HIGHAM PROPERTIES LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Compulsory strike-off action has been suspended

View Document

20/05/2520 May 2025 Compulsory strike-off action has been suspended

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

07/01/257 January 2025 Compulsory strike-off action has been discontinued

View Document

05/01/255 January 2025 Confirmation statement made on 2024-09-05 with no updates

View Document

26/11/2426 November 2024 First Gazette notice for compulsory strike-off

View Document

26/11/2426 November 2024 First Gazette notice for compulsory strike-off

View Document

14/01/2414 January 2024 Micro company accounts made up to 2023-04-29

View Document

08/09/238 September 2023 Confirmation statement made on 2023-09-05 with no updates

View Document

11/07/2311 July 2023 Registered office address changed from 5 Brayford Square London E1 0SG England to Apartment G3, Hanover House 32 Westferry Circus London E14 8RH on 2023-07-11

View Document

27/01/2327 January 2023 Micro company accounts made up to 2022-04-29

View Document

30/11/2230 November 2022 Compulsory strike-off action has been discontinued

View Document

30/11/2230 November 2022 Compulsory strike-off action has been discontinued

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-09-08 with no updates

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/04/2229 April 2022 Annual accounts for year ending 29 Apr 2022

View Accounts

08/01/228 January 2022 Compulsory strike-off action has been suspended

View Document

08/01/228 January 2022 Compulsory strike-off action has been suspended

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

02/06/212 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/04/20

View Document

29/04/2129 April 2021 Annual accounts for year ending 29 Apr 2021

View Accounts

07/10/207 October 2020 CONFIRMATION STATEMENT MADE ON 08/09/20, NO UPDATES

View Document

29/04/2029 April 2020 Annual accounts for year ending 29 Apr 2020

View Accounts

19/02/2019 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/04/19

View Document

26/11/1926 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 29/04/18

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 08/09/19, NO UPDATES

View Document

08/05/198 May 2019 DISS40 (DISS40(SOAD))

View Document

29/04/1929 April 2019 Annual accounts for year ending 29 Apr 2019

View Accounts

02/04/192 April 2019 FIRST GAZETTE

View Document

30/10/1830 October 2018 APPOINTMENT TERMINATED, DIRECTOR STEVEN GREEN

View Document

25/10/1825 October 2018 DIRECTOR APPOINTED MR STEVEN MICHAEL GREEN

View Document

23/10/1823 October 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

19/10/1819 October 2018 APPOINTMENT TERMINATED, DIRECTOR STEVEN GREEN

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 08/09/18, NO UPDATES

View Document

18/10/1818 October 2018 DIRECTOR APPOINTED MR STEVEN MICHAEL GREEN

View Document

29/04/1829 April 2018 Annual accounts for year ending 29 Apr 2018

View Accounts

24/01/1824 January 2018 PREVSHO FROM 30/04/2017 TO 29/04/2017

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, NO UPDATES

View Document

17/02/1717 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

18/09/1518 September 2015 Annual return made up to 8 September 2015 with full list of shareholders

View Document

18/09/1518 September 2015 REGISTERED OFFICE CHANGED ON 18/09/2015 FROM 47 COLDHARBOUR LONDON E14 9FW

View Document

18/09/1518 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS JULIE ANNE DAVEY / 24/11/2014

View Document

03/09/153 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

19/09/1419 September 2014 Annual return made up to 8 September 2014 with full list of shareholders

View Document

28/05/1428 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

06/05/146 May 2014 SECOND FILING WITH MUD 08/09/13 FOR FORM AR01

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

16/04/1416 April 2014 Annual return made up to 8 September 2013 with full list of shareholders

View Document

25/02/1425 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

29/11/1329 November 2013 APPOINTMENT TERMINATED, SECRETARY DANIEL SKIDMORE

View Document

18/03/1318 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

17/10/1217 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

12/09/1212 September 2012 Annual return made up to 8 September 2012 with full list of shareholders

View Document

19/05/1219 May 2012 DISS40 (DISS40(SOAD))

View Document

17/05/1217 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

01/05/121 May 2012 FIRST GAZETTE

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

21/09/1121 September 2011 Annual return made up to 8 September 2011 with full list of shareholders

View Document

13/04/1113 April 2011 SECRETARY APPOINTED DANIEL SKIDMORE

View Document

11/04/1111 April 2011 APPOINTMENT TERMINATED, SECRETARY WILLIAM CHEUNG

View Document

20/01/1120 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

24/09/1024 September 2010 Annual return made up to 8 September 2010 with full list of shareholders

View Document

10/03/1010 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

08/09/098 September 2009 RETURN MADE UP TO 08/09/09; FULL LIST OF MEMBERS

View Document

09/03/099 March 2009 SECRETARY APPOINTED WILLIAM CHEUNG

View Document

09/03/099 March 2009 DIRECTOR APPOINTED JULIE ANNE DAVEY

View Document

11/02/0911 February 2009 REGISTERED OFFICE CHANGED ON 11/02/2009 FROM, 207-208 MOULSHAM STREET, CHELMSFORD, CM2 0LG

View Document

25/11/0825 November 2008 APPOINTMENT TERMINATED SECRETARY MICHAEL ALEXANDER

View Document

14/11/0814 November 2008 APPOINTMENT TERMINATED DIRECTOR LANA ALEXANDER

View Document

10/09/0810 September 2008 RETURN MADE UP TO 08/09/08; NO CHANGE OF MEMBERS

View Document

04/09/084 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

20/02/0820 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/0719 September 2007 RETURN MADE UP TO 08/09/07; NO CHANGE OF MEMBERS

View Document

18/09/0718 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

07/07/077 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/0721 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

21/09/0621 September 2006 RETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS

View Document

16/12/0516 December 2005 ACC. REF. DATE SHORTENED FROM 30/09/06 TO 30/04/06

View Document

21/10/0521 October 2005 NEW DIRECTOR APPOINTED

View Document

21/10/0521 October 2005 NEW SECRETARY APPOINTED

View Document

05/10/055 October 2005 REGISTERED OFFICE CHANGED ON 05/10/05 FROM: 88A TOOLEY STREET, LONDON, SE1 2TF

View Document

05/10/055 October 2005 SECRETARY RESIGNED

View Document

05/10/055 October 2005 DIRECTOR RESIGNED

View Document

15/09/0515 September 2005 REGISTERED OFFICE CHANGED ON 15/09/05 FROM: 48A - 49A ALDGATE HIGH STREET, LONDON, EC3N 1AL

View Document

13/09/0513 September 2005 NEW SECRETARY APPOINTED

View Document

13/09/0513 September 2005 NEW DIRECTOR APPOINTED

View Document

13/09/0513 September 2005 REGISTERED OFFICE CHANGED ON 13/09/05 FROM: 88A TOOLEY STREET, LONDON BRIDGE, LONDON, SE1 2TF

View Document

12/09/0512 September 2005 SECRETARY RESIGNED

View Document

12/09/0512 September 2005 DIRECTOR RESIGNED

View Document

08/09/058 September 2005 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