THIRTY-NINE HIGHBURY HILL (FREEHOLD) LIMITED

42 Glengall Road, Edgware, HA8 8SX, England
StatusACTIVE
Company No.05579553
CategoryPrivate Limited Company
Incorporated30 Sep 2005
Age18 years, 9 months, 5 days
JurisdictionEngland Wales

SUMMARY

THIRTY-NINE HIGHBURY HILL (FREEHOLD) LIMITED is an active private limited company with number 05579553. It was incorporated 18 years, 9 months, 5 days ago, on 30 September 2005. The company address is 42 Glengall Road, Edgware, HA8 8SX, England.



Company Fillings

Confirmation statement with no updates

Date: 11 Oct 2023

Action Date: 29 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2022

Action Date: 29 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Apr 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2021

Action Date: 29 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Oct 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2020

Action Date: 29 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2019

Action Date: 29 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Apr 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2018

Action Date: 29 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jan 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2017

Action Date: 19 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-12-19

Officer name: Mr James Ker

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2017

Action Date: 29 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Nov 2016

Action Date: 16 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-16

Old address: C/O Defries & Associates Ltd 120 Brent Street London NW4 2DT

New address: 42 Glengall Road Edgware HA8 8SX

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2016

Action Date: 30 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-30

Documents

View document PDF

Change corporate secretary company with change date

Date: 27 Jun 2016

Action Date: 27 Jun 2016

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2016-06-27

Officer name: Defries & Associates Ltd

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2015

Action Date: 30 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Nov 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2014

Action Date: 30 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2014

Action Date: 27 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Olivia Stones

Termination date: 2014-02-27

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jul 2014

Action Date: 09 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Susannah Caroline Cornish

Appointment date: 2014-06-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Nov 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2013

Action Date: 30 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Nov 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2012

Action Date: 30 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Feb 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2011

Action Date: 30 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-30

Documents

View document PDF

Termination director company with name

Date: 28 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lenore Russell

Documents

View document PDF

Appoint person director company with name

Date: 28 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms. Olivia Stones

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Dec 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2010

Action Date: 30 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-30

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2010

Action Date: 30 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-30

Officer name: James Ker

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2010

Action Date: 30 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-30

Officer name: Lenore Russell

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2010

Action Date: 30 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-30

Officer name: David Alan Smye

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2010

Action Date: 30 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-30

Officer name: Andrew Redwood

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2010

Action Date: 30 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-30

Officer name: Mr Francesco Giordano

Documents

View document PDF

Change corporate secretary company with change date

Date: 26 Oct 2010

Action Date: 30 Sep 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-09-30

Officer name: Defries & Associates Ltd

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2009

Action Date: 30 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 23 Mar 2009

Category: Officers

Type: 288a

Description: Secretary appointed defries & associates LTD

Documents

View document PDF

Legacy

Date: 23 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 23/03/2009 from 27 church road felixstowe suffolk IP11 9NF

Documents

View document PDF

Legacy

Date: 20 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary andrew redwood

Documents

View document PDF

Legacy

Date: 02 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/09/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jun 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 01 Apr 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / francesco giorano / 01/04/2008

Documents

View document PDF

Legacy

Date: 01 Apr 2008

Category: Accounts

Type: 225

Description: Curr sho from 30/09/2008 to 30/06/2008

Documents

View document PDF

Legacy

Date: 03 Jan 2008

Category: Address

Type: 287

Description: Registered office changed on 03/01/08 from: wells house 80 upper street islington london N1 0NU

Documents

View document PDF

Legacy

Date: 03 Jan 2008

Category: Capital

Type: 88(2)R

Description: Ad 02/01/08--------- £ si 4@1=4 £ ic 1/5

Documents

View document PDF

Legacy

Date: 03 Jan 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 03 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Jan 2008

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 03 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 30/09/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jul 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 16 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 30/09/06; full list of members

Documents

View document PDF

Certificate change of name company

Date: 17 Jul 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed CC43 management company LIMITED\certificate issued on 17/07/06

Documents

View document PDF

Incorporation company

Date: 30 Sep 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GRANVILLE STREET 1964 LIMITED

93 GRANVILLE STREET,GRIMSBY,DN32 9NX

Number:09102111
Status:ACTIVE
Category:Private Limited Company

J SUTHERLAND SERVICES LTD

3A PRINCES STREET,THURSO,KW14 7BQ

Number:SC564973
Status:ACTIVE
Category:Private Limited Company

JASON BRODERICK RETAIL LIMITED

4TH FLOOR,LONDON,EC3M 5JD

Number:11667936
Status:ACTIVE
Category:Private Limited Company

ON THE WING UAV LIMITED

UNIT 1 HINTON BUSINESS PARK,BLANDFORD FORUM,DT11 8JF

Number:10148878
Status:ACTIVE
Category:Private Limited Company

P&S SOLARU LTD

8 CHROME ROAD,ERITH,DA8 2EL

Number:10782856
Status:ACTIVE
Category:Private Limited Company

SMG (DONIBRISTLE) LIMITED

EUROPA HOUSE,SCARBOROUGH,YO11 2AQ

Number:06045470
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source