01/12/971 December 1997 DIRECTOR RESIGNED

View Document

01/12/971 December 1997 DIRECTOR RESIGNED

View Document

01/12/971 December 1997 DIRECTOR RESIGNED

View Document

13/11/9713 November 1997 NEW DIRECTOR APPOINTED

View Document

13/11/9713 November 1997 NEW DIRECTOR APPOINTED

View Document

20/03/9720 March 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

26/01/9726 January 1997 ANNUAL RETURN MADE UP TO 13/01/97

View Document

09/09/969 September 1996 NEW DIRECTOR APPOINTED

View Document

09/09/969 September 1996 DIRECTOR RESIGNED

View Document

27/03/9627 March 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/95

View Document

27/03/9627 March 1996 EXEMPTION FROM APPOINTING AUDITORS 25/04/95

View Document

06/03/966 March 1996 SECRETARY RESIGNED

View Document

06/03/966 March 1996 REGISTERED OFFICE CHANGED ON 06/03/96 FROM: PO BOX 63 668 HITCHIN ROAD LUTON BEDS LU2 7XL

View Document

06/03/966 March 1996 NEW SECRETARY APPOINTED

View Document

02/02/962 February 1996 ANNUAL RETURN MADE UP TO 13/01/96

View Document

14/12/9514 December 1995 NEW DIRECTOR APPOINTED

View Document

11/07/9511 July 1995 DIRECTOR RESIGNED

View Document

11/07/9511 July 1995 NEW DIRECTOR APPOINTED

View Document

09/05/959 May 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

10/02/9510 February 1995 DIRECTOR RESIGNED

View Document

01/02/951 February 1995 DIRECTOR RESIGNED

View Document

13/01/9513 January 1995 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