HIGHLAND SLOUGH (SITES) LIMITED - MAIDENHEAD


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

Description Filing date
Gazette. Gazette notice voluntary. 2021-09-21 View Report
Dissolution. Dissolution application strike off company. 2021-09-09 View Report
Accounts. Accounts type total exemption full. 2021-05-31 View Report
Confirmation statement. Statement with no updates. 2020-09-14 View Report
Confirmation statement. Statement with no updates. 2019-08-29 View Report
Accounts. Accounts type unaudited abridged. 2019-06-25 View Report
Accounts. Accounts type unaudited abridged. 2019-02-26 View Report
Confirmation statement. Statement with no updates. 2018-08-31 View Report
Accounts. Accounts type total exemption full. 2018-03-05 View Report
Confirmation statement. Statement with no updates. 2017-09-05 View Report
Persons with significant control. Change date: 2017-08-29. Psc name: Wrighter Properties Limited. 2017-09-05 View Report
Accounts. Accounts type total exemption small. 2017-05-18 View Report
Officers. Termination date: 2015-12-09. Officer name: Duncan Graham Mathieson. 2017-05-18 View Report
Gazette. Gazette filings brought up to date. 2017-05-03 View Report
Gazette. Gazette notice compulsory. 2017-05-02 View Report
Confirmation statement. Statement with updates. 2016-08-22 View Report
Gazette. Gazette filings brought up to date. 2016-06-07 View Report
Accounts. Accounts type total exemption small. 2016-06-06 View Report
Gazette. Gazette notice compulsory. 2016-05-03 View Report
Address. Change date: 2016-04-27. New address: All Seasons House Church Road Cookham Maidenhead Berkshire SL6 9PG. Old address: The Courtlands 8 Plymouth Drive Barnt Green Worcestershire B45 8JB. 2016-04-27 View Report
Officers. Appointment date: 2016-01-14. Officer name: Portavo Management Limited. 2016-01-19 View Report
Officers. Termination date: 2015-12-09. Officer name: Ronald Ernest Woods. 2015-12-10 View Report
Officers. Termination date: 2015-12-09. Officer name: Jill Louise Robinson. 2015-12-10 View Report
Officers. Officer name: Jill Louise Robinson. Termination date: 2015-12-09. 2015-12-10 View Report
Annual return. With made up date full list shareholders. 2015-08-18 View Report
Accounts. Accounts type small. 2015-05-06 View Report
Accounts. Accounts type small. 2015-02-09 View Report
Accounts. Change account reference date company previous shortened. 2015-02-02 View Report
Accounts. Change account reference date company previous shortened. 2014-09-29 View Report
Annual return. With made up date full list shareholders. 2014-08-18 View Report
Officers. Officer name: Mr Duncan Graham Mathieson. 2014-06-11 View Report
Officers. Officer name: Mr Frederick David Tughan. 2014-05-06 View Report
Accounts. Accounts type small. 2014-04-03 View Report
Officers. Officer name: Peter Rogers. 2014-03-14 View Report
Annual return. With made up date full list shareholders. 2013-08-21 View Report
Accounts. Accounts type small. 2013-04-05 View Report
Annual return. With made up date full list shareholders. 2012-09-11 View Report
Accounts. Accounts type small. 2012-04-23 View Report
Accounts. Change account reference date company previous extended. 2011-09-29 View Report
Annual return. With made up date full list shareholders. 2011-09-22 View Report
Accounts. Accounts type small. 2010-10-04 View Report
Annual return. With made up date full list shareholders. 2010-09-07 View Report
Officers. Officer name: Mr Ronald Ernest Woods. 2010-06-25 View Report
Officers. Officer name: Frederick Tughan. 2010-06-25 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 3. 2010-06-24 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 4. 2010-06-24 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 2. 2010-04-27 View Report
Accounts. Accounts type small. 2009-10-30 View Report
Annual return. Legacy. 2009-09-09 View Report
Accounts. Accounts type small. 2009-01-16 View Report