HIGHFIELD CLOSE MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 NewConfirmation statement made on 2025-08-06 with no updates

View Document

25/06/2525 June 2025 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

07/08/247 August 2024 Confirmation statement made on 2024-08-06 with no updates

View Document

29/11/2329 November 2023 Registered office address changed from C/O Naunton Jones Le Masurier Richmond House 3 Herbert Terrace Penarth Vale of Glamorgan CF64 2AH Wales to Office 10 Workspace Penarth Albert Road Penarth CF64 1FD on 2023-11-29

View Document

24/11/2324 November 2023 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

11/08/2311 August 2023 Confirmation statement made on 2023-08-06 with no updates

View Document

22/06/2322 June 2023 Micro company accounts made up to 2022-09-30

View Document

09/01/239 January 2023 Termination of appointment of Valerie Carter as a director on 2023-01-09

View Document

04/01/234 January 2023 Appointment of Valerie Carter as a director on 2022-11-28

View Document

22/12/2222 December 2022 Termination of appointment of Philip David Smith as a director on 2022-11-28

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

07/02/227 February 2022 Appointment of Mrs Rosemary Cook as a director on 2021-11-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

22/04/2122 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES

View Document

12/12/1912 December 2019 DIRECTOR APPOINTED MRS SIAN ELIZABETH PUGH

View Document

20/11/1920 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES

View Document

30/04/1930 April 2019 APPOINTMENT TERMINATED, DIRECTOR VERONICA HARPER

View Document

30/04/1930 April 2019 DIRECTOR APPOINTED MS MEINIR CHEADLE

View Document

21/11/1821 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES

View Document

09/01/189 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/11/1730 November 2017 SECRETARY APPOINTED MS VERONICA JO HARPER

View Document

30/11/1730 November 2017 APPOINTMENT TERMINATED, SECRETARY ROSEMARY COOK

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, NO UPDATES

View Document

03/01/173 January 2017 DIRECTOR APPOINTED MISS VERONICA JO HARPER

View Document

23/12/1623 December 2016 DIRECTOR APPOINTED MR PHILIP DAVID SMITH

View Document

23/12/1623 December 2016 APPOINTMENT TERMINATED, DIRECTOR LIONEL STOUT

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

19/11/1619 November 2016 REGISTERED OFFICE CHANGED ON 19/11/2016 FROM C/O NAUTON JONES LE MASURIER 3 HERBERT TERRACE PENARTH VALE OF GLAMORGAN CF64 2AH

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

05/05/165 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

09/12/159 December 2015 SECRETARY APPOINTED MRS ROSEMARY COOK

View Document

30/09/1530 September 2015 APPOINTMENT TERMINATED, DIRECTOR ROLF MEISSNER

View Document

28/09/1528 September 2015 06/08/15 NO MEMBER LIST

View Document

24/08/1524 August 2015 APPOINTMENT TERMINATED, SECRETARY KAY SADLER

View Document

07/04/157 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

17/12/1417 December 2014 APPOINTMENT TERMINATED, DIRECTOR ALAN HILL

View Document

21/08/1421 August 2014 06/08/14 NO MEMBER LIST

View Document

15/11/1315 November 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

21/08/1321 August 2013 06/08/13 NO MEMBER LIST

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

13/08/1213 August 2012 06/08/12 NO MEMBER LIST

View Document

19/06/1219 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

02/09/112 September 2011 06/08/11 NO MEMBER LIST

View Document

10/12/1010 December 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

20/10/1020 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROLF ALFRED MEISSNER / 06/08/2010

View Document

20/10/1020 October 2010 DIRECTOR APPOINTED MRS DOROTHY JOHNSON

View Document

20/10/1020 October 2010 DIRECTOR APPOINTED MR LIONEL STOUT

View Document

20/10/1020 October 2010 06/08/10 NO MEMBER LIST

View Document

20/10/1020 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN MICHAEL HILL / 06/08/2010

View Document

20/10/1020 October 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES JONES

View Document

13/11/0913 November 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

11/09/0911 September 2009 APPOINTMENT TERMINATED DIRECTOR JOHN ZEHETMAYR

View Document

11/09/0911 September 2009 ANNUAL RETURN MADE UP TO 06/08/09

View Document

13/02/0913 February 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

08/08/088 August 2008 ANNUAL RETURN MADE UP TO 06/08/08

View Document

06/12/076 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

11/09/0711 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/0711 September 2007 NEW SECRETARY APPOINTED

View Document

11/09/0711 September 2007 ANNUAL RETURN MADE UP TO 06/08/07

View Document

05/09/075 September 2007 NEW SECRETARY APPOINTED

View Document

05/09/075 September 2007 SECRETARY RESIGNED

View Document

19/07/0719 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

29/08/0629 August 2006 ANNUAL RETURN MADE UP TO 06/08/06

View Document

13/12/0513 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

17/08/0517 August 2005 ANNUAL RETURN MADE UP TO 06/08/05

View Document

29/12/0429 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

17/08/0417 August 2004 ANNUAL RETURN MADE UP TO 06/08/04

View Document

18/12/0318 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

23/10/0323 October 2003 DIRECTOR RESIGNED

View Document

23/10/0323 October 2003 ANNUAL RETURN MADE UP TO 06/08/03

View Document

23/10/0323 October 2003 DIRECTOR RESIGNED

View Document

23/10/0323 October 2003 SECRETARY RESIGNED

View Document

09/01/039 January 2003 NEW DIRECTOR APPOINTED

View Document

09/01/039 January 2003 NEW SECRETARY APPOINTED

View Document

09/01/039 January 2003 NEW DIRECTOR APPOINTED

View Document

19/12/0219 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

17/08/0217 August 2002 ANNUAL RETURN MADE UP TO 06/08/02

View Document

26/04/0226 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

28/08/0128 August 2001 ANNUAL RETURN MADE UP TO 06/08/01

View Document

17/11/0017 November 2000 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

07/08/007 August 2000 ANNUAL RETURN MADE UP TO 06/08/00

View Document

14/07/0014 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

10/08/9910 August 1999 ANNUAL RETURN MADE UP TO 06/08/99

View Document

16/07/9916 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

12/02/9912 February 1999 NEW DIRECTOR APPOINTED

View Document

25/01/9925 January 1999 DIRECTOR RESIGNED

View Document

25/01/9925 January 1999 NEW DIRECTOR APPOINTED

View Document

25/01/9925 January 1999 DIRECTOR RESIGNED

View Document

24/08/9824 August 1998 DIRECTOR RESIGNED

View Document

19/08/9819 August 1998 ANNUAL RETURN MADE UP TO 06/08/98

View Document

02/12/972 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

11/08/9711 August 1997 ANNUAL RETURN MADE UP TO 06/08/97

View Document

04/12/964 December 1996 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

12/08/9612 August 1996 ANNUAL RETURN MADE UP TO 06/08/96

View Document

05/12/955 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

15/09/9515 September 1995 ANNUAL RETURN MADE UP TO 16/08/95

View Document

29/11/9429 November 1994 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

18/08/9418 August 1994 ANNUAL RETURN MADE UP TO 16/08/94

View Document

02/02/942 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/942 February 1994 ANNUAL RETURN MADE UP TO 16/08/93

View Document

29/11/9329 November 1993 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

01/10/921 October 1992 ANNUAL RETURN MADE UP TO 16/08/92

View Document

01/10/921 October 1992 ACCOUNTING REF. DATE EXT FROM 30/06 TO 30/09

View Document

01/10/921 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/10/921 October 1992 ANNUAL RETURN MADE UP TO 16/08/91

View Document

10/09/9210 September 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

06/08/916 August 1991 NEW DIRECTOR APPOINTED

View Document

31/07/9131 July 1991 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

30/07/9130 July 1991 ANNUAL RETURN MADE UP TO 16/08/90

View Document

05/10/905 October 1990 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

23/08/8923 August 1989 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

23/08/8923 August 1989 ANNUAL RETURN MADE UP TO 24/08/88

View Document

23/08/8923 August 1989 ANNUAL RETURN MADE UP TO 16/08/89

View Document

10/08/8910 August 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/84

View Document

10/08/8910 August 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/83

View Document

10/08/8910 August 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/85

View Document

10/08/8910 August 1989 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

10/08/8910 August 1989 EXEMPTION FROM APPOINTING AUDITORS 310785

View Document

10/08/8910 August 1989 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

29/09/8829 September 1988 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/06

View Document

08/09/888 September 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/08/8819 August 1988 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

07/03/887 March 1988 ANNUAL RETURN MADE UP TO 31/12/87

View Document

19/06/8719 June 1987 FULL ACCOUNTS MADE UP TO 31/03/84

View Document

19/03/8719 March 1987 ANNUAL RETURN MADE UP TO 31/12/86

View Document

19/03/8719 March 1987 ANNUAL RETURN MADE UP TO 31/12/84

View Document

19/03/8719 March 1987 ANNUAL RETURN MADE UP TO 31/12/85

View Document

19/03/8719 March 1987 REGISTERED OFFICE CHANGED ON 19/03/87 FROM: FLAT 2 HIGHFIELDS BRADFORD PLACE PENARTH SOUTH GLAMORGAN CF6 1AF

View Document

11/08/8211 August 1982 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