Advanced company searchLink opens in new window

HIGHER PARK LIMITED

Company number 11287513

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)
01 May 2024 AP03 Appointment of Mr Mehul Shah as a secretary on 1 May 2024
26 Apr 2024 CS01 Confirmation statement made on 2 April 2024 with updates
12 Mar 2024 SH01 Statement of capital following an allotment of shares on 29 February 2024
  • GBP 707,350
15 Jan 2024 AD01 Registered office address changed from Building 1000 Cambridge Research Park Waterbeach CB25 9PD United Kingdom to 84 Brook Street Brook Street London W1K 5EH on 15 January 2024
08 Nov 2023 SH01 Statement of capital following an allotment of shares on 25 October 2023
  • GBP 617,050
20 Oct 2023 AA Total exemption full accounts made up to 30 June 2023
09 May 2023 CS01 Confirmation statement made on 2 April 2023 with no updates
05 Apr 2023 AD01 Registered office address changed from 13-17 Margett Street Cottenham Cambridge CB24 8QY England to Building 1000 Cambridge Research Park Waterbeach CB25 9PD on 5 April 2023
31 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
07 Oct 2022 AD02 Register inspection address has been changed from 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS United Kingdom to 4th Floor Phoenix House 1 Station Hill Reading Berkshire RG1 1NB
26 Jul 2022 CS01 Confirmation statement made on 2 April 2022 with no updates
08 Jul 2022 AD01 Registered office address changed from , 33 Broadwick Street, London, W1F 0DQ, England to 13-17 Margett Street Cottenham Cambridge CB24 8QY on 8 July 2022
11 May 2022 AA Total exemption full accounts made up to 30 June 2021
12 Nov 2021 TM01 Termination of appointment of Matt Downton as a director on 6 November 2021
07 Apr 2021 CS01 Confirmation statement made on 2 April 2021 with no updates
19 Nov 2020 AA Total exemption full accounts made up to 30 June 2020
09 Apr 2020 CS01 Confirmation statement made on 2 April 2020 with updates
06 Jan 2020 AA Total exemption full accounts made up to 30 June 2019
02 Sep 2019 AD01 Registered office address changed from , Henry Wood House 2 Riding House Street, London, W1W 7FA, United Kingdom to 13-17 Margett Street Cottenham Cambridge CB24 8QY on 2 September 2019
16 May 2019 CS01 Confirmation statement made on 2 April 2019 with updates
15 May 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 11 March 2019
  • GBP 602,000.00
12 Mar 2019 SH01 Statement of capital following an allotment of shares on 11 March 2019
  • GBP 1,201,000
  • ANNOTATION Clarification a second filed SH01 was registered on 15/05/2019
20 Feb 2019 AD01 Registered office address changed from , 151 Wardour Street, London, W1F 8WE to 13-17 Margett Street Cottenham Cambridge CB24 8QY on 20 February 2019
30 Nov 2018 AA01 Current accounting period extended from 30 April 2019 to 30 June 2019
03 Oct 2018 AP01 Appointment of Mr Matt Downton as a director on 1 October 2018