Founded in 2007, Highbrook Homes Ltd have registered office in Kendal in Cumbria, it's status in the Companies House registry is set to "Active". Middlebrook, Victoria Jayne, Jones, Gill, Wright, Karen are listed as the directors of Highbrook Homes Ltd. We do not know the number of employees at the organisation.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MIDDLEBROOK, Victoria Jayne | 31 March 2015 | - | 1 |
JONES, Gill | 10 February 2014 | 18 February 2015 | 1 |
WRIGHT, Karen | 21 January 2011 | 10 February 2014 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 03 July 2020 | |
CS01 - N/A | 09 January 2020 | |
AA - Annual Accounts | 10 December 2019 | |
CS01 - N/A | 04 January 2019 | |
AA - Annual Accounts | 20 December 2018 | |
AA - Annual Accounts | 29 January 2018 | |
CS01 - N/A | 03 January 2018 | |
AA - Annual Accounts | 13 February 2017 | |
CS01 - N/A | 08 January 2017 | |
CERTNM - Change of name certificate | 27 May 2016 | |
AA01 - Change of accounting reference date | 25 February 2016 | |
AR01 - Annual Return | 04 January 2016 | |
MR01 - N/A | 03 December 2015 | |
AA - Annual Accounts | 10 June 2015 | |
AD01 - Change of registered office address | 25 May 2015 | |
AP03 - Appointment of secretary | 31 March 2015 | |
TM01 - Termination of appointment of director | 31 March 2015 | |
TM02 - Termination of appointment of secretary | 18 February 2015 | |
AR01 - Annual Return | 08 January 2015 | |
AA - Annual Accounts | 18 December 2014 | |
AP03 - Appointment of secretary | 15 September 2014 | |
TM02 - Termination of appointment of secretary | 15 September 2014 | |
MR04 - N/A | 13 February 2014 | |
MR04 - N/A | 13 February 2014 | |
MR04 - N/A | 13 February 2014 | |
AR01 - Annual Return | 16 January 2014 | |
AA - Annual Accounts | 11 November 2013 | |
AR01 - Annual Return | 15 January 2013 | |
AA - Annual Accounts | 26 November 2012 | |
AR01 - Annual Return | 18 January 2012 | |
AA - Annual Accounts | 28 December 2011 | |
AP03 - Appointment of secretary | 17 February 2011 | |
TM02 - Termination of appointment of secretary | 17 February 2011 | |
AR01 - Annual Return | 18 January 2011 | |
AA - Annual Accounts | 13 January 2011 | |
MG01 - Particulars of a mortgage or charge | 13 December 2010 | |
MG01 - Particulars of a mortgage or charge | 13 December 2010 | |
AA - Annual Accounts | 27 January 2010 | |
AR01 - Annual Return | 22 January 2010 | |
CH01 - Change of particulars for director | 22 January 2010 | |
363a - Annual Return | 07 January 2009 | |
AA - Annual Accounts | 29 October 2008 | |
395 - Particulars of a mortgage or charge | 06 June 2008 | |
288a - Notice of appointment of directors or secretaries | 23 May 2008 | |
363a - Annual Return | 08 January 2008 | |
395 - Particulars of a mortgage or charge | 16 May 2007 | |
395 - Particulars of a mortgage or charge | 05 May 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 February 2007 | |
225 - Change of Accounting Reference Date | 17 February 2007 | |
288b - Notice of resignation of directors or secretaries | 04 January 2007 | |
NEWINC - New incorporation documents | 03 January 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 27 November 2015 | Outstanding |
N/A |
Legal charge | 30 November 2010 | Outstanding |
N/A |
Legal charge | 30 November 2010 | Outstanding |
N/A |
Legal charge | 05 June 2008 | Fully Satisfied |
N/A |
Legal charge | 15 May 2007 | Fully Satisfied |
N/A |
Legal charge | 04 May 2007 | Fully Satisfied |
N/A |