Having been setup in 2005, 11 Highfield Road Management Co Ltd has its registered office in Hampshire, it's status at Companies House is "Active". The companies directors are listed as Mitchell, Malcolm Jerome, Miller, Kathryn Ann, Miller, Kathryn Ann, Hall, Lucy, Munday, Keith Louis.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MILLER, Kathryn Ann | 11 January 2010 | - | 1 |
HALL, Lucy | 19 December 2007 | 15 December 2009 | 1 |
MUNDAY, Keith Louis | 19 December 2007 | 12 December 2014 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MITCHELL, Malcolm Jerome | 02 July 2014 | - | 1 |
MILLER, Kathryn Ann | 11 January 2010 | 02 July 2014 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 22 April 2020 | |
AA - Annual Accounts | 22 January 2020 | |
CS01 - N/A | 07 May 2019 | |
AA - Annual Accounts | 24 January 2019 | |
CS01 - N/A | 26 April 2018 | |
AA - Annual Accounts | 30 January 2018 | |
CS01 - N/A | 08 May 2017 | |
AA - Annual Accounts | 23 January 2017 | |
AR01 - Annual Return | 28 April 2016 | |
AA - Annual Accounts | 26 January 2016 | |
AR01 - Annual Return | 27 April 2015 | |
TM01 - Termination of appointment of director | 27 April 2015 | |
TM01 - Termination of appointment of director | 27 April 2015 | |
AA - Annual Accounts | 12 December 2014 | |
AP03 - Appointment of secretary | 23 July 2014 | |
AD01 - Change of registered office address | 20 July 2014 | |
TM02 - Termination of appointment of secretary | 20 July 2014 | |
AR01 - Annual Return | 02 May 2014 | |
AA - Annual Accounts | 16 January 2014 | |
AR01 - Annual Return | 06 May 2013 | |
AA - Annual Accounts | 23 January 2013 | |
AR01 - Annual Return | 08 May 2012 | |
AA - Annual Accounts | 18 January 2012 | |
AR01 - Annual Return | 16 May 2011 | |
AA - Annual Accounts | 23 December 2010 | |
AR01 - Annual Return | 19 May 2010 | |
CH01 - Change of particulars for director | 19 May 2010 | |
AP03 - Appointment of secretary | 19 May 2010 | |
AP01 - Appointment of director | 19 May 2010 | |
AD01 - Change of registered office address | 08 March 2010 | |
TM02 - Termination of appointment of secretary | 05 March 2010 | |
TM01 - Termination of appointment of director | 05 March 2010 | |
AA - Annual Accounts | 19 February 2010 | |
363a - Annual Return | 10 June 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 12 November 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 November 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 November 2008 | |
AA - Annual Accounts | 10 October 2008 | |
363s - Annual Return | 20 August 2008 | |
363a - Annual Return | 02 May 2008 | |
288b - Notice of resignation of directors or secretaries | 01 May 2008 | |
287 - Change in situation or address of Registered Office | 18 February 2008 | |
AA - Annual Accounts | 18 February 2008 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 January 2008 | |
288b - Notice of resignation of directors or secretaries | 25 January 2008 | |
288b - Notice of resignation of directors or secretaries | 25 January 2008 | |
288a - Notice of appointment of directors or secretaries | 25 January 2008 | |
288a - Notice of appointment of directors or secretaries | 25 January 2008 | |
363a - Annual Return | 23 May 2007 | |
AA - Annual Accounts | 16 March 2007 | |
363a - Annual Return | 03 May 2006 | |
NEWINC - New incorporation documents | 22 April 2005 |