HIGHGAIN PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Unaudited abridged accounts made up to 2024-06-30

View Document

18/12/2418 December 2024 Change of details for Mrs Farrah Deba Kashmiri as a person with significant control on 2024-12-17

View Document

17/12/2417 December 2024 Director's details changed for Mrs Farrah Deba Kashmiri on 2024-12-17

View Document

17/12/2417 December 2024 Change of details for Mrs Farrah Deba Kashmiri as a person with significant control on 2024-12-17

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-12-02 with no updates

View Document

17/12/2417 December 2024 Director's details changed for Mr Kasim Mahmood Kashmiri on 2024-12-17

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

29/06/2429 June 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

24/04/2424 April 2024 Registered office address changed from 37 Fairfield Road Uxbridge UB8 1AZ England to 273 High Street Uxbridge UB8 1LQ on 2024-04-24

View Document

22/01/2422 January 2024 Registered office address changed from The Peek Partnership Ltd Unit 1,Chancerygate Business Centre, Stonefield Way, Ruislip HA4 0JA United Kingdom to 37 Fairfield Road Uxbridge UB8 1AZ on 2024-01-22

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-02 with no updates

View Document

19/07/2319 July 2023 Registered office address changed from 15-23 the Peek Partnership Ltd 15-19 Greenhill Crescent Watford WD18 8PH United Kingdom to The Peek Partnership Ltd Unit 1,Chancerygate Business Centre, Stonefield Way, Ruislip HA4 0JA on 2023-07-19

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

09/03/239 March 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-02 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/03/2229 March 2022 Unaudited abridged accounts made up to 2021-06-30

View Document

11/01/2211 January 2022 Confirmation statement made on 2021-12-02 with no updates

View Document

11/01/2211 January 2022 Registered office address changed from 105 Hillingdon Hill Uxbridge UB10 0JQ England to 15-23 Greenhill Crescent Watford WD18 8PH on 2022-01-11

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

11/05/2011 May 2020 REGISTERED OFFICE CHANGED ON 11/05/2020 FROM 23 MONTAGUE ROAD UXBRIDGE UB8 1QL ENGLAND

View Document

29/04/2029 April 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

11/03/2011 March 2020 DISS40 (DISS40(SOAD))

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 02/12/19, NO UPDATES

View Document

25/02/2025 February 2020 FIRST GAZETTE

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

05/06/195 June 2019 DIRECTOR APPOINTED MR KASIM KASHMIRI

View Document

05/06/195 June 2019 APPOINTMENT TERMINATED, DIRECTOR KASIM KASHMIRI

View Document

22/05/1922 May 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 02/12/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/03/1827 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 02/12/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

08/02/178 February 2017 REGISTERED OFFICE CHANGED ON 08/02/2017 FROM 2ND FLOOR 16 HIGH STREET UXBRIDGE MIDDLESEX UB8 1JN

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

10/01/1710 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KASIM KASHMIRI / 02/12/2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

09/02/169 February 2016 Annual return made up to 2 December 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

27/03/1527 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

27/01/1527 January 2015 Annual return made up to 2 December 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

13/02/1413 February 2014 Annual return made up to 2 December 2013 with full list of shareholders

View Document

18/09/1318 September 2013 PREVEXT FROM 31/12/2012 TO 30/06/2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

06/04/136 April 2013 DISS40 (DISS40(SOAD))

View Document

03/04/133 April 2013 Annual return made up to 2 December 2012 with full list of shareholders

View Document

02/04/132 April 2013 FIRST GAZETTE

View Document

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/02/1217 February 2012 Annual return made up to 2 December 2011 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/02/1123 February 2011 DIRECTOR APPOINTED MR KASIM KASHMIRI

View Document

23/02/1123 February 2011 APPOINTMENT TERMINATED, DIRECTOR KHURRAM KASHMIRI

View Document

13/12/1013 December 2010 Annual return made up to 2 December 2010 with full list of shareholders

View Document

17/11/1017 November 2010 APPOINTMENT TERMINATED, DIRECTOR AKSSA KHAN

View Document

17/11/1017 November 2010 DIRECTOR APPOINTED MR KHURRAM KASHMIRI

View Document

03/09/103 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

31/03/1031 March 2010 APPOINTMENT TERMINATED, DIRECTOR FARRAH KASHMIRI

View Document

31/03/1031 March 2010 DIRECTOR APPOINTED MISS AKSSA KHAN

View Document

22/02/1022 February 2010 Annual return made up to 2 December 2009 with full list of shareholders

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS FARRAH DEBA KASHMIRI / 02/12/2009

View Document

02/01/092 January 2009 APPOINTMENT TERMINATE, DIRECTOR ADERYN HURWORTH LOGGED FORM

View Document

30/12/0830 December 2008 APPOINTMENT TERMINATED DIRECTOR ADERYN HURWORTH

View Document

30/12/0830 December 2008 DIRECTOR APPOINTED MRS FARRAH KASHMIRI

View Document

30/12/0830 December 2008 REGISTERED OFFICE CHANGED ON 30/12/2008 FROM 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

30/12/0830 December 2008 APPOINTMENT TERMINATED SECRETARY HCS SECRETARIAL LIMITED

View Document

02/12/082 December 2008 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