HIGHDOWN MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
07/08/257 August 2025 NewAccounts for a dormant company made up to 2025-02-28

View Document

18/03/2518 March 2025 Registered office address changed from C/O White & Sons 104 High Street Dorking RH4 1AZ England to Reeve House Parsonage Square Dorking RH4 1UP on 2025-03-18

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

13/02/2513 February 2025 Confirmation statement made on 2025-02-13 with no updates

View Document

27/11/2427 November 2024 Micro company accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

20/02/2420 February 2024 Confirmation statement made on 2024-02-13 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

17/02/2317 February 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

03/10/223 October 2022 Appointment of Mrs Patricia Jean Balo as a director on 2022-10-03

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

25/02/2225 February 2022 Termination of appointment of Wendy Helen Cresswell as a director on 2022-02-18

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-02-13 with no updates

View Document

30/11/2130 November 2021 Micro company accounts made up to 2021-02-28

View Document

12/10/2112 October 2021 Appointment of Mrs Susan Bridgman as a director on 2021-10-01

View Document

11/10/2111 October 2021 Appointment of Mr Alan David Marman as a director on 2021-10-01

View Document

26/03/2126 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

05/03/215 March 2021 APPOINTMENT TERMINATED, DIRECTOR LESLIE ALLEN

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

24/02/2124 February 2021 CONFIRMATION STATEMENT MADE ON 13/02/21, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES

View Document

08/07/198 July 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN EDGSON

View Document

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

11/09/1811 September 2018 DIRECTOR APPOINTED MISS WENDY HELEN CRESSWELL

View Document

22/08/1822 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

20/07/1820 July 2018 DIRECTOR APPOINTED MR LESLIE GEORGE ALLEN

View Document

04/07/184 July 2018 APPOINTMENT TERMINATED, DIRECTOR PATRICIA BALO

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES

View Document

23/08/1723 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

17/05/1617 May 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

19/02/1619 February 2016 15/02/16 NO MEMBER LIST

View Document

16/04/1516 April 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

18/02/1518 February 2015 15/02/15 NO MEMBER LIST

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

25/02/1425 February 2014 15/02/14 NO MEMBER LIST

View Document

20/01/1420 January 2014 DIRECTOR APPOINTED MR STEPHEN EDGSON

View Document

15/01/1415 January 2014 APPOINTMENT TERMINATED, DIRECTOR BETTY STEPHENSON

View Document

13/05/1313 May 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

15/02/1315 February 2013 15/02/13 NO MEMBER LIST

View Document

22/10/1222 October 2012 APPOINTMENT TERMINATED, DIRECTOR ANN BUCKLAND

View Document

16/04/1216 April 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

15/02/1215 February 2012 15/02/12 NO MEMBER LIST

View Document

08/07/118 July 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

16/02/1116 February 2011 15/02/11 NO MEMBER LIST

View Document

26/07/1026 July 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BETTY CHRISTINA STEPHENSON / 15/02/2010

View Document

26/02/1026 February 2010 15/02/10 NO MEMBER LIST

View Document

26/02/1026 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CENTRO PLC / 15/02/2010

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA JEAN BALO / 15/02/2010

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANN ELIZABETH BUCKLAND / 15/02/2010

View Document

16/12/0916 December 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

29/09/0929 September 2009 DIRECTOR APPOINTED PATRICIA JEAN BALO

View Document

25/08/0925 August 2009 DIRECTOR APPOINTED ANN ELIZABETH BUCKLAND

View Document

18/08/0918 August 2009 DIRECTOR APPOINTED BETTY CHRISTINA STEPHENSON

View Document

07/07/097 July 2009 REGISTERED OFFICE CHANGED ON 07/07/2009 FROM HIGHDOWN CLOSE BANSTEAD SURREY SM7 1AS

View Document

07/07/097 July 2009 SECRETARY APPOINTED NONE CENTRO PLC

View Document

14/04/0914 April 2009 REGISTERED OFFICE CHANGED ON 14/04/2009 FROM HIGHDOWN CLOSE BANSTEAD SURREY SM7 1AS

View Document

03/04/093 April 2009 REGISTERED OFFICE CHANGED ON 03/04/2009 FROM 1 HYDE GARDENS EASTBOURNE EAST SUSSEX BN21 4PN

View Document

21/03/0921 March 2009 APPOINTMENT TERMINATED DIRECTOR REBECCA GLOVER

View Document

17/03/0917 March 2009 APPOINTMENT TERMINATED SECRETARY ANTON BREE

View Document

16/02/0916 February 2009 ANNUAL RETURN MADE UP TO 15/02/09

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 28 February 2008

View Document

29/09/0829 September 2008 DIRECTOR APPOINTED REBECCA GLOVER

View Document

25/09/0825 September 2008 REGISTERED OFFICE CHANGED ON 25/09/2008 FROM 3 CORNFIELD TERRACE EASTBOURNE EAST SUSSEX BN21 4NN

View Document

04/06/084 June 2008 APPOINTMENT TERMINATED DIRECTOR DAVID WRIGLEY

View Document

01/05/081 May 2008 SECRETARY'S CHANGE OF PARTICULARS / ANTON BREE / 01/05/2008

View Document

10/03/0810 March 2008 APPOINTMENT TERMINATED SECRETARY CLIFFORD HOMES

View Document

10/03/0810 March 2008 SECRETARY APPOINTED ANTON GERARD KUDLACEK BREE

View Document

10/03/0810 March 2008 REGISTERED OFFICE CHANGED ON 10/03/2008 FROM 93 WINDMILL AVENUE WOKINGHAM BERKS RG41 3XG

View Document

06/03/086 March 2008 ANNUAL RETURN MADE UP TO 15/02/08

View Document

17/12/0717 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

09/03/079 March 2007 ANNUAL RETURN MADE UP TO 15/02/07

View Document

02/03/062 March 2006 NEW DIRECTOR APPOINTED

View Document

02/03/062 March 2006 SECRETARY RESIGNED

View Document

02/03/062 March 2006 REGISTERED OFFICE CHANGED ON 02/03/06 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

02/03/062 March 2006 DIRECTOR RESIGNED

View Document

02/03/062 March 2006 NEW SECRETARY APPOINTED

View Document

15/02/0615 February 2006 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