HIGHFIELD PROPERTY MAINTENANCE LTD
Company Documents
Date | Description |
---|---|
05/08/255 August 2025 New | Compulsory strike-off action has been discontinued |
05/08/255 August 2025 New | Compulsory strike-off action has been discontinued |
04/08/254 August 2025 New | Confirmation statement made on 2025-07-06 with no updates |
11/02/2511 February 2025 | Compulsory strike-off action has been suspended |
11/02/2511 February 2025 | Compulsory strike-off action has been suspended |
14/01/2514 January 2025 | First Gazette notice for compulsory strike-off |
14/01/2514 January 2025 | First Gazette notice for compulsory strike-off |
14/08/2414 August 2024 | Compulsory strike-off action has been discontinued |
13/08/2413 August 2024 | Confirmation statement made on 2024-07-06 with no updates |
11/04/2411 April 2024 | Compulsory strike-off action has been suspended |
11/04/2411 April 2024 | Compulsory strike-off action has been suspended |
09/04/249 April 2024 | Registered office address changed from 3 Eastwood Court Broadwater Road Romsey Hampshire SO51 8JJ United Kingdom to 191 Shirley Road Southampton SO15 3FG on 2024-04-09 |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
02/09/232 September 2023 | Compulsory strike-off action has been discontinued |
02/09/232 September 2023 | Compulsory strike-off action has been discontinued |
30/08/2330 August 2023 | Confirmation statement made on 2023-07-06 with no updates |
30/08/2330 August 2023 | Confirmation statement made on 2022-07-06 with no updates |
09/12/219 December 2021 | Compulsory strike-off action has been suspended |
09/12/219 December 2021 | Compulsory strike-off action has been suspended |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
22/07/2122 July 2021 | Confirmation statement made on 2021-07-06 with no updates |
28/06/2128 June 2021 | Change of details for Mr Allen Taylor as a person with significant control on 2021-06-01 |
25/06/2125 June 2021 | Director's details changed for Mr Allen Taylor on 2021-06-01 |
25/06/2125 June 2021 | Registered office address changed from 3-4 Eastwood Court Broadwater Road Romsey Hampshire SO51 8JJ United Kingdom to 3 Eastwood Court Broadwater Road Romsey Hampshire SO51 8JJ on 2021-06-25 |
22/07/1922 July 2019 | CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES |
04/07/194 July 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18 |
07/11/187 November 2018 | DISS40 (DISS40(SOAD)) |
07/11/187 November 2018 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
07/11/187 November 2018 | COMPANY NAME CHANGED ATHIGHFIELD LTD CERTIFICATE ISSUED ON 07/11/18 |
06/11/186 November 2018 | CONFIRMATION STATEMENT MADE ON 06/07/18, WITH UPDATES |
31/10/1831 October 2018 | REGISTERED OFFICE CHANGED ON 31/10/2018 FROM 3-4 BROADWATER ROAD HAMPSHIRE SO51 8JJ ENGLAND |
25/09/1825 September 2018 | FIRST GAZETTE |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
07/07/177 July 2017 | 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