HIGHCROWN PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

05/02/255 February 2025 Confirmation statement made on 2025-01-17 with no updates

View Document

19/06/2419 June 2024 Total exemption full accounts made up to 2023-11-30

View Document

19/04/2419 April 2024 Registration of charge 087907870010, created on 2024-04-19

View Document

19/04/2419 April 2024 Registration of charge 087907870009, created on 2024-04-19

View Document

26/01/2426 January 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

17/04/2317 April 2023 Total exemption full accounts made up to 2022-11-30

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

25/01/2225 January 2022 Confirmation statement made on 2022-01-17 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

24/11/2124 November 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

30/08/1930 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

27/06/1827 June 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

31/08/1731 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

28/02/1728 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 087907870008

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

18/10/1618 October 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

12/02/1612 February 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

26/08/1526 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

09/02/159 February 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

11/02/1411 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 087907870007

View Document

11/02/1411 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 087907870006

View Document

11/02/1411 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 087907870004

View Document

11/02/1411 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 087907870003

View Document

11/02/1411 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 087907870005

View Document

05/02/145 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 087907870002

View Document

05/02/145 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 087907870001

View Document

20/01/1420 January 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

20/01/1420 January 2014 REGISTERED OFFICE CHANGED ON 20/01/2014 FROM SOLAR HOUSE 282 CHASE ROAD LONDON N14 6NZ ENGLAND

View Document

18/01/1418 January 2014 DIRECTOR APPOINTED MR JIMMY PASCHALI

View Document

18/01/1418 January 2014 DIRECTOR APPOINTED MR RUSSELL GEORGE KILIKITA

View Document

06/01/146 January 2014 REGISTERED OFFICE CHANGED ON 06/01/2014 FROM THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW UNITED KINGDOM

View Document

06/01/146 January 2014 APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN

View Document

26/11/1326 November 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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