HIGHACRE, 1 OLD PARK ROAD, MANAGEMENT COMPANY LIMITED: Filings
Overview
| Company Name | HIGHACRE, 1 OLD PARK ROAD, MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02588563 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for HIGHACRE, 1 OLD PARK ROAD, MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to May 31, 2025 | 7 pages | AA | ||
Confirmation statement made on Nov 21, 2025 with updates | 4 pages | CS01 | ||
Appointment of Collinson Hall as a secretary on Nov 19, 2025 | 2 pages | AP04 | ||
Registered office address changed from 1 Rushmills Northampton NN4 7YB United Kingdom to Collinson Hall 9-11 Victoria Street St. Albans Hertfordshire AL1 3UB on Nov 19, 2025 | 1 pages | AD01 | ||
Termination of appointment of Claudio Negri as a director on Nov 19, 2025 | 1 pages | TM01 | ||
Total exemption full accounts made up to May 31, 2024 | 7 pages | AA | ||
Registered office address changed from 6-7 Castle Gate Castle Street Hertford Herts SG14 1HD England to 1 Rushmills Northampton NN4 7YB on Mar 28, 2025 | 1 pages | AD01 | ||
Director's details changed for Mr Neil Paul Taylor on Mar 13, 2025 | 2 pages | CH01 | ||
Director's details changed for Claudio Negri on Mar 13, 2025 | 2 pages | CH01 | ||
Director's details changed for Miss Vijay Poinoosawmy on Mar 13, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Peter Barclay on Mar 13, 2025 | 2 pages | CH01 | ||
Director's details changed for Ms Marilyn Janet Sobieroj on Mar 13, 2025 | 2 pages | CH01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Confirmation statement made on Nov 21, 2024 with no updates | 3 pages | CS01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Total exemption full accounts made up to May 31, 2023 | 7 pages | AA | ||
Confirmation statement made on Nov 21, 2023 with updates | 6 pages | CS01 | ||
Director's details changed for Ms Marilyn Janet Sobieroj on Nov 01, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Peter Barclay on Nov 01, 2023 | 2 pages | CH01 | ||
Director's details changed for Claudio Negri on Nov 01, 2023 | 2 pages | CH01 | ||
Total exemption full accounts made up to May 31, 2022 | 7 pages | AA | ||
Registered office address changed from , Rmg House Essex Road, Hoddesdon, Hertfordshire, EN11 0DR to 6-7 Castle Gate Castle Street Hertford Herts SG14 1HD on Jan 19, 2023 | 1 pages | AD01 | ||
Termination of appointment of Hertford Company Secretaries Limited as a secretary on Nov 30, 2022 | 1 pages | TM02 | ||
Confirmation statement made on Nov 21, 2022 with updates | 6 pages | CS01 | ||
Statement of capital following an allotment of shares on Apr 06, 2022
| 3 pages | SH01 | ||
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