HIGHBEAM PROPERTIES LIMITED
Company Documents
Date | Description |
---|---|
09/07/259 July 2025 New | Micro company accounts made up to 2024-09-30 |
13/03/2513 March 2025 | Director's details changed for Mr Jonathan David Glasner on 2025-03-12 |
13/02/2513 February 2025 | Confirmation statement made on 2025-02-13 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
19/06/2419 June 2024 | Micro company accounts made up to 2023-09-30 |
19/02/2419 February 2024 | Confirmation statement made on 2024-02-13 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
20/04/2320 April 2023 | Micro company accounts made up to 2022-09-30 |
13/02/2313 February 2023 | Confirmation statement made on 2023-02-13 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
27/02/2227 February 2022 | Confirmation statement made on 2022-02-13 with no updates |
19/11/2119 November 2021 | Micro company accounts made up to 2021-09-30 |
22/06/2122 June 2021 | Micro company accounts made up to 2020-09-30 |
17/03/2017 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
13/02/2013 February 2020 | CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES |
29/03/1929 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
18/02/1918 February 2019 | DIRECTOR APPOINTED MRS CLAUDIA GLASNER |
18/02/1918 February 2019 | CONFIRMATION STATEMENT MADE ON 13/02/19, WITH UPDATES |
18/02/1918 February 2019 | DIRECTOR APPOINTED MR JONATHAN DAVID GLASNER |
18/02/1918 February 2019 | APPOINTMENT TERMINATED, DIRECTOR KATIE GLASNER |
18/02/1918 February 2019 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER GLASNER |
19/06/1819 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
27/02/1827 February 2018 | CONFIRMATION STATEMENT MADE ON 13/02/18, WITH UPDATES |
27/02/1827 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / KATIE GLASNER / 12/02/2018 |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
05/07/175 July 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
16/02/1716 February 2017 | CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES |
14/06/1614 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
26/02/1626 February 2016 | Annual return made up to 13 February 2016 with full list of shareholders |
08/05/158 May 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
11/03/1511 March 2015 | Annual return made up to 13 February 2015 with full list of shareholders |
22/04/1422 April 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
20/02/1420 February 2014 | Annual return made up to 13 February 2014 with full list of shareholders |
25/06/1325 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
30/05/1330 May 2013 | COMPANY NAME CHANGED HIGHBEAM DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 30/05/13 |
14/02/1314 February 2013 | Annual return made up to 13 February 2013 with full list of shareholders |
02/04/122 April 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
14/02/1214 February 2012 | Annual return made up to 13 February 2012 with full list of shareholders |
01/06/111 June 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
22/02/1122 February 2011 | Annual return made up to 13 February 2011 with full list of shareholders |
26/02/1026 February 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
24/02/1024 February 2010 | Annual return made up to 13 February 2010 with full list of shareholders |
25/06/0925 June 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
19/02/0919 February 2009 | RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS |
04/06/084 June 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
13/02/0813 February 2008 | RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS |
19/02/0719 February 2007 | RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS |
19/01/0719 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
20/09/0620 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
23/02/0623 February 2006 | RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS |
22/02/0622 February 2006 | REGISTERED OFFICE CHANGED ON 22/02/06 FROM: HARLEY STREET REGISTRARS LIMITED 21 BEDFORD SQUARE LONDON WC1B 3HH |
24/10/0524 October 2005 | NEW DIRECTOR APPOINTED |
27/04/0527 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
01/03/051 March 2005 | RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS |
23/07/0423 July 2004 | ACC. REF. DATE SHORTENED FROM 28/02/05 TO 30/09/04 |
30/03/0430 March 2004 | SECRETARY RESIGNED |
30/03/0430 March 2004 | NEW SECRETARY APPOINTED |
30/03/0430 March 2004 | DIRECTOR RESIGNED |
30/03/0430 March 2004 | NEW DIRECTOR APPOINTED |
27/02/0427 February 2004 | REGISTERED OFFICE CHANGED ON 27/02/04 FROM: 120 EAST ROAD LONDON N1 6AA |
13/02/0413 February 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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