Established in 2006, Highwood Residential Ltd has its registered office in Romsey, Hampshire, it's status at Companies House is "Active". The organisation has no directors.
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 24 September 2020 | |
AP01 - Appointment of director | 24 September 2020 | |
AP01 - Appointment of director | 24 September 2020 | |
AP01 - Appointment of director | 24 September 2020 | |
AP01 - Appointment of director | 24 September 2020 | |
AA - Annual Accounts | 28 July 2020 | |
TM02 - Termination of appointment of secretary | 08 July 2020 | |
TM01 - Termination of appointment of director | 08 July 2020 | |
CS01 - N/A | 26 May 2020 | |
AA - Annual Accounts | 01 July 2019 | |
CS01 - N/A | 23 May 2019 | |
AA - Annual Accounts | 22 August 2018 | |
CS01 - N/A | 23 May 2018 | |
AP01 - Appointment of director | 30 April 2018 | |
AA - Annual Accounts | 27 September 2017 | |
CS01 - N/A | 31 May 2017 | |
AA - Annual Accounts | 01 December 2016 | |
AR01 - Annual Return | 23 May 2016 | |
AUD - Auditor's letter of resignation | 24 February 2016 | |
AUD - Auditor's letter of resignation | 01 February 2016 | |
AA - Annual Accounts | 27 November 2015 | |
AR01 - Annual Return | 26 May 2015 | |
AA - Annual Accounts | 25 November 2014 | |
AR01 - Annual Return | 06 June 2014 | |
AA - Annual Accounts | 26 November 2013 | |
AR01 - Annual Return | 04 June 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 26 October 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 26 October 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 26 October 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 26 October 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 26 October 2012 | |
AA - Annual Accounts | 06 August 2012 | |
AR01 - Annual Return | 25 May 2012 | |
MG01 - Particulars of a mortgage or charge | 05 January 2012 | |
MG01 - Particulars of a mortgage or charge | 11 November 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 26 July 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 26 July 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 26 July 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 26 July 2011 | |
AA - Annual Accounts | 14 June 2011 | |
AR01 - Annual Return | 25 May 2011 | |
CH01 - Change of particulars for director | 31 January 2011 | |
CH01 - Change of particulars for director | 31 January 2011 | |
CH01 - Change of particulars for director | 31 January 2011 | |
CH01 - Change of particulars for director | 31 January 2011 | |
CH03 - Change of particulars for secretary | 31 January 2011 | |
AD01 - Change of registered office address | 25 January 2011 | |
MG01 - Particulars of a mortgage or charge | 11 November 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 12 October 2010 | |
AR01 - Annual Return | 07 June 2010 | |
AA - Annual Accounts | 26 May 2010 | |
MG01 - Particulars of a mortgage or charge | 21 April 2010 | |
MG01 - Particulars of a mortgage or charge | 21 April 2010 | |
AA - Annual Accounts | 17 November 2009 | |
363a - Annual Return | 01 June 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 December 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 December 2008 | |
AA - Annual Accounts | 29 July 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 June 2008 | |
363a - Annual Return | 22 May 2008 | |
RESOLUTIONS - N/A | 15 May 2008 | |
395 - Particulars of a mortgage or charge | 17 April 2008 | |
288b - Notice of resignation of directors or secretaries | 31 March 2008 | |
288a - Notice of appointment of directors or secretaries | 31 March 2008 | |
395 - Particulars of a mortgage or charge | 29 December 2007 | |
395 - Particulars of a mortgage or charge | 23 October 2007 | |
395 - Particulars of a mortgage or charge | 23 August 2007 | |
AA - Annual Accounts | 19 June 2007 | |
RESOLUTIONS - N/A | 04 June 2007 | |
395 - Particulars of a mortgage or charge | 31 May 2007 | |
363a - Annual Return | 24 May 2007 | |
395 - Particulars of a mortgage or charge | 26 April 2007 | |
287 - Change in situation or address of Registered Office | 10 April 2007 | |
RESOLUTIONS - N/A | 03 October 2006 | |
RESOLUTIONS - N/A | 03 October 2006 | |
RESOLUTIONS - N/A | 03 October 2006 | |
288b - Notice of resignation of directors or secretaries | 02 August 2006 | |
288a - Notice of appointment of directors or secretaries | 02 August 2006 | |
287 - Change in situation or address of Registered Office | 02 August 2006 | |
225 - Change of Accounting Reference Date | 02 August 2006 | |
NEWINC - New incorporation documents | 22 May 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 04 January 2012 | Fully Satisfied |
N/A |
Legal charge | 01 November 2011 | Fully Satisfied |
N/A |
Legal charge | 09 November 2010 | Fully Satisfied |
N/A |
Legal charge | 16 April 2010 | Fully Satisfied |
N/A |
Legal charge | 16 April 2010 | Fully Satisfied |
N/A |
Legal charge | 10 April 2008 | Fully Satisfied |
N/A |
Legal charge | 20 December 2007 | Fully Satisfied |
N/A |
Legal mortgage | 19 October 2007 | Fully Satisfied |
N/A |
Legal mortgage | 20 August 2007 | Fully Satisfied |
N/A |
Legal mortgage | 25 May 2007 | Fully Satisfied |
N/A |
Legal charge | 20 April 2007 | Fully Satisfied |
N/A |