HIGH TOR CLOSE MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewMicro company accounts made up to 2024-12-31

View Document

23/05/2523 May 2025 Confirmation statement made on 2025-05-17 with updates

View Document

25/03/2525 March 2025 Director's details changed for Mr Aaron Castorina on 2025-03-25

View Document

25/03/2525 March 2025 Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-25

View Document

25/03/2525 March 2025 Director's details changed for Miss Serap Redjep on 2025-03-25

View Document

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

View Accounts

10/10/2410 October 2024 Appointment of Mr Aaron Castorina as a director on 2024-10-09

View Document

05/07/245 July 2024 Termination of appointment of Margaret Clare Wade as a director on 2024-03-28

View Document

05/07/245 July 2024 Termination of appointment of Andrew Lewis as a director on 2023-12-31

View Document

05/07/245 July 2024 Termination of appointment of Benjamin Savva Tsion Silver as a director on 2024-07-05

View Document

05/07/245 July 2024 Termination of appointment of Adriano Gigante as a director on 2023-12-31

View Document

04/07/244 July 2024 Micro company accounts made up to 2023-12-31

View Document

24/05/2424 May 2024 Director's details changed for David Gardiner on 2024-05-12

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-05-17 with updates

View Document

24/05/2424 May 2024 Director's details changed for Andrew Alec Leon Silver on 2024-05-12

View Document

27/03/2427 March 2024 Director's details changed for Mr Brian John Crowe on 2024-03-27

View Document

27/03/2427 March 2024 Director's details changed for Mr Brian John Crowe on 2024-03-27

View Document

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

View Accounts

12/09/2312 September 2023 Micro company accounts made up to 2022-12-31

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-17 with updates

View Document

26/05/2326 May 2023 Secretary's details changed for B-Hive Company Secretarial Services Limited on 2023-05-26

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/10/2219 October 2022 Director's details changed for Mr Norton Mahy on 2022-10-19

View Document

20/09/2220 September 2022 Secretary's details changed for B-Hive Company Secretarial Services Limited on 2022-09-20

View Document

20/05/2220 May 2022 Termination of appointment of Edward John Wade as a director on 2022-01-28

View Document

20/05/2220 May 2022 Appointment of Mrs Margaret Clare Wade as a director on 2022-05-05

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-05-17 with updates

View Document

12/05/2212 May 2022 Micro company accounts made up to 2021-12-31

View Document

27/04/2227 April 2022 Secretary's details changed for Hml Company Secretarial Services Limited on 2022-04-13

View Document

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

View Accounts

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

View Accounts

21/08/2021 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES

View Document

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

View Accounts

25/06/1925 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES

View Document

22/05/1922 May 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HML COMPANY SECRETARIAL SERVICES LIMITED / 01/03/2019

View Document

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

View Accounts

19/12/1819 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIANO GIGANTE / 19/12/2018

View Document

19/12/1819 December 2018 DIRECTOR APPOINTED MR ADRIANO GIGANTE

View Document

19/06/1819 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES

View Document

18/01/1818 January 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HML COMPANY SECRETARIAL SERVICES LIMITED / 18/01/2018

View Document

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

View Accounts

08/08/178 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

25/07/1625 July 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

23/05/1623 May 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

06/06/156 June 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

29/05/1529 May 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

12/06/1412 June 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

22/05/1422 May 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

06/06/136 June 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

22/05/1322 May 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

08/06/128 June 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

28/05/1228 May 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

28/05/1228 May 2012 DIRECTOR APPOINTED ANDREW LEWIS

View Document

16/05/1216 May 2012 DIRECTOR APPOINTED MRS LESLEY GLOVER

View Document

16/05/1216 May 2012 APPOINTMENT TERMINATED, DIRECTOR MARITSA SILVER

View Document

21/03/1221 March 2012 APPOINTMENT TERMINATED, DIRECTOR ALAN TOWN

View Document

20/03/1220 March 2012 APPOINTMENT TERMINATED, DIRECTOR JENNIE WATKINS

View Document

10/08/1110 August 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

23/05/1123 May 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

08/10/108 October 2010 REGISTERED OFFICE CHANGED ON 08/10/2010 FROM CHRISTOPHER WREN YARD 117 HIGH STREET CROYDON SURREY CR0 1QG

View Document

16/09/1016 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

21/05/1021 May 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

12/01/1012 January 2010 CORPORATE SECRETARY APPOINTED HML COMPANY SECRETARIAL SERVICES LIMITED

View Document

12/01/1012 January 2010 APPOINTMENT TERMINATED, SECRETARY HML COMPANY SECRETARIAL SERVICES

View Document

16/07/0916 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

06/07/096 July 2009 DIRECTOR APPOINTED NORTON MAHY

View Document

25/06/0925 June 2009 DIRECTOR APPOINTED BRIAN JOHN CROWE LOGGED FORM

View Document

21/05/0921 May 2009 RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN CROWE / 22/10/2008

View Document

02/10/082 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

06/06/086 June 2008 SECRETARY APPOINTED HML COMPANY SECRETARIAL SERVICES

View Document

06/06/086 June 2008 APPOINTMENT TERMINATED SECRETARY ANDERTONS LIMITED

View Document

21/05/0821 May 2008 RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS

View Document

14/03/0814 March 2008 REGISTERED OFFICE CHANGED ON 14/03/2008 FROM 1ST FLOOR CHRISTOPHER WREN YARD 117 HIGH STREET CROYDON SURREY CR0 1QG

View Document

03/10/073 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/06/0719 June 2007 RETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

22/06/0622 June 2006 RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 NEW DIRECTOR APPOINTED

View Document

24/11/0524 November 2005 DIRECTOR RESIGNED

View Document

24/11/0524 November 2005 DIRECTOR RESIGNED

View Document

23/11/0523 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

24/05/0524 May 2005 RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS

View Document

15/03/0515 March 2005 NEW DIRECTOR APPOINTED

View Document

15/03/0515 March 2005 DIRECTOR RESIGNED

View Document

11/03/0511 March 2005 NEW SECRETARY APPOINTED

View Document

11/03/0511 March 2005 NEW DIRECTOR APPOINTED

View Document

11/03/0511 March 2005 SECRETARY RESIGNED

View Document

21/09/0421 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

08/07/048 July 2004 RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS

View Document

15/09/0315 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

28/06/0328 June 2003 RETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS

View Document

02/11/022 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

17/06/0217 June 2002 RETURN MADE UP TO 21/05/02; FULL LIST OF MEMBERS

View Document

15/03/0215 March 2002 NEW DIRECTOR APPOINTED

View Document

10/12/0110 December 2001 NEW DIRECTOR APPOINTED

View Document

31/10/0131 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

11/09/0111 September 2001 DIRECTOR RESIGNED

View Document

20/07/0120 July 2001 RETURN MADE UP TO 21/05/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

21/06/0021 June 2000 RETURN MADE UP TO 21/05/00; FULL LIST OF MEMBERS

View Document

17/01/0017 January 2000 NEW SECRETARY APPOINTED

View Document

17/01/0017 January 2000 REGISTERED OFFICE CHANGED ON 17/01/00 FROM: 47/48 HAMILTON SQUARE BIRKENHEAD MERSEYSIDE L41 5BD

View Document

17/01/0017 January 2000 SECRETARY RESIGNED

View Document

24/08/9924 August 1999 EXEMPTION FROM APPOINTING AUDITORS 10/08/99

View Document

24/08/9924 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

13/08/9913 August 1999 ACC. REF. DATE SHORTENED FROM 31/05/99 TO 31/12/98

View Document

14/06/9914 June 1999 RETURN MADE UP TO 21/05/99; FULL LIST OF MEMBERS

View Document

27/05/9827 May 1998 SECRETARY RESIGNED

View Document

21/05/9821 May 1998 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