HIGH FOLD PROPERTIES LIMITED
Company Documents
Date | Description |
---|---|
19/02/2519 February 2025 | Change of details for High Fold Investments Limited as a person with significant control on 2025-02-19 |
19/02/2519 February 2025 | Confirmation statement made on 2025-02-08 with no updates |
12/12/2412 December 2024 | Total exemption full accounts made up to 2024-07-31 |
23/08/2423 August 2024 | Second filing of Confirmation Statement dated 2024-02-08 |
09/08/249 August 2024 | Appointment of Mr Andrew Royal Ratcliffe as a director on 2024-08-09 |
09/08/249 August 2024 | Cessation of Elisabeth Ann Ratcliffe as a person with significant control on 2024-07-07 |
09/08/249 August 2024 | Director's details changed for Mrs Elisabeth Ann Ratcliffe on 2024-08-09 |
05/08/245 August 2024 | Notification of High Fold Investments Limited as a person with significant control on 2024-07-07 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
11/07/2411 July 2024 | Registered office address changed from High Fold Glasshouses Harrogate HG3 5QQ England to Lane End Beadlam Nawton York YO62 7SS on 2024-07-11 |
09/02/249 February 2024 | Confirmation statement made on 2024-02-08 with updates |
05/01/245 January 2024 | Total exemption full accounts made up to 2023-07-31 |
21/09/2321 September 2023 | Termination of appointment of Julian Henry Peddle as a director on 2023-07-07 |
27/04/2327 April 2023 | Total exemption full accounts made up to 2022-07-31 |
08/02/238 February 2023 | Confirmation statement made on 2023-02-08 with no updates |
02/12/222 December 2022 | Certificate of change of name |
01/12/221 December 2022 | Registered office address changed from 9 College Business Park Kearsley Road Ripon North Yorkshire HG4 2RN to High Fold Glasshouses Harrogate HG3 5QQ on 2022-12-01 |
30/11/2230 November 2022 | Satisfaction of charge 1 in full |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
08/02/228 February 2022 | Confirmation statement made on 2022-02-08 with no updates |
10/01/2210 January 2022 | Total exemption full accounts made up to 2021-07-31 |
27/07/2127 July 2021 | Satisfaction of charge 071498260003 in full |
27/07/2127 July 2021 | Satisfaction of charge 2 in full |
01/07/191 July 2019 | CURREXT FROM 28/02/2020 TO 31/07/2020 |
24/05/1924 May 2019 | 28/02/19 TOTAL EXEMPTION FULL |
11/02/1911 February 2019 | CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES |
20/08/1820 August 2018 | 28/02/18 TOTAL EXEMPTION FULL |
09/02/189 February 2018 | CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES |
15/05/1715 May 2017 | 28/02/17 TOTAL EXEMPTION FULL |
17/02/1717 February 2017 | CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES |
11/05/1611 May 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
10/02/1610 February 2016 | Annual return made up to 8 February 2016 with full list of shareholders |
29/06/1529 June 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
23/02/1523 February 2015 | Annual return made up to 8 February 2015 with full list of shareholders |
16/01/1516 January 2015 | REGISTERED OFFICE CHANGED ON 16/01/2015 FROM EVANS BUSINESS CENTRE HARTWITH WAY HARROGATE NORTH YORKS HG3 2XA |
21/11/1421 November 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 071498260003 |
14/05/1414 May 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
07/03/147 March 2014 | Annual return made up to 8 February 2014 with full list of shareholders |
19/11/1319 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
01/05/131 May 2013 | APPOINTMENT TERMINATED, DIRECTOR PETER HARVEY |
01/05/131 May 2013 | DIRECTOR APPOINTED MR JULIAN HENRY PEDDLE |
06/04/136 April 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
19/03/1319 March 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
05/03/135 March 2013 | Annual return made up to 8 February 2013 with full list of shareholders |
22/05/1222 May 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
03/04/123 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ELISABETH ANN RATCLIFFE / 30/04/2011 |
03/04/123 April 2012 | APPOINTMENT TERMINATED, DIRECTOR ROGER FERNLEY |
03/04/123 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / PETER HARVEY / 30/04/2011 |
03/04/123 April 2012 | Annual return made up to 8 February 2012 with full list of shareholders |
28/03/1228 March 2012 | REGISTERED OFFICE CHANGED ON 28/03/2012 FROM ST JOHN'S HOUSE JOHN STREET HARROGATE NORTH YORKSHIRE HG1 1NH UNITED KINGDOM |
06/12/116 December 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
08/03/118 March 2011 | Annual return made up to 8 February 2011 with full list of shareholders |
25/06/1025 June 2010 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
25/06/1025 June 2010 | 18/06/10 STATEMENT OF CAPITAL GBP 20278.23 |
25/06/1025 June 2010 | 18/06/10 STATEMENT OF CAPITAL GBP 278.23 |
25/06/1025 June 2010 | SUBDIVIDED 18/06/2010 |
25/06/1025 June 2010 | DIRECTOR APPOINTED PETER HARVEY |
25/06/1025 June 2010 | SUB-DIVISION 18/06/10 |
08/02/108 February 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of HIGH FOLD PROPERTIES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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