HIGHLANDS COURT MANAGEMENT LIMITED: Filings - Page 2
Overview
Company Name | HIGHLANDS COURT MANAGEMENT LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02288891 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for HIGHLANDS COURT MANAGEMENT LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Annual return made up to Nov 15, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 25, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Nov 15, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 25, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Nov 15, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * 8 Oakfield House 478 Station Road Dorridge Solihull West Midlands B93 8HE England* on Dec 10, 2013 | 1 pages | AD01 | ||||||||||
Registered office address changed from * Trafalgar House 261 Alcester Road South Kings Heath Birmingham West Midlands B14 6DT* on Nov 28, 2013 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Dec 25, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Nov 15, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 25, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Nov 15, 2011 with full list of shareholders | 14 pages | AR01 | ||||||||||
Director's details changed for S G Hambros Trust Company Limited on Nov 15, 2011 | 3 pages | CH02 | ||||||||||
Total exemption small company accounts made up to Dec 25, 2010 | 5 pages | AA | ||||||||||
Annual return made up to Nov 15, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Registered office address changed from * C/O Dtz Debenham Tie Leung 120 Edmund Street Birmingham B3 2ED* on Oct 08, 2010 | 2 pages | AD01 | ||||||||||
Termination of appointment of Nicholas Ridley as a secretary | 2 pages | TM02 | ||||||||||
Total exemption small company accounts made up to Dec 25, 2009 | 5 pages | AA | ||||||||||
Appointment of Mr Iain Mccallister as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Nov 15, 2009 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Mr John Barrie Garner on Nov 15, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for S G Hambros Trust Company Limited on Nov 15, 2009 | 2 pages | CH02 | ||||||||||
Director's details changed for Mr Iain Mccallister on Nov 15, 2009 | 2 pages | CH01 | ||||||||||
Appointment of Mr Iain Mccallister as a director | 1 pages | AP01 | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Total exemption small company accounts made up to Dec 31, 2008 | 5 pages | AA | ||||||||||
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