HIGHFIELD PARK 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
09/09/259 September 2025 NewTotal exemption full accounts made up to 2025-05-31

View Document

08/09/258 September 2025 NewNotification of Scp Medical Holdings (Uk) Limited as a person with significant control on 2022-01-11

View Document

08/09/258 September 2025 NewDirector's details changed for Mrs. Elisabeth Ann Ratcliffe on 2023-09-29

View Document

08/09/258 September 2025 NewCessation of Coronet Medical Technologies Ltd as a person with significant control on 2022-01-11

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

06/03/256 March 2025 Confirmation statement made on 2025-03-02 with no updates

View Document

12/12/2412 December 2024 Total exemption full accounts made up to 2024-05-31

View Document

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

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

07/03/247 March 2024 Confirmation statement made on 2024-03-02 with updates

View Document

27/11/2327 November 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Compulsory strike-off action has been discontinued

View Document

31/05/2331 May 2023 Compulsory strike-off action has been discontinued

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

30/05/2330 May 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

23/05/2323 May 2023 First Gazette notice for compulsory strike-off

View Document

23/05/2323 May 2023 First Gazette notice for compulsory strike-off

View Document

24/02/2324 February 2023 Appointment of Mr Stephen Charles Hagues as a director on 2023-02-22

View Document

24/02/2324 February 2023 Notification of High Fold Properties Limited as a person with significant control on 2019-10-31

View Document

30/01/2330 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

02/03/222 March 2022 Confirmation statement made on 2022-03-02 with no updates

View Document

18/02/2218 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

25/05/2125 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

24/05/2124 May 2021 CONFIRMATION STATEMENT MADE ON 02/03/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, WITH UPDATES

View Document

26/02/2026 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

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

View Document

28/08/1928 August 2019 APPOINTMENT TERMINATED, DIRECTOR PETER SLATER

View Document

14/08/1914 August 2019 DIRECTOR APPOINTED MRS. ELISABETH ANN RATCLIFFE

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES

View Document

27/02/1927 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

03/05/163 May 2016 Annual return made up to 3 May 2016 with full list of shareholders

View Document

04/03/164 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

10/07/1510 July 2015 REGISTERED OFFICE CHANGED ON 10/07/2015 FROM 20 CARR LANE ACOMB YORK YORKSHIRE YO26 5HU

View Document

05/05/155 May 2015 Annual return made up to 3 May 2015 with full list of shareholders

View Document

29/04/1529 April 2015 APPOINTMENT TERMINATED, DIRECTOR GARRY BARKER

View Document

29/04/1529 April 2015 DIRECTOR APPOINTED MR PETER LINDSEY SLATER

View Document

29/04/1529 April 2015 APPOINTMENT TERMINATED, SECRETARY EMMA BARKER

View Document

18/11/1418 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

06/05/146 May 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

25/02/1425 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

07/05/137 May 2013 Annual return made up to 3 May 2013 with full list of shareholders

View Document

01/03/131 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

03/05/123 May 2012 Annual return made up to 3 May 2012 with full list of shareholders

View Document

01/03/121 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

03/05/113 May 2011 Annual return made up to 3 May 2011 with full list of shareholders

View Document

03/03/113 March 2011 26/03/10 STATEMENT OF CAPITAL GBP 10

View Document

21/02/1121 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

04/05/104 May 2010 Annual return made up to 3 May 2010 with full list of shareholders

View Document

09/10/099 October 2009 SECRETARY APPOINTED EMMA LOUISE BARKER

View Document

09/10/099 October 2009 APPOINTMENT TERMINATED, SECRETARY JOANNE MCKELLAR

View Document

27/09/0927 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

27/09/0927 September 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

11/05/0911 May 2009 RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS

View Document

16/05/0816 May 2008 RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS

View Document

05/03/085 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

31/05/0731 May 2007 RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS

View Document

31/05/0731 May 2007 SECRETARY RESIGNED

View Document

12/01/0712 January 2007 SECRETARY RESIGNED

View Document

12/01/0712 January 2007 REGISTERED OFFICE CHANGED ON 12/01/07 FROM: WILBERFORCE COURT HIGH STREET HULL EAST YORKSHIRE HU1 1YJ

View Document

12/01/0712 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/01/0712 January 2007 DIRECTOR RESIGNED

View Document

12/01/0712 January 2007 NEW DIRECTOR APPOINTED

View Document

12/01/0712 January 2007 NEW SECRETARY APPOINTED

View Document

07/12/067 December 2006 COMPANY NAME CHANGED ROLCO 258 LIMITED CERTIFICATE ISSUED ON 07/12/06

View Document

03/05/063 May 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information