HIGHBURY FIELDS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/02/2528 February 2025 | Confirmation statement made on 2025-02-14 with updates |
28/02/2528 February 2025 | Change of details for Mr Desmond William Merrill as a person with significant control on 2024-11-04 |
28/02/2528 February 2025 | Notification of Teresa Ann Merrill as a person with significant control on 2024-11-04 |
09/08/249 August 2024 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
23/02/2423 February 2024 | Confirmation statement made on 2024-02-14 with no updates |
07/11/237 November 2023 | Total exemption full accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
28/02/2328 February 2023 | Confirmation statement made on 2023-02-14 with updates |
11/11/2211 November 2022 | Statement of capital following an allotment of shares on 2022-11-02 |
28/09/2228 September 2022 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
03/08/213 August 2021 | Appointment of Ms Lisa Anne Merrill as a director on 2021-08-01 |
03/08/213 August 2021 | Appointment of Mr Benjamin William Merrill as a director on 2021-08-01 |
13/07/2113 July 2021 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
21/07/2021 July 2020 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
04/03/204 March 2020 | CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES |
18/07/1918 July 2019 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
13/03/1913 March 2019 | CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES |
24/07/1824 July 2018 | 30/04/18 TOTAL EXEMPTION FULL |
10/07/1810 July 2018 | SECRETARY'S CHANGE OF PARTICULARS / TERESA ANN MERRILL / 10/07/2018 |
10/07/1810 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR DESMOND WILLIAM MERRILL / 10/07/2018 |
10/07/1810 July 2018 | PSC'S CHANGE OF PARTICULARS / MR DESMOND WILLIAM MERRILL / 10/07/2018 |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
12/03/1812 March 2018 | CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES |
05/07/175 July 2017 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
13/03/1713 March 2017 | CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES |
26/07/1626 July 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
08/03/168 March 2016 | Annual return made up to 27 February 2016 with full list of shareholders |
10/09/1510 September 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
05/03/155 March 2015 | Annual return made up to 27 February 2015 with full list of shareholders |
16/07/1416 July 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
19/05/1419 May 2014 | Annual return made up to 27 February 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
27/08/1327 August 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
11/03/1311 March 2013 | Annual return made up to 27 February 2013 with full list of shareholders |
24/06/1224 June 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
08/03/128 March 2012 | Annual return made up to 27 February 2012 with full list of shareholders |
19/07/1119 July 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
17/03/1117 March 2011 | Annual return made up to 27 February 2011 with full list of shareholders |
07/10/107 October 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
26/03/1026 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DESMOND WILLIAM MERRILL / 27/02/2010 |
26/03/1026 March 2010 | Annual return made up to 27 February 2010 with full list of shareholders |
19/06/0919 June 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
12/03/0912 March 2009 | RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS |
08/07/088 July 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
25/04/0825 April 2008 | REGISTERED OFFICE CHANGED ON 25/04/2008 FROM 29-31 NEW STREET ST. NEOTS CAMBRIDGESHIRE PE19 1AJ |
10/03/0810 March 2008 | RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS |
13/09/0713 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
26/03/0726 March 2007 | RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS |
30/01/0730 January 2007 | PARTICULARS OF MORTGAGE/CHARGE |
19/12/0619 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
22/03/0622 March 2006 | RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS |
27/10/0527 October 2005 | ACC. REF. DATE EXTENDED FROM 28/02/05 TO 30/04/05 |
27/10/0527 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
11/03/0511 March 2005 | RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS |
08/03/048 March 2004 | SECRETARY RESIGNED |
27/02/0427 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