Having been setup in 2002, High Hill Ltd have registered office in Wetherby, West Yorkshire, it has a status of "Active". This company has 2 directors listed at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SMITH, Peter | 05 September 2002 | - | 1 |
HARTLEY HOLMES, Peter | 05 September 2002 | 17 December 2013 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 20 August 2020 | |
AA - Annual Accounts | 15 July 2020 | |
CS01 - N/A | 15 August 2019 | |
AA - Annual Accounts | 08 March 2019 | |
AA01 - Change of accounting reference date | 13 February 2019 | |
AA01 - Change of accounting reference date | 11 January 2019 | |
CS01 - N/A | 15 August 2018 | |
AA - Annual Accounts | 09 April 2018 | |
CS01 - N/A | 18 August 2017 | |
AA - Annual Accounts | 16 May 2017 | |
AA - Annual Accounts | 28 October 2016 | |
CS01 - N/A | 18 September 2016 | |
AR01 - Annual Return | 15 August 2015 | |
AD01 - Change of registered office address | 15 August 2015 | |
AA - Annual Accounts | 29 June 2015 | |
AR01 - Annual Return | 08 August 2014 | |
AA - Annual Accounts | 07 August 2014 | |
SH06 - Notice of cancellation of shares | 03 January 2014 | |
SH03 - Return of purchase of own shares | 03 January 2014 | |
TM01 - Termination of appointment of director | 17 December 2013 | |
TM02 - Termination of appointment of secretary | 17 December 2013 | |
AA - Annual Accounts | 31 October 2013 | |
AR01 - Annual Return | 08 August 2013 | |
AA - Annual Accounts | 31 October 2012 | |
AR01 - Annual Return | 23 August 2012 | |
AA01 - Change of accounting reference date | 23 August 2012 | |
AA - Annual Accounts | 01 September 2011 | |
AR01 - Annual Return | 27 August 2011 | |
AA - Annual Accounts | 01 September 2010 | |
AR01 - Annual Return | 09 August 2010 | |
CH01 - Change of particulars for director | 09 August 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 19 November 2009 | |
AA - Annual Accounts | 30 September 2009 | |
363a - Annual Return | 14 August 2009 | |
AA - Annual Accounts | 01 October 2008 | |
363a - Annual Return | 07 August 2008 | |
AA - Annual Accounts | 28 September 2007 | |
363a - Annual Return | 13 September 2007 | |
AA - Annual Accounts | 26 September 2006 | |
363a - Annual Return | 04 September 2006 | |
287 - Change in situation or address of Registered Office | 25 April 2006 | |
AA - Annual Accounts | 03 October 2005 | |
363a - Annual Return | 18 August 2005 | |
363s - Annual Return | 02 September 2004 | |
395 - Particulars of a mortgage or charge | 17 July 2004 | |
395 - Particulars of a mortgage or charge | 10 July 2004 | |
AA - Annual Accounts | 07 June 2004 | |
363s - Annual Return | 14 August 2003 | |
225 - Change of Accounting Reference Date | 06 June 2003 | |
287 - Change in situation or address of Registered Office | 14 May 2003 | |
287 - Change in situation or address of Registered Office | 01 November 2002 | |
395 - Particulars of a mortgage or charge | 23 October 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 October 2002 | |
288a - Notice of appointment of directors or secretaries | 19 September 2002 | |
288a - Notice of appointment of directors or secretaries | 19 September 2002 | |
287 - Change in situation or address of Registered Office | 19 September 2002 | |
288b - Notice of resignation of directors or secretaries | 19 September 2002 | |
288b - Notice of resignation of directors or secretaries | 19 September 2002 | |
NEWINC - New incorporation documents | 06 August 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage debenture | 30 June 2004 | Fully Satisfied |
N/A |
Legal mortgage | 30 June 2004 | Outstanding |
N/A |
Debenture | 08 October 2002 | Outstanding |
N/A |