HIGHFIELD PFI HOLDCO LIMITED

Company Documents

DateDescription
31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

26/07/2426 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

02/07/242 July 2024 Confirmation statement made on 2024-07-02 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

10/07/2310 July 2023 Confirmation statement made on 2023-07-02 with no updates

View Document

05/07/235 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

30/01/2330 January 2023 Appointment of Ms Lesley Alison Mcgregor as a director on 2023-01-25

View Document

30/01/2330 January 2023 Termination of appointment of James Eager as a director on 2023-01-25

View Document

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

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/07/2127 July 2021 Accounts for a dormant company made up to 2020-12-31

View Document

05/07/215 July 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

12/07/2012 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES

View Document

19/09/1919 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

15/11/1815 November 2018 APPOINTMENT TERMINATED, SECRETARY DEBORAH RAWLINSON

View Document

28/09/1828 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

02/11/172 November 2017 APPOINTMENT TERMINATED, DIRECTOR CONNAL O'BRIEN

View Document

26/10/1726 October 2017 DIRECTOR APPOINTED MR JOHN HOWARD WILSON

View Document

14/09/1714 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, WITH UPDATES

View Document

03/10/163 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

29/06/1629 June 2016 APPOINTMENT TERMINATED, SECRETARY SARAH LOWE

View Document

29/06/1629 June 2016 SECRETARY APPOINTED MS DEBORAH JANE RAWLINSON

View Document

03/10/153 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

14/07/1514 July 2015 02/07/15 NO CHANGES

View Document

17/06/1517 June 2015 DIRECTOR APPOINTED MR CONNAL PATRICK O'BRIEN

View Document

16/06/1516 June 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD TURPIN

View Document

16/06/1516 June 2015 APPOINTMENT TERMINATED, DIRECTOR NEIL WARD

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

30/07/1430 July 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

22/07/1322 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

10/07/1310 July 2013 Annual return made up to 2 July 2013 with full list of shareholders

View Document

18/07/1218 July 2012 Annual return made up to 2 July 2012 with full list of shareholders

View Document

02/05/122 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

07/07/117 July 2011 Annual return made up to 2 July 2011 with full list of shareholders

View Document

18/01/1118 January 2011 ADOPT ARTICLES 09/11/2010

View Document

02/12/102 December 2010 DIRECTOR APPOINTED CARL ALEXANDER BAKER

View Document

02/12/102 December 2010 16/11/10 STATEMENT OF CAPITAL GBP 1000

View Document

30/11/1030 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/07/1030 July 2010 REGISTERED OFFICE CHANGED ON 30/07/2010 FROM 100 BARBIROLLI SQUARE MANCHESTER M2 3AB UNITED KINGDOM

View Document

30/07/1030 July 2010 SECRETARY APPOINTED SARAH JOELLE LOWE

View Document

30/07/1030 July 2010 APPOINTMENT TERMINATED, DIRECTOR ROGER HART

View Document

30/07/1030 July 2010 APPOINTMENT TERMINATED, DIRECTOR INHOCO FORMATIONS LIMITED

View Document

30/07/1030 July 2010 APPOINTMENT TERMINATED, DIRECTOR A G SECRETARIAL LIMITED

View Document

30/07/1030 July 2010 CURREXT FROM 31/07/2011 TO 31/12/2011

View Document

30/07/1030 July 2010 DIRECTOR APPOINTED MR NEIL GEOFFREY WARD

View Document

30/07/1030 July 2010 DIRECTOR APPOINTED MR JEREMY PETER HARTLEY

View Document

30/07/1030 July 2010 APPOINTMENT TERMINATED, SECRETARY A G SECRETARIAL LIMITED

View Document

30/07/1030 July 2010 DIRECTOR APPOINTED MR RICHARD TURPIN

View Document

02/07/102 July 2010 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