- Company Overview for 92 HIGHER DRIVE LIMITED (01906108)
- Filing history for 92 HIGHER DRIVE LIMITED (01906108)
- People for 92 HIGHER DRIVE LIMITED (01906108)
- Charges for 92 HIGHER DRIVE LIMITED (01906108)
- More for 92 HIGHER DRIVE LIMITED (01906108)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
10 Nov 2017 | CS01 | Confirmation statement made on 10 November 2017 with updates | |
17 Oct 2017 | AP01 | Appointment of Mr Terry Patrick Mcgranaghan as a director on 30 June 2017 | |
05 Apr 2017 | AA | Accounts for a small company made up to 30 June 2016 | |
16 Nov 2016 | CS01 | Confirmation statement made on 10 November 2016 with updates | |
03 Nov 2016 | TM02 | Termination of appointment of Hazelyn Canning as a secretary on 12 July 2016 | |
02 Nov 2016 | TM01 | Termination of appointment of Hazelyn Angela Canning as a director on 12 July 2016 | |
04 Apr 2016 | AA | Full accounts made up to 30 June 2015 | |
27 Nov 2015 | AR01 |
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
|
|
13 Apr 2015 | AA | Accounts for a small company made up to 30 June 2014 | |
16 Jan 2015 | AD01 | Registered office address changed from Minerva House Lower Bristol Road Bath BA2 9ER to Fairlie House 2-6 Uffington Road West Norwood London SE27 0RW on 16 January 2015 | |
13 Jan 2015 | AR01 |
Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2015-01-13
|
|
03 Apr 2014 | AA | Accounts for a small company made up to 30 June 2013 | |
28 Mar 2014 | MR01 | Registration of charge 019061080007 | |
25 Mar 2014 | MR01 | Registration of charge 019061080006 | |
21 Mar 2014 | MR04 | Satisfaction of charge 5 in full | |
31 Jan 2014 | CH01 | Director's details changed for Ms Suzanne Davey on 10 November 2013 | |
13 Jan 2014 | AR01 |
Annual return made up to 10 November 2013 with full list of shareholders
Statement of capital on 2014-01-13
|
|
20 Sep 2013 | AD01 | Registered office address changed from Fairlie House 2-6 Uffington Road West Norwood London SE27 0RW on 20 September 2013 | |
04 Apr 2013 | AA | Full accounts made up to 30 June 2012 | |
12 Nov 2012 | AR01 | Annual return made up to 10 November 2012 with full list of shareholders | |
02 Apr 2012 | AA | Accounts for a small company made up to 30 June 2011 | |
13 Dec 2011 | AR01 | Annual return made up to 10 November 2011 with full list of shareholders | |
08 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
23 Feb 2011 | AP03 | Appointment of Ms Hazelyn Canning as a secretary | |
23 Feb 2011 | TM02 | Termination of appointment of Sean Whelan as a secretary |