HIGHFIELDS REAL ESTATE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 22/05/2522 May 2025 | Registered office address changed from 102 Tettenhall Road Wolverhampton West Midlands WV6 0BW to C/O Muras Baker Jones Limited 3rd Floor, Regent House Bath Avenue Wolverhampton WV1 4EG on 2025-05-22 |
| 02/05/252 May 2025 | Notification of Tracy Kumar as a person with significant control on 2025-05-01 |
| 03/03/253 March 2025 | Confirmation statement made on 2025-02-27 with no updates |
| 12/11/2412 November 2024 | Total exemption full accounts made up to 2024-02-29 |
| 29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
| 27/02/2427 February 2024 | Confirmation statement made on 2024-02-27 with no updates |
| 30/11/2330 November 2023 | Total exemption full accounts made up to 2023-02-28 |
| 09/03/239 March 2023 | Confirmation statement made on 2023-02-27 with no updates |
| 29/11/2229 November 2022 | Total exemption full accounts made up to 2022-02-28 |
| 03/03/223 March 2022 | Confirmation statement made on 2022-02-27 with no updates |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 30/11/2130 November 2021 | Total exemption full accounts made up to 2021-02-28 |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 13/08/2013 August 2020 | 29/02/20 TOTAL EXEMPTION FULL |
| 13/03/2013 March 2020 | CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES |
| 29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
| 27/09/1927 September 2019 | 28/02/19 TOTAL EXEMPTION FULL |
| 12/03/1912 March 2019 | CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES |
| 05/03/195 March 2019 | PSC'S CHANGE OF PARTICULARS / MR PARDEEP KUMAR / 01/03/2019 |
| 05/03/195 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR PARDEEP KUMAR / 01/03/2019 |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 23/07/1823 July 2018 | 28/02/18 TOTAL EXEMPTION FULL |
| 01/05/181 May 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 100315330003 |
| 12/03/1812 March 2018 | CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 27/11/1727 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
| 06/03/176 March 2017 | CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 20/10/1620 October 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 100315330002 |
| 17/05/1617 May 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 100315330001 |
| 11/05/1611 May 2016 | REGISTERED OFFICE CHANGED ON 11/05/2016 FROM 102 TETENHALL RD 102 TETENHALL RD WOLVERHAMPTON WEST MIDLANDS WV6 0BD ENGLAND |
| 29/02/1629 February 2016 | 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