HIGHFIELD PARK MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/09/259 September 2025 New | Total exemption full accounts made up to 2025-05-31 |
08/09/258 September 2025 New | Notification of Scp Medical Holdings (Uk) Limited as a person with significant control on 2022-01-11 |
08/09/258 September 2025 New | Director's details changed for Mrs. Elisabeth Ann Ratcliffe on 2023-09-29 |
08/09/258 September 2025 New | Cessation of Coronet Medical Technologies Ltd as a person with significant control on 2022-01-11 |
31/05/2531 May 2025 | Annual accounts for year ending 31 May 2025 |
06/03/256 March 2025 | Confirmation statement made on 2025-03-02 with no updates |
12/12/2412 December 2024 | Total exemption full accounts made up to 2024-05-31 |
11/07/2411 July 2024 | Registered office address changed from 9 Highfield Business Park Kearsley Road Ripon North Yorks HG4 2RN England to Lane End Nawton York N Yorkshire YO62 7SS on 2024-07-11 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
07/03/247 March 2024 | Confirmation statement made on 2024-03-02 with updates |
27/11/2327 November 2023 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Compulsory strike-off action has been discontinued |
31/05/2331 May 2023 | Compulsory strike-off action has been discontinued |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
30/05/2330 May 2023 | Confirmation statement made on 2023-03-02 with no updates |
23/05/2323 May 2023 | First Gazette notice for compulsory strike-off |
23/05/2323 May 2023 | First Gazette notice for compulsory strike-off |
24/02/2324 February 2023 | Appointment of Mr Stephen Charles Hagues as a director on 2023-02-22 |
24/02/2324 February 2023 | Notification of High Fold Properties Limited as a person with significant control on 2019-10-31 |
30/01/2330 January 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
02/03/222 March 2022 | Confirmation statement made on 2022-03-02 with no updates |
18/02/2218 February 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
25/05/2125 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
24/05/2124 May 2021 | CONFIRMATION STATEMENT MADE ON 02/03/21, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
02/03/202 March 2020 | CONFIRMATION STATEMENT MADE ON 02/03/20, WITH UPDATES |
26/02/2026 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
28/08/1928 August 2019 | REGISTERED OFFICE CHANGED ON 28/08/2019 FROM 10 HIGHFIELD BUSINESS PARK KEARSLEY ROAD RIPON NORTH YORKSHIRE HG4 2RN ENGLAND |
28/08/1928 August 2019 | APPOINTMENT TERMINATED, DIRECTOR PETER SLATER |
14/08/1914 August 2019 | DIRECTOR APPOINTED MRS. ELISABETH ANN RATCLIFFE |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
07/05/197 May 2019 | CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES |
27/02/1927 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
04/05/184 May 2018 | CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES |
28/02/1828 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
03/05/173 May 2017 | CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
03/05/163 May 2016 | Annual return made up to 3 May 2016 with full list of shareholders |
04/03/164 March 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
10/07/1510 July 2015 | REGISTERED OFFICE CHANGED ON 10/07/2015 FROM 20 CARR LANE ACOMB YORK YORKSHIRE YO26 5HU |
05/05/155 May 2015 | Annual return made up to 3 May 2015 with full list of shareholders |
29/04/1529 April 2015 | APPOINTMENT TERMINATED, DIRECTOR GARRY BARKER |
29/04/1529 April 2015 | DIRECTOR APPOINTED MR PETER LINDSEY SLATER |
29/04/1529 April 2015 | APPOINTMENT TERMINATED, SECRETARY EMMA BARKER |
18/11/1418 November 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
06/05/146 May 2014 | Annual return made up to 3 May 2014 with full list of shareholders |
25/02/1425 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
07/05/137 May 2013 | Annual return made up to 3 May 2013 with full list of shareholders |
01/03/131 March 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12 |
03/05/123 May 2012 | Annual return made up to 3 May 2012 with full list of shareholders |
01/03/121 March 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11 |
03/05/113 May 2011 | Annual return made up to 3 May 2011 with full list of shareholders |
03/03/113 March 2011 | 26/03/10 STATEMENT OF CAPITAL GBP 10 |
21/02/1121 February 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10 |
04/05/104 May 2010 | Annual return made up to 3 May 2010 with full list of shareholders |
09/10/099 October 2009 | SECRETARY APPOINTED EMMA LOUISE BARKER |
09/10/099 October 2009 | APPOINTMENT TERMINATED, SECRETARY JOANNE MCKELLAR |
27/09/0927 September 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09 |
27/09/0927 September 2009 | 31/05/08 TOTAL EXEMPTION FULL |
11/05/0911 May 2009 | RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS |
16/05/0816 May 2008 | RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS |
05/03/085 March 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07 |
31/05/0731 May 2007 | RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS |
31/05/0731 May 2007 | SECRETARY RESIGNED |
12/01/0712 January 2007 | SECRETARY RESIGNED |
12/01/0712 January 2007 | REGISTERED OFFICE CHANGED ON 12/01/07 FROM: WILBERFORCE COURT HIGH STREET HULL EAST YORKSHIRE HU1 1YJ |
12/01/0712 January 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
12/01/0712 January 2007 | DIRECTOR RESIGNED |
12/01/0712 January 2007 | NEW DIRECTOR APPOINTED |
12/01/0712 January 2007 | NEW SECRETARY APPOINTED |
07/12/067 December 2006 | COMPANY NAME CHANGED ROLCO 258 LIMITED CERTIFICATE ISSUED ON 07/12/06 |
03/05/063 May 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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