HIGGINSON SECURITIES LIMITED: Filings
Overview
Company Name | HIGGINSON SECURITIES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 04208575 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for HIGGINSON SECURITIES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr Richard Joseph Cullen as a director on Nov 11, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jane Anna Barton as a director on Oct 18, 2024 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||||||||||
Confirmation statement made on Apr 30, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Trevor Allen Critchley as a director on Dec 24, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Patricia Seymour as a director on Oct 15, 2023 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||||||||||
Confirmation statement made on Apr 30, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Minister Myrrha Marie Hibbert as a director on May 05, 2022 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||||||||||
Confirmation statement made on Apr 30, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||||||||||
Confirmation statement made on Apr 30, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on Apr 30, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Timothy Coombe as a director on Sep 21, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Robert Calum Dangerfield as a director on Mar 05, 2020 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 5 pages | AA | ||||||||||
Notification of Spiritualists' National Union Trust as a person with significant control on May 01, 2019 | 2 pages | PSC02 | ||||||||||
Withdrawal of a person with significant control statement on Aug 09, 2019 | 2 pages | PSC09 | ||||||||||
Appointment of Mrs Jane Anna Barton as a director on Jun 26, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mr Robert Calum Dangerfield as a director on Jun 26, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Alan Richard Baker as a director on May 30, 2019 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 12 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Apr 30, 2019 with no updates | 3 pages | CS01 | ||||||||||
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