HIGHFIELD GRANGE 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
26/06/2526 June 2025 Previous accounting period shortened from 2024-06-28 to 2024-06-27

View Document

26/06/2526 June 2025 Confirmation statement made on 2025-04-26 with no updates

View Document

29/03/2529 March 2025 Previous accounting period shortened from 2024-06-29 to 2024-06-28

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-04-26 with no updates

View Document

19/03/2419 March 2024 Micro company accounts made up to 2023-06-29

View Document

29/09/2329 September 2023 Previous accounting period extended from 2022-12-29 to 2023-06-29

View Document

29/06/2329 June 2023 Annual accounts for year ending 29 Jun 2023

View Accounts

08/06/238 June 2023 Registration of charge 075745070009, created on 2023-06-08

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-04-26 with no updates

View Document

21/12/2221 December 2022 Micro company accounts made up to 2021-12-29

View Document

28/09/2228 September 2022 Previous accounting period shortened from 2021-12-30 to 2021-12-29

View Document

29/12/2129 December 2021 Annual accounts for year ending 29 Dec 2021

View Accounts

11/11/2111 November 2021 Micro company accounts made up to 2020-12-30

View Document

14/06/2114 June 2021 Registration of charge 075745070008, created on 2021-06-11

View Document

30/12/2030 December 2020 Annual accounts for year ending 30 Dec 2020

View Accounts

09/04/209 April 2020 30/12/19 TOTAL EXEMPTION FULL

View Document

30/12/1930 December 2019 Annual accounts for year ending 30 Dec 2019

View Accounts

26/09/1926 September 2019 REGISTERED OFFICE CHANGED ON 26/09/2019 FROM HIGHFIELD GRANGE BUBWITH SELBY YO8 6DP ENGLAND

View Document

07/06/197 June 2019 NOTICE OF SUMMARY OF RECEIPTS AND PAYMENTS BY ADMINISTRATIVE RECEIVER, RECEIVER OR RECEIVER MANAGER:BROUGHT DOWN DATE 10/01/2019:LIQ. CASE NO.1

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, WITH UPDATES

View Document

26/04/1926 April 2019 CESSATION OF GSP STUDIOS INTERNATIONAL LIMITED AS A PSC

View Document

26/04/1926 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TORLESSE ENTERPRISES LIMITED

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES

View Document

11/04/1911 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GSP STUDIOS INTERNATIONAL LIMITED

View Document

10/04/1910 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 075745070006

View Document

09/04/199 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075745070005

View Document

05/04/195 April 2019 30/12/18 TOTAL EXEMPTION FULL

View Document

01/04/191 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075745070002

View Document

01/04/191 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075745070003

View Document

23/01/1923 January 2019 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.00009581

View Document

31/12/1831 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 075745070005

View Document

30/12/1830 December 2018 Annual accounts for year ending 30 Dec 2018

View Accounts

18/12/1818 December 2018 30/12/17 TOTAL EXEMPTION FULL

View Document

28/09/1828 September 2018 PREVSHO FROM 31/12/2017 TO 30/12/2017

View Document

02/08/182 August 2018 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.00009581

View Document

04/05/184 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075745070004

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, WITH UPDATES

View Document

22/02/1822 February 2018 REGISTERED OFFICE CHANGED ON 22/02/2018 FROM HIGHFIELD GRANGE HIGHFIELD GRANGE SELBY NORTH YORKSHIRE YO8 6DP UNITED KINGDOM

View Document

30/12/1730 December 2017 Annual accounts for year ending 30 Dec 2017

View Accounts

23/10/1723 October 2017 REGISTERED OFFICE CHANGED ON 23/10/2017 FROM PO BOX YO8 6DP HIGHFIELD GRANGE HIGHFIELD GRANGE SELBY NORTH YORKSHIRE YO8 6DP UNITED KINGDOM

View Document

20/10/1720 October 2017 REGISTERED OFFICE CHANGED ON 20/10/2017 FROM GSP STUDIOS HIGHFIELD GRANGE SELBY NORTH YORKSHIRE YO8 6DP ENGLAND

View Document

02/10/172 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

22/12/1622 December 2016 REGISTERED OFFICE CHANGED ON 22/12/2016 FROM HIGHFIELD GRANGE BUBWITH SELBY NORTH YORKSHIRE YO8 6DP UNITED KINGDOM

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/09/1623 September 2016 REGISTERED OFFICE CHANGED ON 23/09/2016 FROM GREEN SCREEN STUDIOS HIGHFIELD GRANGE BUBWITH SELBY NORTH YORKSHIRE YO8 6DP

View Document

09/08/169 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 075745070004

View Document

04/08/164 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 075745070003

View Document

15/06/1615 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/05/1624 May 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

08/10/158 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/06/1512 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 075745070002

View Document

29/04/1529 April 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

06/11/146 November 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/06/142 June 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/05/1328 May 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

28/05/1328 May 2013 REGISTERED OFFICE CHANGED ON 28/05/2013 FROM, MOORGATE HOUSE CLIFTON MOORGATE, YORK, NORTH YORKSHIRE, YO30 4WY

View Document

24/05/1324 May 2013 PREVSHO FROM 31/03/2013 TO 31/12/2012

View Document

28/12/1228 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/12/1219 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

22/04/1222 April 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

18/04/1118 April 2011 DIRECTOR APPOINTED MR ALAN RICHARD LATHAM

View Document

18/04/1118 April 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES LEWIS OGDEN

View Document

12/04/1112 April 2011 COMPANY NAME CHANGED HARROWELLS (NO 181) LIMITED CERTIFICATE ISSUED ON 12/04/11

View Document

22/03/1122 March 2011 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