- Company Overview for GAIN HIGHER GROUND LIMITED (07526104)
- Filing history for GAIN HIGHER GROUND LIMITED (07526104)
- People for GAIN HIGHER GROUND LIMITED (07526104)
- More for GAIN HIGHER GROUND LIMITED (07526104)
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) |
---|---|---|---|
17 May 2024 | AA | Micro company accounts made up to 29 February 2024 | |
12 Feb 2024 | CS01 | Confirmation statement made on 11 February 2024 with no updates | |
21 Apr 2023 | AA | Micro company accounts made up to 28 February 2023 | |
13 Feb 2023 | CS01 | Confirmation statement made on 11 February 2023 with no updates | |
10 Aug 2022 | AA | Micro company accounts made up to 28 February 2022 | |
03 May 2022 | PSC01 | Notification of Chloe Ann Russell as a person with significant control on 6 April 2022 | |
28 Apr 2022 | CS01 | Confirmation statement made on 6 April 2022 with updates | |
28 Apr 2022 | PSC04 | Change of details for Mr Robert John Cornish as a person with significant control on 6 April 2022 | |
14 Feb 2022 | CS01 | Confirmation statement made on 11 February 2022 with no updates | |
15 Sep 2021 | AA | Micro company accounts made up to 28 February 2021 | |
11 Feb 2021 | CS01 | Confirmation statement made on 11 February 2021 with no updates | |
15 Jun 2020 | AA | Micro company accounts made up to 29 February 2020 | |
11 Feb 2020 | CS01 | Confirmation statement made on 11 February 2020 with no updates | |
16 Jan 2020 | CH01 | Director's details changed for Ms Chloe Ann Russell on 16 January 2020 | |
19 Sep 2019 | AD02 | Register inspection address has been changed from C/O C/O Hillier Hopkins Llp Chancery House 199 Silbury Boulevard Milton Keynes Bucks MK9 1JL England to Hillier Hopkins Llp 249 Silbury Boulevard Milton Keynes Bucks MK9 1NA | |
14 May 2019 | AA | Micro company accounts made up to 28 February 2019 | |
11 Feb 2019 | CS01 | Confirmation statement made on 11 February 2019 with updates | |
15 Jan 2019 | AD04 | Register(s) moved to registered office address 20-22 Wenlock Road London N1 7GU | |
15 Jan 2019 | AD04 | Register(s) moved to registered office address 20-22 Wenlock Road London N1 7GU | |
15 Jan 2019 | AD04 | Register(s) moved to registered office address 20-22 Wenlock Road London N1 7GU | |
18 Jun 2018 | AA | Micro company accounts made up to 28 February 2018 | |
12 Feb 2018 | CS01 | Confirmation statement made on 11 February 2018 with updates | |
24 Jan 2018 | AP01 | Appointment of Ms Chloe Ann Russell as a director on 1 January 2018 | |
19 Sep 2017 | AA | Micro company accounts made up to 28 February 2017 | |
02 Aug 2017 | AD02 | Register inspection address has been changed from C/O C/O Hillier Hopkins Llp Ardenham Court Oxford Road Aylesbury Buckinghamshire HP19 8HT England to C/O C/O Hillier Hopkins Llp Chancery House 199 Silbury Boulevard Milton Keynes Bucks MK9 1JL |