HERRISON HEIGHTS MANAGEMENT COMPANY LIMITED - DORSET


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Officer name: Mr Tony Smith. Appointment date: 2023-11-28. 2023-11-30 View Report
Officers. Termination date: 2023-11-28. Officer name: Pamela Jean Elliott. 2023-11-30 View Report
Confirmation statement. Statement with no updates. 2023-09-13 View Report
Accounts. Accounts type total exemption full. 2022-11-07 View Report
Confirmation statement. Statement with no updates. 2022-09-13 View Report
Accounts. Accounts type total exemption full. 2021-11-10 View Report
Confirmation statement. Statement with no updates. 2021-09-09 View Report
Accounts. Accounts type total exemption full. 2021-02-04 View Report
Confirmation statement. Statement with no updates. 2020-09-08 View Report
Accounts. Accounts type total exemption full. 2019-11-28 View Report
Officers. Officer name: Sharron Ayres. Termination date: 2019-08-31. 2019-11-15 View Report
Confirmation statement. Statement with no updates. 2019-09-10 View Report
Accounts. Accounts type total exemption full. 2018-10-25 View Report
Confirmation statement. Statement with no updates. 2018-09-11 View Report
Officers. Officer name: Mrs Sharron Ayres. Appointment date: 2017-12-20. 2017-12-20 View Report
Officers. Appointment date: 2017-12-20. Officer name: Miss Jane Dawes. 2017-12-20 View Report
Officers. Officer name: Abbie Annabel Elliot Square. Termination date: 2017-12-20. 2017-12-20 View Report
Accounts. Accounts type total exemption full. 2017-11-09 View Report
Confirmation statement. Statement with no updates. 2017-09-15 View Report
Accounts. Accounts type total exemption full. 2016-11-30 View Report
Confirmation statement. Statement with updates. 2016-09-12 View Report
Officers. Change date: 2016-04-07. Officer name: Helen Marie Smith. 2016-04-11 View Report
Accounts. Accounts type total exemption full. 2016-02-08 View Report
Annual return. With made up date full list shareholders. 2015-09-18 View Report
Accounts. Accounts type total exemption full. 2015-03-10 View Report
Annual return. With made up date full list shareholders. 2014-09-23 View Report
Accounts. Accounts type total exemption full. 2013-11-19 View Report
Annual return. With made up date full list shareholders. 2013-09-25 View Report
Accounts. Accounts type total exemption full. 2013-06-07 View Report
Annual return. With made up date full list shareholders. 2012-09-04 View Report
Accounts. Accounts type total exemption small. 2012-05-30 View Report
Annual return. With made up date full list shareholders. 2011-09-08 View Report
Accounts. Accounts type total exemption full. 2011-03-08 View Report
Annual return. With made up date full list shareholders. 2010-09-03 View Report
Officers. Change date: 2010-08-31. Officer name: Pamela Jean Elliott. 2010-09-03 View Report
Officers. Officer name: Helen Marie Smith. Change date: 2010-08-31. 2010-09-03 View Report
Accounts. Accounts type total exemption full. 2010-06-02 View Report
Annual return. Legacy. 2009-09-02 View Report
Accounts. Accounts type total exemption full. 2009-06-11 View Report
Incorporation. Memorandum articles. 2009-05-16 View Report
Resolution. Description: Resolutions. 2009-05-16 View Report
Annual return. Legacy. 2008-09-01 View Report
Capital. Description: Ad 17/07/08\gbp si 7@1=7\gbp ic 1/8\. 2008-07-22 View Report
Officers. Description: Appointment terminated director raymond mcintyre. 2008-07-22 View Report
Officers. Description: Appointment terminated secretary kathleen hobbs. 2008-07-22 View Report
Officers. Description: Secretary appointed abbie annabel elliot square. 2008-07-22 View Report
Officers. Description: Director appointed pamela jean elliott. 2008-07-22 View Report
Officers. Description: Director appointed helen marie smith. 2008-07-22 View Report
Accounts. Accounts type total exemption full. 2008-06-06 View Report
Annual return. Legacy. 2007-09-11 View Report