HIGUERA PROPERTY LIMITED

Wincham House Wincham House, Congleton, CW12 4TR, England
StatusACTIVE
Company No.07171118
CategoryPrivate Limited Company
Incorporated26 Feb 2010
Age14 years, 4 months, 8 days
JurisdictionEngland Wales

SUMMARY

HIGUERA PROPERTY LIMITED is an active private limited company with number 07171118. It was incorporated 14 years, 4 months, 8 days ago, on 26 February 2010. The company address is Wincham House Wincham House, Congleton, CW12 4TR, England.



Company Fillings

Confirmation statement with updates

Date: 01 Feb 2024

Action Date: 01 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-01

Documents

View document PDF

Capital allotment shares

Date: 01 Feb 2024

Action Date: 31 Dec 2022

Category: Capital

Type: SH01

Date: 2022-12-31

Capital : 138,656 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2024

Action Date: 10 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Dec 2023

Action Date: 04 Dec 2023

Category: Address

Type: AD01

Change date: 2023-12-04

Old address: The Manor House 9a Station Road Felsted CM6 3EZ United Kingdom

New address: Wincham House Greenfield Farm Industrial Estate Congleton CW12 4TR

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2023

Action Date: 29 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Malac Ines King-Deckers

Termination date: 2023-10-29

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2023

Action Date: 29 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas James Day

Appointment date: 2023-10-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2023

Action Date: 10 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-10

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Jan 2023

Action Date: 31 Dec 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Thomas Fuad King

Cessation date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2023

Action Date: 07 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-07

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jan 2023

Action Date: 31 Dec 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Anzhelika Kyselova Slotyliak

Notification date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Anzhelika Kyselova Slotyliak

Appointment date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Fuad King

Termination date: 2022-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Jan 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Wincham Accountancy Limited

Termination date: 2022-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Nov 2022

Action Date: 07 Nov 2022

Category: Address

Type: AD01

Change date: 2022-11-07

Old address: Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR

New address: The Manor House 9a Station Road Felsted CM6 3EZ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2022

Action Date: 26 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2021

Action Date: 26 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-26

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 02 Mar 2021

Action Date: 04 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Wincham Accountancy Limited

Appointment date: 2021-01-04

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Mar 2021

Action Date: 04 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Wincham Accountants Limited

Termination date: 2021-01-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Mar 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2020

Action Date: 26 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2019

Action Date: 26 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2018

Action Date: 26 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-26

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 16 Mar 2017

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2017

Action Date: 26 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-26

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2017

Action Date: 15 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-15

Officer name: Thomas Fuad King

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2016

Action Date: 26 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Mar 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2015

Action Date: 26 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2014

Action Date: 26 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2013

Action Date: 26 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-26

Documents

View document PDF

Change corporate secretary company with change date

Date: 26 Feb 2013

Action Date: 10 Dec 2012

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2012-12-10

Officer name: Wincham Legal Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2012

Action Date: 26 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-26

Documents

View document PDF

Appoint corporate secretary company with name

Date: 28 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Wincham Legal Limited

Documents

View document PDF

Termination secretary company with name

Date: 28 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Companies 4 U Secretaries Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 29 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Malac Ines King-Deckers

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Mar 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

Made up date: 2011-02-28

New date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2011

Action Date: 26 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-26

Documents

View document PDF

Capital allotment shares

Date: 28 Jan 2011

Action Date: 28 Jan 2011

Category: Capital

Type: SH01

Date: 2011-01-28

Capital : 138,656 GBP

Documents

View document PDF

Termination director company with name

Date: 28 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Malcolm Roach

Documents

View document PDF

Appoint person director company with name

Date: 28 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Thomas Fuad King

Documents

View document PDF

Incorporation company

Date: 26 Feb 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DLM ELECTRICAL LTD

1 LEDSHAM WAY,ST LEONARDS ON SEA,TN37 7LG

Number:09365141
Status:ACTIVE
Category:Private Limited Company

GARNSYCHAN PARTNERSHIP

55 STANLEY ROAD,PONTYPOOL,NP4 7LH

Number:07982321
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

IT AND PRINT LIMITED

16 COVENTRY CANAL WAREHOUSE,COVENTRY,CV1 4LH

Number:07573105
Status:ACTIVE
Category:Private Limited Company

KATAKATA LTD

132 BRIXTON HILL,LONDON,SW2 1RS

Number:09701731
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

RCF FACILITIES MANAGEMENT LIMITED

57 HIGH STREET,BIRMINGHAM,B5 6DA

Number:11962800
Status:ACTIVE
Category:Private Limited Company

STAFF DRIVER LIMITED

CRESWICKE HOUSE,BRISTOL,

Number:02483125
Status:LIQUIDATION
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