About

Registered Number: 03616463
Date of Incorporation: 17/08/1998 (25 years and 8 months ago)
Company Status: Active
Registered Address: 54 54 Talbot Road, Bournemouth, BH9 2JG,

 

Highview Developments (Bournemouth) Ltd was registered on 17 August 1998 and has its registered office in Bournemouth, it's status is listed as "Active". The current directors of the organisation are listed as Bevis, Geoffrey David, Parkinson, Robert, Parkinson, Valerie Ann in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARKINSON, Robert 17 August 1998 - 1
Secretary Name Appointed Resigned Total Appointments
BEVIS, Geoffrey David 10 October 2018 - 1
PARKINSON, Valerie Ann 17 August 1998 10 October 2018 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 11 August 2020
DS01 - Striking off application by a company 04 August 2020
AA - Annual Accounts 23 February 2020
CS01 - N/A 03 October 2019
AA - Annual Accounts 21 May 2019
TM02 - Termination of appointment of secretary 23 October 2018
AP03 - Appointment of secretary 23 October 2018
CS01 - N/A 17 September 2018
AA - Annual Accounts 03 May 2018
CS01 - N/A 21 September 2017
AA - Annual Accounts 25 April 2017
AD01 - Change of registered office address 30 September 2016
CS01 - N/A 29 September 2016
AA - Annual Accounts 12 February 2016
AR01 - Annual Return 11 November 2015
AA - Annual Accounts 05 March 2015
AR01 - Annual Return 24 November 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 28 August 2013
AA - Annual Accounts 15 February 2013
AR01 - Annual Return 24 August 2012
AA - Annual Accounts 09 February 2012
AR01 - Annual Return 23 September 2011
AA - Annual Accounts 04 February 2011
AR01 - Annual Return 25 August 2010
CH01 - Change of particulars for director 25 August 2010
AA - Annual Accounts 16 January 2010
363a - Annual Return 23 September 2009
AA - Annual Accounts 19 January 2009
363a - Annual Return 05 September 2008
AA - Annual Accounts 04 January 2008
363a - Annual Return 15 October 2007
AA - Annual Accounts 18 January 2007
363s - Annual Return 26 September 2006
AA - Annual Accounts 18 January 2006
363s - Annual Return 09 September 2005
AA - Annual Accounts 22 March 2005
363s - Annual Return 01 September 2004
AA - Annual Accounts 21 July 2004
363s - Annual Return 15 September 2003
AA - Annual Accounts 07 May 2003
363s - Annual Return 08 September 2002
AA - Annual Accounts 25 April 2002
363s - Annual Return 04 September 2001
AA - Annual Accounts 18 April 2001
363s - Annual Return 25 August 2000
AA - Annual Accounts 18 January 2000
363s - Annual Return 17 August 1999
288a - Notice of appointment of directors or secretaries 25 September 1998
288b - Notice of resignation of directors or secretaries 20 August 1998
288b - Notice of resignation of directors or secretaries 20 August 1998
288a - Notice of appointment of directors or secretaries 20 August 1998
287 - Change in situation or address of Registered Office 20 August 1998
NEWINC - New incorporation documents 17 August 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.