Advanced company searchLink opens in new window

HIGHCROSS LEICESTER (GP) LIMITED

Company number 10530428

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)
22 Aug 2019 AA Full accounts made up to 28 November 2018
20 May 2019 PSC05 Change of details for M&G Limited as a person with significant control on 12 April 2019
12 Apr 2019 AA01 Previous accounting period shortened from 31 December 2018 to 28 November 2018
03 Jan 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Dec 2018 CS01 Confirmation statement made on 16 December 2018 with updates
18 Dec 2018 PSC02 Notification of M&G Limited as a person with significant control on 19 November 2018
18 Dec 2018 PSC05 Change of details for Hammerson Uk Properties Plc as a person with significant control on 19 November 2018
14 Dec 2018 AP01 Appointment of Mr John Mark Duxbury as a director on 28 November 2018
14 Dec 2018 AP01 Appointment of Mr Kerry Nicholas Williams as a director on 28 November 2018
14 Dec 2018 AP01 Appointment of Mr Peter John Riley as a director on 28 November 2018
11 Dec 2018 SH01 Statement of capital following an allotment of shares on 19 November 2018
  • GBP 16,000
11 Dec 2018 AP01 Appointment of Mr. Simon Charles Travis as a director on 28 November 2018
11 Dec 2018 AP01 Appointment of Mr Mark Richard Bourgeois as a director on 28 November 2018
11 Dec 2018 TM01 Termination of appointment of Peter William Beaumont Cole as a director on 28 November 2018
11 Dec 2018 TM01 Termination of appointment of Peter Frank Cooper as a director on 28 November 2018
11 Dec 2018 TM01 Termination of appointment of Andrew John Berger-North as a director on 28 November 2018
16 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017
08 Aug 2018 SH01 Statement of capital following an allotment of shares on 31 July 2018
  • GBP 8,000
24 May 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-24
18 Dec 2017 CS01 Confirmation statement made on 16 December 2017 with updates
17 Dec 2016 NEWINC Incorporation
Statement of capital on 2016-12-17
  • GBP 1