HIGHFIELD SCHEME LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/02/2518 February 2025 Change of details for 15785 Limited as a person with significant control on 2025-02-18

View Document

18/02/2518 February 2025 Registered office address changed from Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY to The Base Queen Street Blackburn Lancashire BB6 7AT on 2025-02-18

View Document

18/02/2518 February 2025 Director's details changed for Mr Alan Wilkinson on 2025-02-18

View Document

02/10/242 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

01/10/241 October 2024 Confirmation statement made on 2024-09-30 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

18/10/2318 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-09-30 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/10/2231 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

24/11/2124 November 2021 Confirmation statement made on 2021-09-30 with updates

View Document

19/10/2119 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

28/01/2128 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

07/12/207 December 2020 CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES

View Document

09/05/199 May 2019 APPOINTMENT TERMINATED, SECRETARY JEAN POVEY

View Document

03/05/193 May 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES

View Document

22/06/1822 June 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

24/10/1724 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

09/10/179 October 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS JEAN POVEY / 06/04/2016

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES

View Document

09/10/179 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / ALAN WILKINSON / 06/04/2016

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

21/10/1521 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

26/04/1526 April 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

13/10/1413 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

26/06/1426 June 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

10/02/1410 February 2014 PREVSHO FROM 30/04/2014 TO 31/01/2014

View Document

04/02/144 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

09/10/139 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

30/07/1330 July 2013 PREVEXT FROM 31/10/2012 TO 30/04/2013

View Document

08/10/128 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

20/01/1220 January 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

28/10/1128 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALAN WILKINSON / 30/09/2011

View Document

28/10/1128 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

22/11/1022 November 2010 PREVEXT FROM 30/04/2010 TO 31/10/2010

View Document

08/10/108 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

12/10/0912 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

17/10/0817 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

17/10/0717 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

06/07/076 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

25/10/0625 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

19/10/0619 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

03/11/053 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

25/10/0525 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

24/05/0524 May 2005 REGISTERED OFFICE CHANGED ON 24/05/05 FROM: THOMPSON HOUSE 3/6 RICHMOND TERRACE BLACKBURN BB1 7AU

View Document

07/02/057 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

11/10/0411 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

10/01/0410 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

30/09/0330 September 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

18/10/0218 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

04/10/024 October 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

22/10/0122 October 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

03/10/013 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

17/11/0017 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

01/11/001 November 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

16/11/9916 November 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

06/08/996 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

05/11/985 November 1998 COMPANY NAME CHANGED GRANGEMORE LIMITED CERTIFICATE ISSUED ON 06/11/98

View Document

02/11/982 November 1998 DIRECTOR RESIGNED

View Document

02/11/982 November 1998 NEW SECRETARY APPOINTED

View Document

02/11/982 November 1998 NEW DIRECTOR APPOINTED

View Document

02/11/982 November 1998 SECRETARY RESIGNED

View Document

29/10/9829 October 1998 ACC. REF. DATE SHORTENED FROM 30/09/99 TO 30/04/99

View Document

12/10/9812 October 1998 REGISTERED OFFICE CHANGED ON 12/10/98 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7UR

View Document

30/09/9830 September 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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