HIGHCLERE STUD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 Total exemption full accounts made up to 2024-06-30

View Document

31/03/2531 March 2025 Previous accounting period shortened from 2024-06-30 to 2024-06-29

View Document

14/11/2414 November 2024 Cessation of John Frederick Rufus Warren as a person with significant control on 2020-12-31

View Document

14/11/2414 November 2024 Cessation of Carolyn Penelope Warren as a person with significant control on 2020-12-31

View Document

14/11/2414 November 2024 Notification of Jake James Warren as a person with significant control on 2021-06-14

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-11-11 with no updates

View Document

01/11/241 November 2024 Previous accounting period shortened from 2024-12-30 to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

05/06/245 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

30/11/2330 November 2023 Statement of capital following an allotment of shares on 2022-01-01

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-11-11 with updates

View Document

28/11/2328 November 2023 Total exemption full accounts made up to 2022-12-31

View Document

29/09/2329 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

20/04/2320 April 2023 Termination of appointment of Frank Alexander Frankland as a secretary on 2022-01-01

View Document

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

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

11/11/2211 November 2022 Confirmation statement made on 2022-11-11 with no updates

View Document

16/01/2216 January 2022 Confirmation statement made on 2021-11-11 with updates

View Document

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

View Accounts

03/11/213 November 2021 Registered office address changed from 64 New Cavendish Street London W1G 8TB to 2 Old Bath Road Newbury Berkshire RG14 1QL on 2021-11-03

View Document

24/07/2124 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 11/11/18, NO UPDATES

View Document

21/09/1821 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 11/11/17, NO UPDATES

View Document

14/09/1714 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

02/10/162 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

27/06/1627 June 2016 VARYING SHARE RIGHTS AND NAMES

View Document

14/04/1614 April 2016 SECRETARY APPOINTED MR FRANK ALEXANDER FRANKLAND

View Document

14/04/1614 April 2016 APPOINTMENT TERMINATED, SECRETARY JENNIFER CORBETT

View Document

16/11/1516 November 2015 Annual return made up to 11 November 2015 with full list of shareholders

View Document

14/08/1514 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/12/145 December 2014 Annual return made up to 11 November 2014 with full list of shareholders

View Document

19/08/1419 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

18/11/1318 November 2013 Annual return made up to 11 November 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

14/11/1214 November 2012 Annual return made up to 11 November 2012 with full list of shareholders

View Document

18/09/1218 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

13/08/1213 August 2012 REGISTERED OFFICE CHANGED ON 13/08/2012 FROM 65 NEW CAVENDISH STREET LONDON W1G 7LS ENGLAND

View Document

16/11/1116 November 2011 Annual return made up to 11 November 2011 with full list of shareholders

View Document

27/09/1127 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

02/02/112 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / LADY CAROLYN PENELOPE WARREN / 11/11/2010

View Document

02/02/112 February 2011 Annual return made up to 11 November 2010 with full list of shareholders

View Document

02/02/112 February 2011 REGISTERED OFFICE CHANGED ON 02/02/2011 FROM BURGHCLERE NEAR NEWBURY BERKSHIRE RG15 9LT

View Document

02/02/112 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN FREDERICK RUFUS WARREN / 11/11/2010

View Document

06/07/106 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

14/01/1014 January 2010 Annual return made up to 11 November 2009 with full list of shareholders

View Document

04/11/094 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

11/02/0911 February 2009 RETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

07/12/077 December 2007 RETURN MADE UP TO 11/11/07; NO CHANGE OF MEMBERS

View Document

07/11/077 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

06/12/066 December 2006 RETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/10/0625 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

29/11/0529 November 2005 RETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS

View Document

10/11/0510 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

22/11/0422 November 2004 RETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

29/11/0329 November 2003 RETURN MADE UP TO 11/11/03; FULL LIST OF MEMBERS

View Document

10/11/0310 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

08/10/038 October 2003 NEW DIRECTOR APPOINTED

View Document

07/09/037 September 2003 DIRECTOR RESIGNED

View Document

07/09/037 September 2003 DIRECTOR RESIGNED

View Document

07/09/037 September 2003 NEW SECRETARY APPOINTED

View Document

07/09/037 September 2003 SECRETARY RESIGNED

View Document

11/12/0211 December 2002 RETURN MADE UP TO 11/11/02; FULL LIST OF MEMBERS

View Document

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

View Document

17/12/0117 December 2001 RETURN MADE UP TO 11/11/01; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

29/01/0129 January 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

11/12/0011 December 2000 RETURN MADE UP TO 11/11/00; FULL LIST OF MEMBERS

View Document

11/12/0011 December 2000 NEW SECRETARY APPOINTED

View Document

11/12/0011 December 2000 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/0018 August 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

09/12/999 December 1999 RETURN MADE UP TO 11/11/99; FULL LIST OF MEMBERS

View Document

17/05/9917 May 1999 RETURN MADE UP TO 11/11/98; NO CHANGE OF MEMBERS

View Document

01/02/991 February 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

01/02/981 February 1998 RETURN MADE UP TO 11/11/97; NO CHANGE OF MEMBERS

View Document

01/02/981 February 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

23/04/9723 April 1997 RETURN MADE UP TO 11/11/96; FULL LIST OF MEMBERS

View Document

03/02/973 February 1997 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

10/05/9610 May 1996 RETURN MADE UP TO 11/11/95; NO CHANGE OF MEMBERS

View Document

01/05/961 May 1996 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

31/03/9531 March 1995 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

08/01/958 January 1995 RETURN MADE UP TO 11/11/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/07/948 July 1994 RETURN MADE UP TO 11/11/93; FULL LIST OF MEMBERS

View Document

10/12/9310 December 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

04/02/934 February 1993 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

25/11/9225 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

25/11/9225 November 1992 RETURN MADE UP TO 11/11/92; NO CHANGE OF MEMBERS

View Document

09/07/929 July 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

24/02/9224 February 1992 RETURN MADE UP TO 11/11/91; NO CHANGE OF MEMBERS

View Document

08/11/908 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

08/11/908 November 1990 RETURN MADE UP TO 01/09/90; FULL LIST OF MEMBERS

View Document

02/02/902 February 1990 RETURN MADE UP TO 11/11/89; FULL LIST OF MEMBERS

View Document

21/01/9021 January 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

09/05/899 May 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

09/05/899 May 1989 RETURN MADE UP TO 04/10/88; FULL LIST OF MEMBERS

View Document

01/09/881 September 1988 S-DIV

View Document

18/08/8818 August 1988 NEW DIRECTOR APPOINTED

View Document

18/08/8818 August 1988 RETURN MADE UP TO 11/11/87; FULL LIST OF MEMBERS

View Document

18/08/8818 August 1988 REGISTERED OFFICE CHANGED ON 18/08/88 FROM: 57 REGENT STREET CAMBRIDGE CB2 1AQ

View Document

08/08/888 August 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

03/12/863 December 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

03/12/863 December 1986 RETURN MADE UP TO 04/11/86; FULL LIST OF MEMBERS

View Document

19/02/8619 February 1986 MEMORANDUM OF ASSOCIATION

View Document

18/12/7818 December 1978 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 18/12/78

View Document

20/06/7820 June 1978 CERTIFICATE OF INCORPORATION

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