HIGHFIELDS GROVE MANAGEMENT LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Micro company accounts made up to 2024-12-31

View Document

03/02/253 February 2025 Registered office address changed from Causeway House 1 Dane Street Bishops Stortford Hertfordshire CM23 3BT to 2 Tower House Tower Centre Hoddesdon EN11 8UR on 2025-02-03

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

10/10/2410 October 2024 Confirmation statement made on 2024-10-06 with updates

View Document

05/04/245 April 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

09/10/239 October 2023 Confirmation statement made on 2023-10-06 with no updates

View Document

21/04/2321 April 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/10/2220 October 2022 Confirmation statement made on 2022-10-06 with updates

View Document

13/09/2213 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/10/2120 October 2021 Confirmation statement made on 2021-10-06 with updates

View Document

16/06/2016 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 06/10/19, WITH UPDATES

View Document

02/09/192 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, WITH UPDATES

View Document

16/05/1816 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, WITH UPDATES

View Document

15/05/1715 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

23/06/1623 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

18/11/1518 November 2015 APPOINTMENT TERMINATED, SECRETARY BRYAN WILLIAMS-JARED

View Document

18/11/1518 November 2015 Annual return made up to 6 October 2015 with full list of shareholders

View Document

06/08/156 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

22/12/1422 December 2014 DIRECTOR APPOINTED MR ANDREI VLADIMIROVICH ROZHDOV

View Document

22/12/1422 December 2014 Annual return made up to 6 October 2014 with full list of shareholders

View Document

15/12/1415 December 2014 ARTICLES OF ASSOCIATION

View Document

21/11/1421 November 2014 DIRECTOR APPOINTED MR ADRIAN DAVID LEARER

View Document

21/11/1421 November 2014 DIRECTOR APPOINTED MRS CAROLYN CARSON

View Document

21/11/1421 November 2014 APPOINTMENT TERMINATED, DIRECTOR BRYAN WILLIAMS-JARED

View Document

07/10/147 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

03/06/143 June 2014 APPOINTMENT TERMINATED, DIRECTOR NORMAN BERNARD

View Document

17/01/1417 January 2014 DIRECTOR APPOINTED MR NORMAN PAUL BERNARD

View Document

08/01/148 January 2014 APPOINTMENT TERMINATED, DIRECTOR NIGEL SOLOMON

View Document

03/01/143 January 2014 ALTER ARTICLES 09/10/2013

View Document

03/01/143 January 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

30/10/1330 October 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

12/07/1312 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

21/11/1221 November 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

16/05/1216 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

09/11/119 November 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

27/06/1127 June 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

25/03/1125 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / IVOR JOSEPH SCHLOSBERG / 12/11/2010

View Document

15/10/1015 October 2010 Annual return made up to 6 October 2010 with full list of shareholders

View Document

28/06/1028 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / IVOR JOSEPH SCHLOSBERG / 03/12/2009

View Document

03/12/093 December 2009 Annual return made up to 6 October 2009 with full list of shareholders

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL ALLAN SOLOMON / 03/12/2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / IVOR SPIRO / 03/12/2009

View Document

13/11/0913 November 2009 DIRECTOR APPOINTED IVOR JOSEPH SCHLOSBERG

View Document

30/06/0930 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

15/10/0815 October 2008 RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

20/11/0720 November 2007 RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS

View Document

24/05/0724 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

01/11/061 November 2006 RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

09/11/059 November 2005 RETURN MADE UP TO 06/10/05; CHANGE OF MEMBERS

View Document

06/07/056 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

30/11/0430 November 2004 DIRECTOR RESIGNED

View Document

02/11/042 November 2004 RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS

View Document

26/08/0426 August 2004 NEW DIRECTOR APPOINTED

View Document

06/05/046 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

29/10/0329 October 2003 RETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS

View Document

21/10/0321 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

04/11/024 November 2002 RETURN MADE UP TO 06/10/02; FULL LIST OF MEMBERS

View Document

21/03/0221 March 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

25/10/0125 October 2001 RETURN MADE UP TO 06/10/01; FULL LIST OF MEMBERS

View Document

11/06/0111 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

23/10/0023 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

20/10/0020 October 2000 RETURN MADE UP TO 06/10/00; FULL LIST OF MEMBERS

View Document

24/08/0024 August 2000 DIRECTOR RESIGNED

View Document

24/08/0024 August 2000 NEW DIRECTOR APPOINTED

View Document

15/12/9915 December 1999 RETURN MADE UP TO 06/10/99; FULL LIST OF MEMBERS

View Document

17/11/9917 November 1999 DIRECTOR RESIGNED

View Document

01/06/991 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

24/03/9924 March 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/03/9924 March 1999 NEW SECRETARY APPOINTED

View Document

04/02/994 February 1999 RETURN MADE UP TO 06/10/98; FULL LIST OF MEMBERS

View Document

11/09/9811 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

11/09/9811 September 1998 NEW DIRECTOR APPOINTED

View Document

11/09/9811 September 1998 NEW DIRECTOR APPOINTED

View Document

11/09/9811 September 1998 NEW DIRECTOR APPOINTED

View Document

04/12/974 December 1997 RETURN MADE UP TO 06/10/97; CHANGE OF MEMBERS

View Document

22/07/9722 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

27/01/9727 January 1997 LOCATION OF REGISTER OF MEMBERS

View Document

27/01/9727 January 1997 RETURN MADE UP TO 06/10/96; CHANGE OF MEMBERS

View Document

27/01/9727 January 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/9610 December 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

01/10/961 October 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/10/961 October 1996 NEW SECRETARY APPOINTED

View Document

29/08/9629 August 1996 REGISTERED OFFICE CHANGED ON 29/08/96 FROM: 19 HIGHFIELDS GROVE LONDON N6 6HN

View Document

15/11/9515 November 1995 RETURN MADE UP TO 06/10/95; FULL LIST OF MEMBERS

View Document

09/08/959 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

25/10/9425 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/9425 October 1994 RETURN MADE UP TO 06/10/94; NO CHANGE OF MEMBERS

View Document

29/09/9429 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

02/11/932 November 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

02/11/932 November 1993 RETURN MADE UP TO 06/10/93; CHANGE OF MEMBERS

View Document

02/11/932 November 1993 NEW DIRECTOR APPOINTED

View Document

22/09/9322 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

20/08/9320 August 1993 AUDITOR'S RESIGNATION

View Document

25/07/9325 July 1993 ADOPT MEM AND ARTS 26/11/86

View Document

20/07/9320 July 1993 ALTER MEM AND ARTS

View Document

16/06/9316 June 1993 NEW DIRECTOR APPOINTED

View Document

16/06/9316 June 1993 NEW DIRECTOR APPOINTED

View Document

16/06/9316 June 1993 NEW SECRETARY APPOINTED

View Document

16/06/9316 June 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/06/9316 June 1993 DIRECTOR RESIGNED

View Document

16/06/9316 June 1993 REGISTERED OFFICE CHANGED ON 16/06/93 FROM: TUBS HILL HOUSE SOUTH LONDON ROAD SEVENOAKS KENT TN13 1BL

View Document

17/03/9317 March 1993 REGISTERED OFFICE CHANGED ON 17/03/93 FROM: 9 MARYLEBONE LANE LONDON W1M 5FB

View Document

06/11/926 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

28/10/9228 October 1992 RETURN MADE UP TO 06/10/92; FULL LIST OF MEMBERS

View Document

01/05/921 May 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

11/03/9211 March 1992 RETURN MADE UP TO 06/10/91; FULL LIST OF MEMBERS

View Document

18/02/9218 February 1992 SECRETARY RESIGNED

View Document

13/01/9213 January 1992 DIRECTOR RESIGNED

View Document

09/10/919 October 1991 NEW DIRECTOR APPOINTED

View Document

06/08/916 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

11/05/9111 May 1991 DIRECTOR RESIGNED

View Document

22/02/9122 February 1991 RETURN MADE UP TO 06/10/90; NO CHANGE OF MEMBERS

View Document

13/11/9013 November 1990 NEW DIRECTOR APPOINTED

View Document

18/10/9018 October 1990 DIRECTOR RESIGNED

View Document

19/02/9019 February 1990 DIRECTOR RESIGNED

View Document

20/12/8920 December 1989 RETURN MADE UP TO 06/10/89; FULL LIST OF MEMBERS

View Document

08/12/898 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

10/10/8910 October 1989 REGISTERED OFFICE CHANGED ON 10/10/89 FROM: 53-55 QUEEN ANNE STREET LONDON W1M 0LJ

View Document

08/09/898 September 1989 REGISTERED OFFICE CHANGED ON 08/09/89 FROM: 301-305 EUSTON ROAD LONDON NW1 3AD

View Document

28/06/8928 June 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/896 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

12/12/8812 December 1988 RETURN MADE UP TO 26/05/88; FULL LIST OF MEMBERS

View Document

04/07/884 July 1988 REGISTERED OFFICE CHANGED ON 04/07/88 FROM: 53/55 QUEEN ANNE STREET LONDON W1M OLJ

View Document

04/07/884 July 1988 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/12

View Document

27/04/8827 April 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/04/8827 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/03/8730 March 1987 ACCOUNTING REF. DATE EXT FROM 99/99 TO 30/06

View Document

24/01/8724 January 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/12/8616 December 1986 REGISTERED OFFICE CHANGED ON 16/12/86 FROM: 78 BROOK STREET GROSVENOR SQUARE LONDON W1Y 2AD

View Document

28/11/8628 November 1986 REGISTERED OFFICE CHANGED ON 28/11/86 FROM: 124-128 CITY ROAD LONDON EC1V 2NJ

View Document

26/11/8626 November 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/11/8626 November 1986 CERTIFICATE OF INCORPORATION

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