Highgrounds Paintshops Ltd was registered on 06 January 2009, it's status at Companies House is "Active". We don't know the number of employees at the organisation. Gibson, Andrew John, Turner, Peter Hedley, Norman, Stephen are listed as the directors of the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GIBSON, Andrew John | 20 January 2020 | - | 1 |
TURNER, Peter Hedley | 06 January 2009 | - | 1 |
NORMAN, Stephen | 24 June 2009 | 01 July 2019 | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 20 January 2020 | |
CS01 - N/A | 16 January 2020 | |
PSC07 - N/A | 03 July 2019 | |
TM01 - Termination of appointment of director | 03 July 2019 | |
AA - Annual Accounts | 01 May 2019 | |
CS01 - N/A | 24 January 2019 | |
AA - Annual Accounts | 13 April 2018 | |
CS01 - N/A | 09 January 2018 | |
PSC04 - N/A | 09 January 2018 | |
AA - Annual Accounts | 21 July 2017 | |
CS01 - N/A | 25 January 2017 | |
AA - Annual Accounts | 27 September 2016 | |
AR01 - Annual Return | 25 January 2016 | |
AA - Annual Accounts | 31 March 2015 | |
AR01 - Annual Return | 07 January 2015 | |
AA - Annual Accounts | 24 March 2014 | |
AR01 - Annual Return | 08 January 2014 | |
AA - Annual Accounts | 26 February 2013 | |
AR01 - Annual Return | 07 January 2013 | |
AA - Annual Accounts | 05 March 2012 | |
AR01 - Annual Return | 10 January 2012 | |
AA - Annual Accounts | 23 June 2011 | |
CH01 - Change of particulars for director | 07 February 2011 | |
AR01 - Annual Return | 07 January 2011 | |
CH01 - Change of particulars for director | 19 November 2010 | |
AA - Annual Accounts | 01 October 2010 | |
AR01 - Annual Return | 08 February 2010 | |
AA01 - Change of accounting reference date | 28 January 2010 | |
AD01 - Change of registered office address | 27 January 2010 | |
395 - Particulars of a mortgage or charge | 08 July 2009 | |
395 - Particulars of a mortgage or charge | 08 July 2009 | |
CERTNM - Change of name certificate | 07 July 2009 | |
288a - Notice of appointment of directors or secretaries | 24 June 2009 | |
288a - Notice of appointment of directors or secretaries | 06 March 2009 | |
287 - Change in situation or address of Registered Office | 06 March 2009 | |
288b - Notice of resignation of directors or secretaries | 08 January 2009 | |
288b - Notice of resignation of directors or secretaries | 08 January 2009 | |
NEWINC - New incorporation documents | 06 January 2009 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 03 July 2009 | Outstanding |
N/A |
Debenture | 03 July 2009 | Outstanding |
N/A |