HIGHBURY HOUSE (FALMOUTH) LIMITED: Filings
Overview
| Company Name | HIGHBURY HOUSE (FALMOUTH) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00962008 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for HIGHBURY HOUSE (FALMOUTH) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Oscar Robinson Still as a director on Oct 13, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Sep 30, 2025 with updates | 5 pages | CS01 | ||
Termination of appointment of Virginia Oates as a director on Sep 01, 2025 | 1 pages | TM01 | ||
Director's details changed for Ms Wendy Hilary Jane Wilbraham on Sep 30, 2025 | 2 pages | CH01 | ||
Director's details changed for Ms Wendy Hilary Jane Wilbraham on Sep 30, 2025 | 2 pages | CH01 | ||
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Sep 30, 2024 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Appointment of Mr Tristan New as a director on Aug 15, 2024 | 2 pages | AP01 | ||
Termination of appointment of Jennifer Kathleen Stephens as a director on Dec 08, 2023 | 1 pages | TM01 | ||
Appointment of Ms Diana Ipavic as a director on Aug 16, 2024 | 2 pages | AP01 | ||
Change of details for Mrs Virginia Oates as a person with significant control on Apr 23, 2024 | 2 pages | PSC04 | ||
Notification of Virginia Oates as a person with significant control on Jan 24, 2024 | 2 pages | PSC01 | ||
Director's details changed for Mrs Virginia Oates on Mar 20, 2024 | 2 pages | CH01 | ||
Withdrawal of a person with significant control statement on Mar 20, 2024 | 2 pages | PSC09 | ||
Registered office address changed from 1a Highbury House Woodlane Crescent Falmouth Cornwall TR11 4QS England to C/O Plymouth Block Management the Ocean Building Queen Anne Battery Plymouth Devon PL4 0LP on Jan 24, 2024 | 1 pages | AD01 | ||
Appointment of Residential Block Management Group Limited as a secretary on Nov 01, 2023 | 2 pages | AP04 | ||
Registered office address changed from Tre-Ru the Leats Truro Cornwall TR1 3AG England to 1a Highbury House Woodlane Crescent Falmouth Cornwall TR11 4QS on Nov 29, 2023 | 1 pages | AD01 | ||
Termination of appointment of Silverkey Management Limited as a secretary on Nov 14, 2023 | 1 pages | TM02 | ||
Registered office address changed from C/O Silverkey Property Management Llp Penstraze Chacewater Truro Cornwall TR4 8PN England to Tre-Ru the Leats Truro Cornwall TR1 3AG on Oct 06, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Sep 30, 2023 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2022 | 5 pages | AA | ||
Appointment of Silverkey Management Limited as a secretary on Apr 06, 2023 | 2 pages | AP04 | ||
Termination of appointment of Silverkey Property Management Llp as a secretary on Apr 05, 2023 | 1 pages | TM02 | ||
Termination of appointment of Yorick Ian O'nyons as a director on Jun 30, 2023 | 1 pages | TM01 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0