HIGHWAY MANAGEMENT M80 INVESTMENT LIMITED

Company Documents

DateDescription
14/04/2514 April 2025 Termination of appointment of Andrew Brian Deacon as a director on 2025-04-01

View Document

14/04/2514 April 2025 Appointment of Mr Joao Carlos Peres Ferreira Neves as a director on 2025-04-01

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-29 with no updates

View Document

20/09/2420 September 2024 Group of companies' accounts made up to 2023-12-31

View Document

20/03/2420 March 2024 Termination of appointment of Emeka Ikechi Ehenulo as a secretary on 2024-03-20

View Document

20/03/2420 March 2024 Appointment of Richard Vose as a secretary on 2024-03-20

View Document

31/01/2431 January 2024 Appointment of Mr Trond Heia as a director on 2024-01-31

View Document

31/01/2431 January 2024 Termination of appointment of Frank Manfred Schramm as a director on 2024-01-31

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-09-29 with no updates

View Document

01/09/231 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

23/11/2223 November 2022 Group of companies' accounts made up to 2021-12-31

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-09-29 with no updates

View Document

20/12/2120 December 2021 Group of companies' accounts made up to 2020-12-31

View Document

13/10/2113 October 2021 Appointment of Mr Neil Andrew Woodburn as a director on 2021-10-11

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-09-29 with no updates

View Document

13/10/2113 October 2021 Termination of appointment of David Alexander John Foot as a director on 2021-10-11

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES

View Document

08/10/188 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

25/06/1825 June 2018 DIRECTOR APPOINTED MR DAVID ALEXANDER JOHN FOOT

View Document

10/05/1810 May 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT NEWTON

View Document

16/04/1816 April 2018 DIRECTOR APPOINTED MR CARLOS ABUIN GARCIA

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES

View Document

06/10/176 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

25/07/1725 July 2017 APPOINTMENT TERMINATED, DIRECTOR AMANDA CAINES

View Document

14/06/1714 June 2017 APPOINTMENT TERMINATED, DIRECTOR MARK GRIMSON

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

14/10/1614 October 2016 DIRECTOR APPOINTED MR MARK DAVID GRIMSON

View Document

13/10/1613 October 2016 APPOINTMENT TERMINATED, DIRECTOR MARK WAYMENT

View Document

16/08/1616 August 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

29/07/1629 July 2016 DIRECTOR APPOINTED MS AMANDA ELIZABETH CAINES

View Document

25/11/1525 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CHRISTOPHER WAYMENT / 30/10/2015

View Document

18/11/1518 November 2015 REDUCE ISSUED CAPITAL 23/10/2015

View Document

18/11/1518 November 2015 SOLVENCY STATEMENT DATED 23/10/15

View Document

18/11/1518 November 2015 STATEMENT BY DIRECTORS

View Document

18/11/1518 November 2015 18/11/15 STATEMENT OF CAPITAL GBP 14491880

View Document

18/11/1518 November 2015 23/10/15 STATEMENT OF CAPITAL GBP 18491880

View Document

18/11/1518 November 2015 RE SECTION 175 CONFLICT OF INTEREST 23/10/2015

View Document

18/11/1518 November 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/10/159 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

08/10/158 October 2015 Annual return made up to 29 September 2015 with full list of shareholders

View Document

29/05/1529 May 2015 APPOINTMENT TERMINATED, DIRECTOR ARNE SPEER

View Document

29/05/1529 May 2015 DIRECTOR APPOINTED MR ALBERT HENDRIK NAAFS

View Document

29/05/1529 May 2015 REGISTERED OFFICE CHANGED ON 29/05/2015 FROM 3RD FLOOR BRAYWICK GATE BRAYWICK ROAD MAIDENHEAD BERKSHIRE SL6 1DA

View Document

06/10/146 October 2014 Annual return made up to 29 September 2014 with full list of shareholders

View Document

08/05/148 May 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

03/12/133 December 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

23/10/1323 October 2013 Annual return made up to 29 September 2013 with full list of shareholders

View Document

02/09/132 September 2013 SECRETARY APPOINTED MR EMEKA IKECHI EHENULO

View Document

05/06/135 June 2013 APPOINTMENT TERMINATED, SECRETARY IAN TAYLER

View Document

12/04/1312 April 2013 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY QUAIFE

View Document

12/04/1312 April 2013 DIRECTOR APPOINTED MR ROBERT JAMES NEWTON

View Document

13/03/1313 March 2013 AUDITOR'S RESIGNATION

View Document

09/01/139 January 2013 APPOINTMENT TERMINATED, DIRECTOR MARTIN PUGH

View Document

09/01/139 January 2013 DIRECTOR APPOINTED MR FRANK MANFRED SCHRAMM

View Document

01/10/121 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ARNE SPEER / 01/10/2012

View Document

01/10/121 October 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

17/07/1217 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

23/05/1223 May 2012 SECRETARY APPOINTED MR IAN TAYLER

View Document

10/04/1210 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY ALAN QUAIFE / 09/04/2012

View Document

10/04/1210 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CHRISTOPHER WAYMENT / 09/04/2012

View Document

29/03/1229 March 2012 29/03/12 STATEMENT OF CAPITAL GBP 511880

View Document

16/12/1116 December 2011 APPOINTMENT TERMINATED, SECRETARY MARK GATFORD

View Document

30/09/1130 September 2011 13/12/10 STATEMENT OF CAPITAL GBP 1002

View Document

30/09/1130 September 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

26/01/1126 January 2011 DIRECTOR APPOINTED MR GEOFFREY ALAN QUAIFE

View Document

26/01/1126 January 2011 DIRECTOR APPOINTED MR MARK CHRISTOPHER WAYMENT

View Document

11/01/1111 January 2011 13/12/10 STATEMENT OF CAPITAL GBP 1000

View Document

22/12/1022 December 2010 ADOPT ARTICLES 16/12/2010

View Document

29/09/1029 September 2010 CURREXT FROM 30/09/2011 TO 31/12/2011

View Document

29/09/1029 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • S SCOWCROFT LIMITED


  • 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