HIGHFIELD PROPERTY LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewUnaudited abridged accounts made up to 2024-09-30

View Document

18/10/2418 October 2024 Confirmation statement made on 2024-09-12 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

05/08/245 August 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

08/11/238 November 2023 Confirmation statement made on 2023-09-12 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

18/04/2318 April 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

23/01/2323 January 2023 Registered office address changed from 24 Foyers Way Chesterfield Derbyshire S41 0FN England to 8 the Grange Ashgate Chesterfield S42 7PS on 2023-01-23

View Document

25/10/2225 October 2022 Unaudited abridged accounts made up to 2021-09-30

View Document

25/10/2225 October 2022 Registered office address changed from 10 Easedale Close Linacre Woods Chesterfield Derbyshire S40 4XP England to 24 Foyers Way Chesterfield Derbyshire S41 0FN on 2022-10-25

View Document

18/10/2218 October 2022 Compulsory strike-off action has been discontinued

View Document

18/10/2218 October 2022 Compulsory strike-off action has been discontinued

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-09-12 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/11/2130 November 2021 Total exemption full accounts made up to 2020-09-30

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-09-12 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/06/2029 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, NO UPDATES

View Document

19/07/1919 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

22/11/1822 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 103725500001

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, WITH UPDATES

View Document

19/09/1819 September 2018 REGISTERED OFFICE CHANGED ON 19/09/2018 FROM 8 LIDO CLOSE NOTTINGHAM NG6 8YR UNITED KINGDOM

View Document

07/08/187 August 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

20/10/1720 October 2017 PSC'S CHANGE OF PARTICULARS / MR STEPHEN HIGHAM / 19/10/2017

View Document

20/10/1720 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN HIGHAM / 19/10/2017

View Document

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

13/09/1613 September 2016 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