HIGH EDGE PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/12/2412 December 2024 | Confirmation statement made on 2024-12-12 with no updates |
21/11/2421 November 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/03/2427 March 2024 | Registered office address changed from 2 Hammersmith Ripley DE5 3TG England to 19 Main Road Whatstandwell Matlock DE4 5HE on 2024-03-27 |
27/03/2427 March 2024 | Change of details for Mr Jamie Rose as a person with significant control on 2024-03-27 |
13/12/2313 December 2023 | Confirmation statement made on 2023-12-13 with no updates |
22/11/2322 November 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
15/12/2215 December 2022 | Confirmation statement made on 2022-12-13 with no updates |
08/12/228 December 2022 | Total exemption full accounts made up to 2022-03-31 |
26/09/2226 September 2022 | Director's details changed for Mr Jamie Rose on 2022-09-26 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
13/12/2113 December 2021 | Confirmation statement made on 2021-12-13 with no updates |
10/12/2110 December 2021 | Total exemption full accounts made up to 2021-03-31 |
01/07/211 July 2021 | Change of details for Mr Jamie Rose as a person with significant control on 2021-07-01 |
29/06/2129 June 2021 | Registered office address changed from 35 Meadow Road Ripley DE5 3EP England to 2 Hammersmith Ripley DE5 3TG on 2021-06-29 |
29/06/2129 June 2021 | Change of details for Mr Jamie Rose as a person with significant control on 2021-06-29 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
01/07/201 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/03/2019 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE ROSE / 19/03/2020 |
19/03/2019 March 2020 | REGISTERED OFFICE CHANGED ON 19/03/2020 FROM 2 BELPER ROAD BARGATE BELPER DE56 0SU ENGLAND |
19/03/2019 March 2020 | PSC'S CHANGE OF PARTICULARS / MR JAMIE ROSE / 19/03/2020 |
20/12/1920 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE ROSE / 20/12/2019 |
20/12/1920 December 2019 | CONFIRMATION STATEMENT MADE ON 13/12/19, WITH UPDATES |
20/12/1920 December 2019 | REGISTERED OFFICE CHANGED ON 20/12/2019 FROM 82 HEAGE ROAD RIPLEY DE5 3GG ENGLAND |
02/07/192 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
02/04/192 April 2019 | APPOINTMENT TERMINATED, DIRECTOR JESSICA SIMS |
02/04/192 April 2019 | CESSATION OF JESSICA SIMS AS A PSC |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
13/12/1813 December 2018 | CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES |
13/12/1813 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE ROSE / 13/12/2018 |
13/12/1813 December 2018 | REGISTERED OFFICE CHANGED ON 13/12/2018 FROM 48 HIGH EDGE DRIVE BELPER DERBYSHIRE DE56 2TB UNITED KINGDOM |
21/12/1721 December 2017 | CURREXT FROM 31/12/2018 TO 31/03/2019 |
21/12/1721 December 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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