About

Registered Number: 05003387
Date of Incorporation: 24/12/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: 2 High Crag Court, Warton, Carnforth, Lancashire, LA5 9ND

 

High Crag Court Management Company Ltd was established in 2003, it's status in the Companies House registry is set to "Active". Monaghan, Paul Nicholas, Collingwood, Gillian Margaret, Monaghan, Paul Nicholas, Collis, Anne, Collis, John, Knight, Darrel James are listed as the directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLLINGWOOD, Gillian Margaret 08 May 2013 - 1
MONAGHAN, Paul Nicholas 24 September 2018 - 1
COLLIS, Anne 24 December 2003 31 March 2008 1
COLLIS, John 24 December 2003 31 March 2008 1
KNIGHT, Darrel James 01 April 2008 17 August 2009 1
Secretary Name Appointed Resigned Total Appointments
MONAGHAN, Paul Nicholas 24 September 2018 - 1

Filing History

Document Type Date
AA - Annual Accounts 27 September 2020
CS01 - N/A 24 December 2019
AA - Annual Accounts 13 September 2019
CS01 - N/A 29 December 2018
AA - Annual Accounts 25 September 2018
AP03 - Appointment of secretary 25 September 2018
AP01 - Appointment of director 24 September 2018
TM01 - Termination of appointment of director 25 January 2018
TM02 - Termination of appointment of secretary 25 January 2018
CS01 - N/A 30 December 2017
AA - Annual Accounts 21 September 2017
CS01 - N/A 30 December 2016
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 10 January 2016
AA - Annual Accounts 10 September 2015
AR01 - Annual Return 31 December 2014
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 05 February 2014
TM01 - Termination of appointment of director 08 May 2013
AP01 - Appointment of director 08 May 2013
AD01 - Change of registered office address 08 May 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 28 December 2012
AA - Annual Accounts 12 September 2012
AR01 - Annual Return 29 December 2011
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 01 January 2011
AA - Annual Accounts 14 September 2010
AR01 - Annual Return 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH03 - Change of particulars for secretary 21 January 2010
AA - Annual Accounts 05 October 2009
288b - Notice of resignation of directors or secretaries 18 August 2009
288b - Notice of resignation of directors or secretaries 18 August 2009
288a - Notice of appointment of directors or secretaries 12 August 2009
363a - Annual Return 03 January 2009
288c - Notice of change of directors or secretaries or in their particulars 03 January 2009
AA - Annual Accounts 05 November 2008
287 - Change in situation or address of Registered Office 21 October 2008
288a - Notice of appointment of directors or secretaries 29 April 2008
288a - Notice of appointment of directors or secretaries 29 April 2008
288b - Notice of resignation of directors or secretaries 31 March 2008
288b - Notice of resignation of directors or secretaries 31 March 2008
363a - Annual Return 16 January 2008
AA - Annual Accounts 30 October 2007
363a - Annual Return 26 January 2007
AA - Annual Accounts 01 November 2006
363a - Annual Return 24 January 2006
AA - Annual Accounts 22 March 2005
363s - Annual Return 10 January 2005
288b - Notice of resignation of directors or secretaries 08 January 2004
NEWINC - New incorporation documents 24 December 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.