HIGH CORNER LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 NewTermination of appointment of June Harrold as a director on 2025-08-20

View Document

12/12/2412 December 2024 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

09/01/249 January 2024 Micro company accounts made up to 2023-09-30

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-11-23 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

20/02/2320 February 2023 Registered office address changed from 57 Station Road New Milton Hampshire BH25 6HY to 65 Dilly Lane Barton on Sea New Milton BH25 7DH on 2023-02-20

View Document

13/12/2213 December 2022 Micro company accounts made up to 2022-09-30

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-23 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

03/02/223 February 2022 Micro company accounts made up to 2021-09-30

View Document

06/12/216 December 2021 Appointment of Mrs Chrissie Mardell as a director on 2021-12-06

View Document

06/12/216 December 2021 Confirmation statement made on 2021-11-23 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

11/01/1911 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 23/11/18, WITH UPDATES

View Document

01/11/181 November 2018 APPOINTMENT TERMINATED, SECRETARY MARK WELDON

View Document

18/09/1818 September 2018 CORPORATE SECRETARY APPOINTED W&K LTD

View Document

11/01/1811 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 23/11/17, NO UPDATES

View Document

13/04/1713 April 2017 SECRETARY APPOINTED MARK WELDON

View Document

13/04/1713 April 2017 REGISTERED OFFICE CHANGED ON 13/04/2017 FROM FIRST FLOOR 283 LYMINGTON ROAD HIGHCLIFFE, DORSET ENGLAND BH23 5EB

View Document

11/04/1711 April 2017 APPOINTMENT TERMINATED, SECRETARY J W T (SOUTH) LTD

View Document

21/02/1721 February 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES

View Document

01/03/161 March 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

02/12/152 December 2015 Annual return made up to 23 November 2015 with full list of shareholders

View Document

13/05/1513 May 2015 APPOINTMENT TERMINATED, DIRECTOR LIONEL ASSOIGNON

View Document

19/03/1519 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

24/12/1424 December 2014 APPOINTMENT TERMINATED, DIRECTOR MARLENE HILL

View Document

24/12/1424 December 2014 Annual return made up to 23 November 2014 with full list of shareholders

View Document

23/12/1423 December 2014 APPOINTMENT TERMINATED, DIRECTOR LEON MARE

View Document

23/12/1423 December 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN LUFFMAN

View Document

23/12/1423 December 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / J W T (SOUTH) LTD / 23/12/2014

View Document

30/07/1430 July 2014 DIRECTOR APPOINTED DAVID MARSEILLE DENT

View Document

30/07/1430 July 2014 DIRECTOR APPOINTED JUNE HARROLD

View Document

16/07/1416 July 2014 DIRECTOR APPOINTED DAVID JOHN GILKES

View Document

07/07/147 July 2014 DIRECTOR APPOINTED TERENCE EDWARD CHAPMAN

View Document

24/04/1424 April 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

23/04/1423 April 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT CURTIS

View Document

26/11/1326 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARLENE MARY MAGUERITA HILL / 26/11/2013

View Document

26/11/1326 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY ANN AGER / 26/11/2013

View Document

26/11/1326 November 2013 Annual return made up to 23 November 2013 with full list of shareholders

View Document

26/11/1326 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / LIONEL ALBERT ASSOIGNON / 26/11/2013

View Document

26/06/1326 June 2013 DIRECTOR APPOINTED SAMANTHA ANNE SAMPSON

View Document

10/01/1310 January 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

29/11/1229 November 2012 Annual return made up to 23 November 2012 with full list of shareholders

View Document

28/11/1228 November 2012 APPOINTMENT TERMINATED, DIRECTOR RAYMOND WRIGHT

View Document

05/07/125 July 2012 APPOINTMENT TERMINATED, SECRETARY JOHN WOODHOUSE

View Document

05/07/125 July 2012 CORPORATE SECRETARY APPOINTED J W T (SOUTH) LTD

View Document

05/07/125 July 2012 REGISTERED OFFICE CHANGED ON 05/07/2012 FROM HOMECARE PROPERTY MANAGEMENT SUITE 9, BREARLEY HOUSE 278 LYMINGTON ROAD HIGHCLIFFE DORSET BH23 5ET

View Document

11/01/1211 January 2012 DIRECTOR APPOINTED MR ROBERT JAMES CURTIS

View Document

21/12/1121 December 2011 Annual return made up to 23 November 2011 with full list of shareholders

View Document

10/11/1110 November 2011 30/09/11 TOTAL EXEMPTION FULL

View Document

11/07/1111 July 2011 DIRECTOR APPOINTED AGNES ANDERSON BARR

View Document

29/06/1129 June 2011 APPOINTMENT TERMINATED, DIRECTOR GORDON BARR

View Document

02/06/112 June 2011 APPOINTMENT TERMINATED, DIRECTOR PHILLIP COTTRELL

View Document

03/03/113 March 2011 APPOINTMENT TERMINATED, DIRECTOR GORDON BARR

View Document

01/12/101 December 2010 Annual return made up to 23 November 2010 with full list of shareholders

View Document

19/11/1019 November 2010 30/09/10 TOTAL EXEMPTION FULL

View Document

09/04/109 April 2010 DIRECTOR APPOINTED MR JOHN RICHARD LUFFMAN

View Document

30/12/0930 December 2009 Annual return made up to 23 November 2009 with full list of shareholders

View Document

30/11/0930 November 2009 30/09/09 TOTAL EXEMPTION FULL

View Document

27/11/0927 November 2009 APPOINTMENT TERMINATED, DIRECTOR JEANNINE MCCABE

View Document

19/11/0919 November 2009 APPOINTMENT TERMINATED, DIRECTOR ALAN COOPER

View Document

16/11/0916 November 2009 23/11/08 NO CHANGES AMEND

View Document

16/10/0916 October 2009 DIRECTOR APPOINTED MARLENE MARY MAGUERITA HILL

View Document

18/12/0818 December 2008 30/09/08 TOTAL EXEMPTION FULL

View Document

02/12/082 December 2008 RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 SECRETARY'S CHANGE OF PARTICULARS / JOHN WOODHOUSE / 26/11/2008

View Document

04/09/084 September 2008 REGISTERED OFFICE CHANGED ON 04/09/2008 FROM 356 LYMINGTON ROAD HIGHCLIFFE CHRISTCHURCH DORSET BH23 5EY

View Document

13/05/0813 May 2008 DIRECTOR APPOINTED PHILLIP EDWARD COTTRELL

View Document

15/01/0815 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07

View Document

01/12/071 December 2007 RETURN MADE UP TO 23/11/07; NO CHANGE OF MEMBERS

View Document

20/08/0720 August 2007 NEW DIRECTOR APPOINTED

View Document

04/08/074 August 2007 DIRECTOR RESIGNED

View Document

09/01/079 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

30/11/0630 November 2006 RETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 RETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

16/08/0516 August 2005 NEW DIRECTOR APPOINTED

View Document

14/06/0514 June 2005 DIRECTOR RESIGNED

View Document

30/12/0430 December 2004 RETURN MADE UP TO 23/11/04; FULL LIST OF MEMBERS

View Document

24/11/0424 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

20/09/0420 September 2004 NEW DIRECTOR APPOINTED

View Document

15/09/0415 September 2004 DIRECTOR RESIGNED

View Document

07/01/047 January 2004 RETURN MADE UP TO 23/11/03; FULL LIST OF MEMBERS

View Document

25/11/0325 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

24/03/0324 March 2003 NEW DIRECTOR APPOINTED

View Document

11/02/0311 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

07/01/037 January 2003 RETURN MADE UP TO 23/11/02; FULL LIST OF MEMBERS

View Document

08/11/028 November 2002 NEW DIRECTOR APPOINTED

View Document

26/10/0226 October 2002 NEW SECRETARY APPOINTED

View Document

26/10/0226 October 2002 REGISTERED OFFICE CHANGED ON 26/10/02 FROM: 57 STATION ROAD NEW MILTON HAMPSHIRE BH25 6HY

View Document

26/10/0226 October 2002 SECRETARY RESIGNED

View Document

13/02/0213 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

28/12/0128 December 2001 RETURN MADE UP TO 23/11/01; FULL LIST OF MEMBERS

View Document

23/08/0123 August 2001 NEW DIRECTOR APPOINTED

View Document

23/07/0123 July 2001 NEW DIRECTOR APPOINTED

View Document

13/02/0113 February 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

05/01/015 January 2001 RETURN MADE UP TO 23/11/00; FULL LIST OF MEMBERS

View Document

02/06/002 June 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

15/03/0015 March 2000 DIRECTOR RESIGNED

View Document

15/03/0015 March 2000 DIRECTOR RESIGNED

View Document

15/03/0015 March 2000 NEW DIRECTOR APPOINTED

View Document

29/12/9929 December 1999 RETURN MADE UP TO 23/11/99; FULL LIST OF MEMBERS

View Document

24/05/9924 May 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

24/12/9824 December 1998 RETURN MADE UP TO 23/11/98; CHANGE OF MEMBERS

View Document

31/03/9831 March 1998 NEW DIRECTOR APPOINTED

View Document

03/03/983 March 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

12/12/9712 December 1997 RETURN MADE UP TO 23/11/97; FULL LIST OF MEMBERS

View Document

12/09/9712 September 1997 NEW DIRECTOR APPOINTED

View Document

03/09/973 September 1997 DIRECTOR RESIGNED

View Document

03/03/973 March 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

11/02/9711 February 1997 RETURN MADE UP TO 23/11/96; NO CHANGE OF MEMBERS

View Document

22/05/9622 May 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

30/01/9630 January 1996 DIRECTOR RESIGNED

View Document

30/01/9630 January 1996 NEW DIRECTOR APPOINTED

View Document

30/01/9630 January 1996 NEW DIRECTOR APPOINTED

View Document

30/01/9630 January 1996 DIRECTOR RESIGNED

View Document

29/12/9529 December 1995 RETURN MADE UP TO 23/11/95; NO CHANGE OF MEMBERS

View Document

17/07/9517 July 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

16/02/9516 February 1995 AUDITOR'S RESIGNATION

View Document

15/02/9515 February 1995 AUDITOR'S RESIGNATION

View Document

07/12/947 December 1994 RETURN MADE UP TO 23/11/94; FULL LIST OF MEMBERS

View Document

05/05/945 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

06/12/936 December 1993 RETURN MADE UP TO 23/11/93; FULL LIST OF MEMBERS

View Document

06/12/936 December 1993 DIRECTOR RESIGNED

View Document

14/09/9314 September 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/03/933 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

17/11/9217 November 1992 RETURN MADE UP TO 23/11/92; FULL LIST OF MEMBERS

View Document

12/11/9212 November 1992 S386 DISP APP AUDS 24/07/92

View Document

15/02/9215 February 1992 RETURN MADE UP TO 23/11/91; NO CHANGE OF MEMBERS

View Document

15/02/9215 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

29/01/9229 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/01/9229 January 1992 REGISTERED OFFICE CHANGED ON 29/01/92 FROM: FLAT 8, 90, BECTON LANE, NEW MILTON, HANTS. BH25 7AF.

View Document

18/06/9118 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/11/9027 November 1990 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

27/11/9027 November 1990 RETURN MADE UP TO 23/11/90; FULL LIST OF MEMBERS

View Document

09/01/909 January 1990 REGISTERED OFFICE CHANGED ON 09/01/90 FROM: 90 BECTON LANE NEW MILTON HANTS BH25 7AF

View Document

30/11/8930 November 1989 RETURN MADE UP TO 24/11/89; NO CHANGE OF MEMBERS

View Document

30/11/8930 November 1989 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

16/12/8816 December 1988 RETURN MADE UP TO 09/12/88; NO CHANGE OF MEMBERS

View Document

16/12/8816 December 1988 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

09/12/879 December 1987 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

09/12/879 December 1987 RETURN MADE UP TO 02/12/87; FULL LIST OF MEMBERS

View Document

10/02/8710 February 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/12/8617 December 1986 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

17/12/8617 December 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/12/8617 December 1986 RETURN MADE UP TO 05/12/86; FULL LIST OF MEMBERS

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