HIGHFIELD PRACTICE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/06/256 June 2025 | Confirmation statement made on 2025-05-29 with no updates |
29/05/2429 May 2024 | Confirmation statement made on 2024-05-29 with updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
05/07/235 July 2023 | Unaudited abridged accounts made up to 2022-10-31 |
30/05/2330 May 2023 | Confirmation statement made on 2023-05-29 with updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
28/07/2128 July 2021 | Unaudited abridged accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
27/07/2027 July 2020 | 31/10/19 UNAUDITED ABRIDGED |
29/05/2029 May 2020 | CONFIRMATION STATEMENT MADE ON 29/05/20, WITH UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
30/07/1930 July 2019 | 31/10/18 UNAUDITED ABRIDGED |
30/05/1930 May 2019 | CONFIRMATION STATEMENT MADE ON 29/05/19, WITH UPDATES |
30/05/1930 May 2019 | REGISTERED OFFICE CHANGED ON 30/05/2019 FROM 1 MALCOLM DRIVE SURBITON SURREY KT6 6QS |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
20/07/1820 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
06/06/186 June 2018 | CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES |
02/08/172 August 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
09/06/179 June 2017 | CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES |
28/06/1628 June 2016 | 31/10/15 TOTAL EXEMPTION FULL |
14/06/1614 June 2016 | Annual return made up to 29 May 2016 with full list of shareholders |
17/07/1517 July 2015 | 31/10/14 TOTAL EXEMPTION FULL |
02/06/152 June 2015 | Annual return made up to 29 May 2015 with full list of shareholders |
10/06/1410 June 2014 | Annual return made up to 29 May 2014 with full list of shareholders |
28/02/1428 February 2014 | 31/10/13 TOTAL EXEMPTION FULL |
30/01/1430 January 2014 | PREVEXT FROM 31/05/2013 TO 31/10/2013 |
09/01/149 January 2014 | REGISTERED OFFICE CHANGED ON 09/01/2014 FROM 5 MONKS CROFT AVENUE BARROW-IN-FURNESS LA14 1EP UNITED KINGDOM |
30/05/1330 May 2013 | Annual return made up to 29 May 2013 with full list of shareholders |
30/05/1330 May 2013 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
30/05/1330 May 2013 | SAIL ADDRESS CREATED |
20/09/1220 September 2012 | CONFLICT OF INTEREST - SECTION 175/AUTHORISE TO EXECUTE FORM OF GUARANTEE AS A DEED 15/09/2012 |
03/08/123 August 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
29/05/1229 May 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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