HIGHFIELD PROPERTY ASSOCIATES LIMITED
Company Documents
Date | Description |
---|---|
22/04/2522 April 2025 | Cessation of Gary Mitchell Hartland as a person with significant control on 2025-04-22 |
22/04/2522 April 2025 | Confirmation statement made on 2025-04-21 with no updates |
17/12/2417 December 2024 | Accounts for a small company made up to 2024-03-31 |
28/05/2428 May 2024 | Confirmation statement made on 2024-04-21 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
12/01/2412 January 2024 | Accounts for a small company made up to 2023-03-31 |
03/05/233 May 2023 | Confirmation statement made on 2023-04-21 with no updates |
08/01/238 January 2023 | Accounts for a small company made up to 2022-03-31 |
09/05/229 May 2022 | Confirmation statement made on 2022-04-21 with no updates |
17/12/2117 December 2021 | Audited abridged accounts made up to 2021-03-31 |
10/05/1910 May 2019 | CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES |
27/11/1827 November 2018 | 31/03/18 AUDITED ABRIDGED |
15/05/1815 May 2018 | CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES |
30/12/1730 December 2017 | 31/03/17 AUDITED ABRIDGED |
16/05/1716 May 2017 | CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
11/01/1711 January 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16 |
30/06/1630 June 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 076119850003 |
21/06/1621 June 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 076119850002 |
24/05/1624 May 2016 | Annual return made up to 21 April 2016 with full list of shareholders |
12/01/1612 January 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15 |
28/04/1528 April 2015 | Annual return made up to 21 April 2015 with full list of shareholders |
12/01/1512 January 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14 |
15/12/1415 December 2014 | Annual return made up to 22 April 2014 with full list of shareholders |
18/07/1418 July 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/13 |
17/07/1417 July 2014 | PREVSHO FROM 31/10/2014 TO 31/03/2014 |
14/05/1414 May 2014 | Annual return made up to 21 April 2014 with full list of shareholders |
09/04/149 April 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 076119850001 |
03/04/143 April 2014 | DIRECTOR APPOINTED MRS KAREN ANN HARTLAND |
05/07/135 July 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12 |
05/06/135 June 2013 | Annual return made up to 21 April 2013 with full list of shareholders |
02/08/122 August 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11 |
02/07/122 July 2012 | PREVSHO FROM 30/04/2012 TO 31/10/2011 |
21/05/1221 May 2012 | Annual return made up to 21 April 2012 with full list of shareholders |
16/05/1216 May 2012 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB |
16/05/1216 May 2012 | SAIL ADDRESS CREATED |
26/01/1226 January 2012 | REGISTERED OFFICE CHANGED ON 26/01/2012 FROM BRIDGE HOUSE 57, HIGH STREET WEDNESFIELD WOLVERHAMPTON WEST MIDLANDS WV11 1ST UNITED KINGDOM |
21/04/1121 April 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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