HIGHLAND YURT HIRE LTD

Company Documents

DateDescription
29/06/2129 June 2021 Final Gazette dissolved via voluntary strike-off

View Document

29/06/2129 June 2021 Final Gazette dissolved via voluntary strike-off

View Document

19/03/2119 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

11/03/2111 March 2021 CONFIRMATION STATEMENT MADE ON 20/02/21, NO UPDATES

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/11/1929 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

15/05/1915 May 2019 DISS40 (DISS40(SOAD))

View Document

14/05/1914 May 2019 PSC'S CHANGE OF PARTICULARS / MS JOSEPHINE BEAVITT / 20/02/2019

View Document

14/05/1914 May 2019 FIRST GAZETTE

View Document

14/05/1914 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS JOSEPHINE BEAVITT / 20/02/2019

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/04/1816 April 2018 COMPANY NAME CHANGED SSHH.UK.COM LIMITED CERTIFICATE ISSUED ON 16/04/18

View Document

16/04/1816 April 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES

View Document

20/10/1720 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS JOSEPHINE BEAVITT / 08/08/2016

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/03/1629 March 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

18/03/1618 March 2016 REGISTERED OFFICE CHANGED ON 18/03/2016 FROM 76 SACKVILLE ROAD HOVE EAST SUSSEX BN3 3HB

View Document

21/08/1521 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/04/158 April 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

14/11/1414 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

07/03/147 March 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

05/11/135 November 2013 PREVEXT FROM 28/02/2013 TO 31/03/2013

View Document

05/11/135 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/04/1326 April 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

26/04/1326 April 2013 REGISTERED OFFICE CHANGED ON 26/04/2013 FROM 99 MONTPELIER ROAD BRIGHTON BN1 3BE ENGLAND

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/10/1218 October 2012 REGISTERED OFFICE CHANGED ON 18/10/2012 FROM 76 SACKVILLE ROAD HOVE BN3 3HB UNITED KINGDOM

View Document

20/02/1220 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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