HIGHGATE HILL DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/04/2515 April 2025 Confirmation statement made on 2025-04-02 with no updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-04-02 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-02 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/12/2229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

27/04/2227 April 2022 Confirmation statement made on 2022-04-02 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/02/2116 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

23/04/1823 April 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

21/06/1721 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089237290001

View Document

21/06/1721 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089237290002

View Document

16/06/1716 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089237290003

View Document

16/06/1716 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089237290005

View Document

16/06/1716 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089237290004

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/10/166 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/04/1620 April 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/03/1622 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 089237290004

View Document

22/03/1622 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 089237290005

View Document

22/03/1622 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 089237290003

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/04/1516 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/05/1412 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 089237290002

View Document

12/05/1412 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 089237290001

View Document

03/04/143 April 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

03/04/143 April 2014 REGISTERED OFFICE CHANGED ON 03/04/2014 FROM SOLAR HOUSE 282 CHASE ROAD SOUTHGATE LONDON N14 6NZ UNITED KINGDOM

View Document

02/04/142 April 2014 DIRECTOR APPOINTED MR JIMMY PASCHALI

View Document

02/04/142 April 2014 DIRECTOR APPOINTED MR RUSSELL GEORGE KILIKITA

View Document

05/03/145 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/03/145 March 2014 APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN

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