HIGHFIELD EVENT GROUP LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/04/2511 April 2025 | Second filing of Confirmation Statement dated 2025-03-31 |
09/04/259 April 2025 | Notification of Claire Rogarlsford as a person with significant control on 2025-03-30 |
09/04/259 April 2025 | Notification of Christopher Chapman as a person with significant control on 2025-03-30 |
09/04/259 April 2025 | Cessation of Sue Chapman as a person with significant control on 2025-03-30 |
09/04/259 April 2025 | Change of details for Mrs Claire Rogarlsford as a person with significant control on 2025-03-30 |
09/04/259 April 2025 | Cessation of Garry Peter Chapman as a person with significant control on 2024-03-30 |
31/03/2531 March 2025 | Confirmation statement made on 2025-03-31 with no updates |
27/03/2527 March 2025 | Confirmation statement made on 2024-04-15 with no updates |
17/02/2517 February 2025 | Registration of charge 061395700002, created on 2025-02-13 |
18/12/2418 December 2024 | Total exemption full accounts made up to 2024-03-31 |
15/04/2415 April 2024 | Director's details changed for Miss Clare Rigarlsford on 2024-04-15 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/03/2427 March 2024 | Termination of appointment of Clare Louise Rigarlsford as a director on 2024-03-27 |
27/03/2427 March 2024 | Director's details changed for Miss Clare Louise Rigarlsford on 2024-03-27 |
27/03/2427 March 2024 | Appointment of Miss Clare Louise Rigarlsford as a director on 2024-03-27 |
27/03/2427 March 2024 | Confirmation statement made on 2024-03-27 with no updates |
13/03/2413 March 2024 | Confirmation statement made on 2024-03-13 with no updates |
07/03/247 March 2024 | Confirmation statement made on 2024-03-06 with no updates |
18/12/2318 December 2023 | Total exemption full accounts made up to 2023-03-31 |
18/08/2318 August 2023 | Notification of Sue Chapman as a person with significant control on 2016-07-01 |
18/08/2318 August 2023 | Cessation of Sue Chapman as a person with significant control on 2016-07-01 |
18/08/2318 August 2023 | Notification of Sue Chapman as a person with significant control on 2016-06-01 |
11/07/2311 July 2023 | Second filing of Confirmation Statement dated 2023-03-06 |
04/07/234 July 2023 | Confirmation statement made on 2019-04-01 with updates |
03/07/233 July 2023 | Director's details changed for Miss Clare Louise Chapman on 2023-07-03 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
08/03/238 March 2023 | Confirmation statement made on 2023-03-06 with no updates |
15/12/2215 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
09/12/219 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/04/2029 April 2020 | APPOINTMENT TERMINATED, DIRECTOR PAUL OLEN |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/03/2016 March 2020 | CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES |
03/10/193 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
07/03/197 March 2019 | CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES |
06/03/196 March 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17 |
24/09/1824 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/03/1821 March 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 061395700001 |
06/03/186 March 2018 | CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES |
18/10/1718 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/03/1720 March 2017 | CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES |
20/11/1620 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
05/04/165 April 2016 | Annual return made up to 6 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
28/01/1628 January 2016 | APPOINTMENT TERMINATED, DIRECTOR MARK OLEN |
09/12/159 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
02/04/152 April 2015 | Annual return made up to 6 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
21/11/1421 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
09/04/149 April 2014 | Annual return made up to 6 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
29/12/1329 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
24/09/1324 September 2013 | APPOINTMENT TERMINATED, DIRECTOR DAVID OLEN |
09/04/139 April 2013 | Annual return made up to 6 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
04/01/134 January 2013 | 31/03/12 TOTAL EXEMPTION FULL |
10/04/1210 April 2012 | Annual return made up to 6 March 2012 with full list of shareholders |
08/01/128 January 2012 | 31/03/11 TOTAL EXEMPTION FULL |
12/08/1112 August 2011 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/10 |
18/04/1118 April 2011 | Annual return made up to 6 March 2011 with full list of shareholders |
10/01/1110 January 2011 | 31/03/10 TOTAL EXEMPTION FULL |
26/04/1026 April 2010 | Annual return made up to 6 March 2010 with full list of shareholders |
23/04/1023 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CHAPMAN / 06/03/2010 |
23/04/1023 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK OLEN / 06/03/2010 |
23/04/1023 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID OLEN / 06/03/2010 |
23/04/1023 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL OLEN / 06/03/2010 |
01/02/101 February 2010 | 31/03/09 TOTAL EXEMPTION FULL |
29/05/0929 May 2009 | RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS |
11/02/0911 February 2009 | 31/03/08 TOTAL EXEMPTION FULL |
07/03/087 March 2008 | LOCATION OF DEBENTURE REGISTER |
07/03/087 March 2008 | RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS |
07/03/087 March 2008 | LOCATION OF REGISTER OF MEMBERS |
07/03/087 March 2008 | DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE CHAPMAN / 06/03/2008 |
07/03/087 March 2008 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CHAPMAN / 06/03/2008 |
07/03/087 March 2008 | REGISTERED OFFICE CHANGED ON 07/03/2008 FROM KLONDYKE FARM, BROADS ROAD BURWELL CAMBRIDGE CB5 0BQ |
07/02/087 February 2008 | DIRECTOR'S PARTICULARS CHANGED |
04/12/074 December 2007 | DIRECTOR'S PARTICULARS CHANGED |
17/09/0717 September 2007 | DIRECTOR'S PARTICULARS CHANGED |
21/05/0721 May 2007 | NEW DIRECTOR APPOINTED |
21/05/0721 May 2007 | NEW DIRECTOR APPOINTED |
21/05/0721 May 2007 | NEW DIRECTOR APPOINTED |
21/05/0721 May 2007 | NEW DIRECTOR APPOINTED |
29/03/0729 March 2007 | COMPANY NAME CHANGED HIGHFIELD GROUP SERVICES LTD CERTIFICATE ISSUED ON 29/03/07 |
06/03/076 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
06/03/076 March 2007 | SECRETARY RESIGNED |
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