Advanced company searchLink opens in new window

HIGH POST FREEHOLDS LIMITED

Company number 04291613

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
19 Mar 2024 CS01 Confirmation statement made on 19 March 2024 with updates
18 Feb 2024 AA Total exemption full accounts made up to 31 December 2022
02 Nov 2023 PSC02 Notification of Kong Company Limited as a person with significant control on 31 May 2022
04 Aug 2023 PSC07 Cessation of Bawtry Properties Limited as a person with significant control on 31 May 2022
04 Aug 2023 CS01 Confirmation statement made on 3 August 2023 with updates
05 Jul 2023 SH01 Statement of capital following an allotment of shares on 30 March 2022
  • GBP 200
20 Jan 2023 CS01 Confirmation statement made on 7 January 2023 with updates
08 Nov 2022 AA Total exemption full accounts made up to 31 December 2021
24 Jun 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Directors aurthority re conflicts of interest 31/05/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Jun 2022 MA Memorandum and Articles of Association
21 Jun 2022 CC04 Statement of company's objects
20 Jun 2022 SH01 Statement of capital following an allotment of shares on 31 May 2022
  • GBP 200
07 Jan 2022 CS01 Confirmation statement made on 7 January 2022 with no updates
07 Jan 2022 AD01 Registered office address changed from 17 Hanover Square London W1S 1BN England to 2nd Floor 5-6 Clipstone Street London W1W 6BB on 7 January 2022
11 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
09 Jun 2021 TM01 Termination of appointment of Russell Steven Coetzee as a director on 4 June 2021
09 Apr 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-08
12 Jan 2021 CS01 Confirmation statement made on 8 January 2021 with no updates
05 Jan 2021 TM01 Termination of appointment of Clifford Anthony Quayle as a director on 24 December 2020
12 Nov 2020 CH01 Director's details changed for Mr Eoin Harry Conway on 10 August 2020
29 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
08 Jan 2020 CS01 Confirmation statement made on 8 January 2020 with no updates
26 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
05 Sep 2019 AA01 Current accounting period shortened from 31 March 2020 to 31 December 2019
15 Feb 2019 PSC05 Change of details for Bawtry Properties Limited as a person with significant control on 3 January 2019