FS HIGHFIELDS LIMITED

Company Documents

DateDescription
07/01/257 January 2025 Director's details changed for David Goodwin on 2024-08-30

View Document

02/10/242 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

12/06/2412 June 2024 Appointment of Mr Julian Elsworth as a director on 2024-05-08

View Document

03/11/233 November 2023 Termination of appointment of Pinecroft Corporate Services Limited as a director on 2023-10-16

View Document

30/10/2330 October 2023 Appointment of David Goodwin as a director on 2023-10-15

View Document

03/10/233 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-09-11 with no updates

View Document

23/09/2223 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

05/01/225 January 2022 Second filing of Confirmation Statement dated 2020-09-01

View Document

01/09/201 September 2020 Confirmation statement made on 2020-09-01 with no updates

View Document

09/11/169 November 2016 16/09/16 Statement of Capital gbp 1265.914

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

09/05/169 May 2016 SECOND FILING FOR FORM SH01

View Document

22/04/1622 April 2016 31/12/15 STATEMENT OF CAPITAL GBP 1

View Document

15/04/1615 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086912920001

View Document

08/04/168 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 086912920002

View Document

06/04/166 April 2016 ADOPT ARTICLES 22/03/2016

View Document

09/01/169 January 2016 DISS40 (DISS40(SOAD))

View Document

08/01/168 January 2016 Annual return made up to 16 September 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

08/12/158 December 2015 FIRST GAZETTE

View Document

05/11/155 November 2015 CORPORATE DIRECTOR APPOINTED PINECROFT CORPORATE SERVICES LIMITED

View Document

05/11/155 November 2015 APPOINTMENT TERMINATED, DIRECTOR GARY FRASER

View Document

05/11/155 November 2015 APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE FROST

View Document

05/11/155 November 2015 DIRECTOR APPOINTED MR GRAHAM ERNEST SHAW

View Document

05/11/155 November 2015 APPOINTMENT TERMINATED, DIRECTOR RICARDO PINEIRO

View Document

24/07/1524 July 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

28/10/1428 October 2014 Annual return made up to 16 September 2014 with full list of shareholders

View Document

23/10/1423 October 2014 CURREXT FROM 30/09/2014 TO 31/12/2014

View Document

06/10/146 October 2014 DIRECTOR APPOINTED MISS CHARLOTTE SOPHIE FROST

View Document

21/05/1421 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 086912920001

View Document

06/05/146 May 2014 REGISTERED OFFICE CHANGED ON 06/05/2014 FROM
ECA COURT SOUTH PARK
SEVENOAKS
KENT
TN13 1DU
UNITED KINGDOM

View Document

25/10/1325 October 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD THOMPSON

View Document

25/10/1325 October 2013 DIRECTOR APPOINTED MR RICARDO PINEIRO

View Document

17/09/1317 September 2013 APPOINTMENT TERMINATED, DIRECTOR OVAL NOMINEES LIMITED

View Document

16/09/1316 September 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company