HIGHFIELD ENVIRONMENTAL HOLDCO LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 NewFull accounts made up to 2024-12-31

View Document

11/07/2511 July 2025 NewDirector's details changed for Mr John Caldicot Williams on 2025-01-31

View Document

07/11/247 November 2024 Confirmation statement made on 2024-10-19 with updates

View Document

26/09/2426 September 2024 Full accounts made up to 2023-12-31

View Document

16/01/2416 January 2024 Registration of charge 104379340002, created on 2024-01-11

View Document

30/11/2330 November 2023 Satisfaction of charge 104379340001 in full

View Document

29/11/2329 November 2023 Appointment of Mr Brad Scott Huntington as a director on 2023-11-17

View Document

28/11/2328 November 2023 Termination of appointment of Duncan James Martin as a director on 2023-11-28

View Document

23/11/2323 November 2023 Appointment of Mr Timothy Stephen Elliott as a director on 2023-11-17

View Document

23/11/2323 November 2023 Cessation of Alcentra Uk Dlf Gp Limited as a person with significant control on 2023-11-17

View Document

23/11/2323 November 2023 Notification of Enovert Management Limited as a person with significant control on 2023-11-17

View Document

23/11/2323 November 2023 Registered office address changed from Head Office, Cowpen Bewley Landfill Site Off the a1185 Billingham Stockton on Tees Co. Durham TS23 3NF England to 3-5 Greyfriars Business Park Frank Foley Way Stafford ST16 2st on 2023-11-23

View Document

23/11/2323 November 2023 Appointment of Mr John Caldicot Williams as a director on 2023-11-17

View Document

23/11/2323 November 2023 Appointment of Mr Mark Silvester as a director on 2023-11-17

View Document

16/11/2316 November 2023 Group of companies' accounts made up to 2022-12-31

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-19 with no updates

View Document

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

View Accounts

11/11/2211 November 2022 Confirmation statement made on 2022-10-19 with no updates

View Document

11/11/2211 November 2022 Director's details changed for Mr Duncan James Martin on 2020-03-31

View Document

07/10/227 October 2022 Group of companies' accounts made up to 2021-12-31

View Document

04/11/214 November 2021 Group of companies' accounts made up to 2020-12-31

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-10-19 with no updates

View Document

23/09/2123 September 2021 Memorandum and Articles of Association

View Document

23/09/2123 September 2021 Resolutions

View Document

23/09/2123 September 2021 Resolutions

View Document

31/03/2031 March 2020 REGISTERED OFFICE CHANGED ON 31/03/2020 FROM WYNYARD PARK HOUSE WYNYARD AVENUE BILLINGHAM STOCKTON ON TEES TS22 5TB

View Document

28/01/2028 January 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

11/12/1911 December 2019 DISS40 (DISS40(SOAD))

View Document

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 19/10/19, WITH UPDATES

View Document

03/12/193 December 2019 FIRST GAZETTE

View Document

02/11/182 November 2018 31/10/18 STATEMENT OF CAPITAL GBP 108.3

View Document

31/10/1831 October 2018 ADOPT ARTICLES 17/10/2018

View Document

24/10/1824 October 2018 APPOINTMENT TERMINATED, DIRECTOR KEVIN LANCASTER

View Document

24/10/1824 October 2018 DIRECTOR APPOINTED MR KEVIN LANCASTER

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES

View Document

04/10/184 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES

View Document

24/03/1724 March 2017 REGISTERED OFFICE CHANGED ON 24/03/2017 FROM C/O HACKWOOD SECRETARIES LIMITED ONE SILK STREET LONDON EC2Y 8HQ UNITED KINGDOM

View Document

20/03/1720 March 2017 APPOINTMENT TERMINATED, DIRECTOR PETER DOWSON

View Document

02/02/172 February 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID WALLACE

View Document

17/11/1617 November 2016 DIRECTOR APPOINTED MR DUNCAN JAMES MARTIN

View Document

17/11/1617 November 2016 DIRECTOR APPOINTED PETER WYLIE DOWSON

View Document

11/11/1611 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 104379340001

View Document

26/10/1626 October 2016 CURREXT FROM 31/10/2017 TO 31/12/2017

View Document

20/10/1620 October 2016 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