PRO-HIGH PROPERTIES LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

06/02/256 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

06/02/256 February 2025 Register inspection address has been changed to 1a Kempshott Road London SW16 5LG

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

24/04/2424 April 2024 Compulsory strike-off action has been discontinued

View Document

24/04/2424 April 2024 Compulsory strike-off action has been discontinued

View Document

23/04/2423 April 2024 First Gazette notice for compulsory strike-off

View Document

23/04/2423 April 2024 First Gazette notice for compulsory strike-off

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-02-01 with updates

View Document

19/04/2419 April 2024 Notification of Inveprom Holding Sl as a person with significant control on 2018-03-20

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/10/2311 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

01/02/231 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

30/12/2230 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

12/12/2212 December 2022 Registered office address changed from Suite 30a, Amp House Dingwall Road Croydon CR0 2LX England to 4th Floor Silverstream House 45 Fitzroy Street London London W1T 6EB on 2022-12-12

View Document

08/02/228 February 2022 Confirmation statement made on 2022-02-01 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, WITH UPDATES

View Document

31/03/2031 March 2020 31/12/18 TOTAL EXEMPTION FULL

View Document

07/02/207 February 2020 PSC'S CHANGE OF PARTICULARS / MR BELARMINO LERMA AYLLON / 07/02/2020

View Document

02/01/202 January 2020 APPOINTMENT TERMINATED, SECRETARY AMICORP (UK) SECRETARIES LIMITED

View Document

02/01/202 January 2020 REGISTERED OFFICE CHANGED ON 02/01/2020 FROM 3RD FLOOR 5 LLOYDS AVENUE LONDON EC3N 3AE ENGLAND

View Document

02/01/202 January 2020 APPOINTMENT TERMINATED, DIRECTOR AMICORP (UK) DIRECTORS LIMITED

View Document

02/01/202 January 2020 DIRECTOR APPOINTED MR BELARMINO LERMA AYLLON

View Document

02/01/202 January 2020 APPOINTMENT TERMINATED, DIRECTOR MARIOS TOFAROS

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

10/01/1910 January 2019 DIRECTOR APPOINTED MR MARIOS TOFAROS

View Document

10/01/1910 January 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID CATHERSIDES

View Document

10/01/1910 January 2019 APPOINTMENT TERMINATED, DIRECTOR VERSOS DIRECTORS LIMITED

View Document

10/01/1910 January 2019 CORPORATE SECRETARY APPOINTED AMICORP (UK) SECRETARIES LIMITED

View Document

10/01/1910 January 2019 CORPORATE DIRECTOR APPOINTED AMICORP (UK) DIRECTORS LIMITED

View Document

09/01/199 January 2019 APPOINTMENT TERMINATED, SECRETARY VERSOS SECRETARIES LIMITED

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/12/1818 December 2018 REGISTERED OFFICE CHANGED ON 18/12/2018 FROM FOURTH FLOOR 20 MARGARET STREET LONDON W1W 8RS

View Document

30/08/1830 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

01/05/181 May 2018 AUDITOR'S RESIGNATION

View Document

23/02/1823 February 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD HAZZARD

View Document

23/02/1823 February 2018 DIRECTOR APPOINTED MR DAVID CATHERSIDES

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

09/01/189 January 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

09/01/189 January 2018 DISS40 (DISS40(SOAD))

View Document

08/01/188 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/12/175 December 2017 FIRST GAZETTE

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

07/02/177 February 2017 DISS40 (DISS40(SOAD))

View Document

06/02/176 February 2017 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

10/01/1710 January 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/12/166 December 2016 FIRST GAZETTE

View Document

01/02/161 February 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / VERSOS SECRETARIES LIMITED / 27/05/2015

View Document

01/02/161 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

01/02/161 February 2016 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / VERSOS DIRECTORS LIMITED / 27/05/2015

View Document

12/11/1512 November 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

15/06/1515 June 2015 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

28/02/1528 February 2015 DISS40 (DISS40(SOAD))

View Document

27/02/1527 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

30/12/1430 December 2014 FIRST GAZETTE

View Document

12/08/1412 August 2014 AMENDED FULL ACCOUNTS MADE UP TO 31/12/12

View Document

02/06/142 June 2014 REGISTERED OFFICE CHANGED ON 02/06/2014 FROM 180-186 KING'S CROSS ROAD LONDON WC1X 9DE

View Document

04/02/144 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

19/12/1319 December 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

09/05/139 May 2013 CORPORATE DIRECTOR APPOINTED VERSOS DIRECTORS LIMITED

View Document

09/05/139 May 2013 DIRECTOR APPOINTED MR RICHARD PETER HAZZARD

View Document

09/05/139 May 2013 CORPORATE SECRETARY APPOINTED VERSOS SECRETARIES LIMITED

View Document

08/05/138 May 2013 REGISTERED OFFICE CHANGED ON 08/05/2013 FROM 5TH FLOOR 86 JERMYN STREET LONDON SW1Y 6AW

View Document

08/05/138 May 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM HAWES

View Document

08/05/138 May 2013 APPOINTMENT TERMINATED, SECRETARY LONDON SECRETARIES LIMITED

View Document

01/02/131 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

17/12/1217 December 2012 APPOINTMENT TERMINATED, DIRECTOR EDWARD PETRE MEARS

View Document

14/12/1214 December 2012 AMENDED FULL ACCOUNTS MADE UP TO 31/12/11

View Document

01/10/121 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

10/02/1210 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

20/12/1120 December 2011 DIRECTOR APPOINTED MR WILLIAM ROBERT HAWES

View Document

19/12/1119 December 2011 APPOINTMENT TERMINATED, DIRECTOR STARWAY LIMITED

View Document

09/11/119 November 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

14/02/1114 February 2011 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/07

View Document

14/02/1114 February 2011 AMENDED FULL ACCOUNTS MADE UP TO 31/12/08

View Document

14/02/1114 February 2011 AMENDED FULL ACCOUNTS MADE UP TO 31/12/06

View Document

14/02/1114 February 2011 AMENDED FULL ACCOUNTS MADE UP TO 31/12/09

View Document

14/02/1114 February 2011 AMENDED FULL ACCOUNTS MADE UP TO 31/12/05

View Document

04/02/114 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

21/10/1021 October 2010 19/10/10 STATEMENT OF CAPITAL GBP 100

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

30/09/1030 September 2010 CORPORATE DIRECTOR APPOINTED STARWAY LIMITED

View Document

04/05/104 May 2010 APPOINTMENT TERMINATED, DIRECTOR MOLLYLAND INC

View Document

14/04/1014 April 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

12/04/1012 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LONDON SECRETARIES LIMITED / 01/02/2010

View Document

12/04/1012 April 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MOLLYLAND INC / 01/02/2010

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

03/09/093 September 2009 SECRETARY APPOINTED LONDON SECRETARIES LIMITED

View Document

05/05/095 May 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

02/02/092 February 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

15/12/0815 December 2008 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

15/12/0815 December 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

15/12/0815 December 2008 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

03/12/083 December 2008 DIRECTOR APPOINTED MOLLYLAND INC

View Document

03/12/083 December 2008 DIRECTOR APPOINTED EDWARD PETRE MEARS

View Document

05/11/085 November 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

14/03/0814 March 2008 APPOINTMENT TERMINATED DIRECTOR BLUEWALL LIMITED

View Document

14/03/0814 March 2008 APPOINTMENT TERMINATED SECRETARY PREMIUM SECRETARIES LIMITED

View Document

25/02/0825 February 2008 DIRECTOR APPOINTED BLUEWALL LIMITED

View Document

25/02/0825 February 2008 APPOINTMENT TERMINATED DIRECTOR HURSTDENE SERVICES LIMITED

View Document

12/04/0612 April 2006 NEW DIRECTOR APPOINTED

View Document

12/04/0612 April 2006 DIRECTOR RESIGNED

View Document

10/02/0610 February 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

12/04/0512 April 2005 RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS

View Document

08/10/048 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

23/06/0423 June 2004 RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

09/10/039 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

19/09/0319 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

08/09/038 September 2003 REGISTERED OFFICE CHANGED ON 08/09/03 FROM: 2 BABMAES STREET LONDON SW1Y 6NT

View Document

08/04/038 April 2003 RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

15/01/0315 January 2003 REGISTERED OFFICE CHANGED ON 15/01/03 FROM: 6TH FLOOR 94 WIGMORE STREET LONDON W1U 3RF

View Document

08/01/038 January 2003 REGISTERED OFFICE CHANGED ON 08/01/03 FROM: 2ND FLOOR 48 CONDUIT STREET LONDON W1S 2YR

View Document

11/10/0211 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

13/08/0213 August 2002 DIRECTOR RESIGNED

View Document

03/08/023 August 2002 S80A AUTH TO ALLOT SEC 25/07/02

View Document

27/07/0227 July 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

07/02/027 February 2002 RETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS

View Document

17/01/0217 January 2002 SECRETARY'S PARTICULARS CHANGED

View Document

12/10/0112 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

23/08/0123 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/99

View Document

29/03/0129 March 2001 RETURN MADE UP TO 01/02/01; FULL LIST OF MEMBERS

View Document

28/01/0128 January 2001 DIRECTOR RESIGNED

View Document

28/01/0128 January 2001 NEW DIRECTOR APPOINTED

View Document

28/01/0128 January 2001 DIRECTOR RESIGNED

View Document

17/11/0017 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0018 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

01/09/001 September 2000 REGISTERED OFFICE CHANGED ON 01/09/00 FROM: 2ND FLOOR 48 CONDUIT STREET LONDON W1R 9FB

View Document

14/02/0014 February 2000 RETURN MADE UP TO 01/02/00; FULL LIST OF MEMBERS

View Document

20/09/9920 September 1999 SECRETARY'S PARTICULARS CHANGED

View Document

07/07/997 July 1999 SECRETARY RESIGNED

View Document

07/07/997 July 1999 REGISTERED OFFICE CHANGED ON 07/07/99 FROM: 1ST FLOOR 48 CONDUIT STREET LONDON W1R 9FB

View Document

07/07/997 July 1999 NEW SECRETARY APPOINTED

View Document

10/05/9910 May 1999 SECRETARY RESIGNED

View Document

10/05/9910 May 1999 ACC. REF. DATE SHORTENED FROM 29/02/00 TO 31/12/99

View Document

10/05/9910 May 1999 NEW DIRECTOR APPOINTED

View Document

10/05/9910 May 1999 NEW DIRECTOR APPOINTED

View Document

10/05/9910 May 1999 DIRECTOR RESIGNED

View Document

04/05/994 May 1999 NEW SECRETARY APPOINTED

View Document

04/05/994 May 1999 NEW DIRECTOR APPOINTED

View Document

01/02/991 February 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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