Download leads from Nexok and grow your business. Find out more

Highborne Limited

Documents

Total Documents54
Total Pages396

Filing History

23 April 2024Confirmation statement made on 16 April 2024 with no updates
30 October 2023Total exemption full accounts made up to 30 April 2023
24 April 2023Confirmation statement made on 16 April 2023 with no updates
30 January 2023Total exemption full accounts made up to 30 April 2022
13 January 2023Director's details changed for Mr Jack Edward Peter Eldridge on 1 August 2022
13 January 2023Change of details for Mr Jack Edward Peter Eldridge as a person with significant control on 1 August 2022
21 April 2022Confirmation statement made on 16 April 2022 with no updates
25 January 2022Total exemption full accounts made up to 30 April 2021
12 May 2021Confirmation statement made on 16 April 2021 with no updates
9 February 2021Total exemption full accounts made up to 30 April 2020
7 December 2020Registered office address changed from Suite 100a Airport House Purley Way Croydon CR0 0XZ to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN on 7 December 2020
28 April 2020Director's details changed for Mr Jack Edward Peter Eldridge on 23 April 2020
28 April 2020Confirmation statement made on 16 April 2020 with no updates
28 April 2020Change of details for Mr Jack Edward Peter Eldridge as a person with significant control on 23 April 2020
16 March 2020Director's details changed for Mr Jack Edward Peter Eldridge on 6 September 2019
16 March 2020Change of details for Mr Jack Edward Peter Eldridge as a person with significant control on 6 September 2019
4 February 2020Total exemption full accounts made up to 30 April 2019
30 April 2019Director's details changed for Mr Jack Edward Peter Eldridge on 16 April 2019
30 April 2019Confirmation statement made on 16 April 2019 with updates
30 April 2019Change of details for Mr Jack Edward Peter Eldridge as a person with significant control on 16 April 2019
29 September 2018Total exemption full accounts made up to 30 April 2018
20 April 2018Confirmation statement made on 16 April 2018 with updates
22 January 2018Total exemption full accounts made up to 30 April 2017
3 May 2017Confirmation statement made on 16 April 2017 with updates
3 May 2017Confirmation statement made on 16 April 2017 with updates
13 January 2017Total exemption small company accounts made up to 30 April 2016
13 January 2017Total exemption small company accounts made up to 30 April 2016
8 December 2016Registration of charge 090005060002, created on 30 November 2016
8 December 2016Registration of charge 090005060002, created on 30 November 2016
15 November 2016Registration of charge 090005060001, created on 15 November 2016
15 November 2016Registration of charge 090005060001, created on 15 November 2016
23 September 2016Registered office address changed from Lydmore House St. Anns Fort King's Lynn Norfolk PE30 2EU to Suite 100a Airport House Purley Way Croydon CR0 0XZ on 23 September 2016
23 September 2016Registered office address changed from Lydmore House St. Anns Fort King's Lynn Norfolk PE30 2EU to Suite 100a Airport House Purley Way Croydon CR0 0XZ on 23 September 2016
19 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1
19 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1
13 January 2016Total exemption small company accounts made up to 30 April 2015
13 January 2016Total exemption small company accounts made up to 30 April 2015
23 September 2015Director's details changed for Mr Jack Edward Peter Eldridge on 19 September 2015
23 September 2015Director's details changed for Mr Jack Edward Peter Eldridge on 19 September 2015
9 June 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
9 June 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
7 July 2014Termination of appointment of Jack Eldridge as a director
7 July 2014Termination of appointment of Jack Eldridge as a director
7 July 2014Appointment of Mr Jack Edward Peter Eldridge as a director
7 July 2014Appointment of Mr Jack Edward Peter Eldridge as a director
30 April 2014Appointment of Mr Jack Edward Peter Eldridge as a director
30 April 2014Appointment of Mr Jack Edward Peter Eldridge as a director
29 April 2014Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 29 April 2014
29 April 2014Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 29 April 2014
29 April 2014Termination of appointment of Graham Cowan as a director
29 April 2014Termination of appointment of Graham Cowan as a director
16 April 2014Incorporation
Statement of capital on 2014-04-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
16 April 2014Incorporation
Statement of capital on 2014-04-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
16 April 2014Incorporation
Statement of capital on 2014-04-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing