HIGHGATE HOMES (MIDLANDS) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-05-15 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

23/05/2423 May 2024 Micro company accounts made up to 2023-08-31

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

25/05/2325 May 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

24/05/2324 May 2023 Secretary's details changed for Jane Goodridge on 2022-05-18

View Document

23/02/2323 February 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

18/05/2218 May 2022 Change of details for Ms Jane Goodridge as a person with significant control on 2022-04-04

View Document

18/05/2218 May 2022 Registered office address changed from High Leys Gainsborough Road Winthorpe Newark NG24 2NN England to Westbrook House 2a Gainsborough Road Winthorpe Newark NG24 2NN on 2022-05-18

View Document

18/05/2218 May 2022 Director's details changed for Ms Jane Goodridge on 2022-04-04

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-05-15 with no updates

View Document

11/02/2211 February 2022 Micro company accounts made up to 2021-08-31

View Document

09/12/219 December 2021 Registration of charge 039929080011, created on 2021-12-08

View Document

08/12/218 December 2021 Satisfaction of charge 039929080010 in full

View Document

14/10/2114 October 2021 Satisfaction of charge 7 in full

View Document

14/10/2114 October 2021 Satisfaction of charge 6 in full

View Document

14/10/2114 October 2021 Satisfaction of charge 9 in full

View Document

14/10/2114 October 2021 Satisfaction of charge 8 in full

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES

View Document

14/02/2014 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

12/03/1812 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

25/04/1725 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

23/11/1623 November 2016 REGISTERED OFFICE CHANGED ON 23/11/2016 FROM OLD FIRE STATION 19 WATERGATE SLEAFORD LINCOLNSHIRE NG34 7PG

View Document

06/09/166 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 039929080010

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

20/07/1620 July 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

20/04/1620 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/05/1528 May 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

14/01/1514 January 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

04/06/144 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / JANE GOODRIDGE / 20/01/2014

View Document

04/06/144 June 2014 SECRETARY'S CHANGE OF PARTICULARS / JANE GOODRIDGE / 20/01/2014

View Document

04/06/144 June 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

17/02/1417 February 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

16/09/1316 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / JANE GOODRIDGE / 06/09/2013

View Document

16/09/1316 September 2013 SECRETARY'S CHANGE OF PARTICULARS / JANE GOODRIDGE / 06/09/2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

28/05/1328 May 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

03/07/123 July 2012 SECRETARY'S CHANGE OF PARTICULARS / JANE GOODRIDGE / 30/06/2011

View Document

03/07/123 July 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

03/07/123 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / JANE GOODRIDGE / 30/06/2011

View Document

11/01/1211 January 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

22/06/1122 June 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

08/06/108 June 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE GOODRIDGE / 02/10/2009

View Document

08/06/108 June 2010 SECRETARY'S CHANGE OF PARTICULARS / JANE GOODRIDGE / 02/10/2009

View Document

29/05/1029 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

09/04/109 April 2010 REGISTERED OFFICE CHANGED ON 09/04/2010 FROM 40 CHURCH STREET LUTTERWORTH LEICESTERSHIRE LE17 4AL UNITED KINGDOM

View Document

25/02/1025 February 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

08/02/108 February 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT GOODRIDGE

View Document

08/02/108 February 2010 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

21/05/0921 May 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 REGISTERED OFFICE CHANGED ON 19/09/2008 FROM 3 THE TERRACE RUGBY ROAD LUTTERWORTH LEICESTERSHIRE LE17 4BW

View Document

02/06/082 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

29/05/0829 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

21/05/0821 May 2008 RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS

View Document

24/05/0724 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

23/05/0723 May 2007 RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS

View Document

26/04/0626 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

25/04/0625 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/11/0526 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/11/0526 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/11/0526 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/11/0526 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/08/0523 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/0512 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/057 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

26/05/0526 May 2005 RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS

View Document

01/06/041 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

20/05/0420 May 2004 RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/031 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

31/05/0331 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/0314 May 2003 RETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS

View Document

23/04/0323 April 2003 REGISTERED OFFICE CHANGED ON 23/04/03 FROM: RED HOUSE 22 HIGH STREET LUTTERWORTH LEICESTERSHIRE LE17 4AD

View Document

01/07/021 July 2002 RETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS

View Document

08/04/028 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

05/02/025 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/0122 August 2001 ACC. REF. DATE EXTENDED FROM 31/05/01 TO 31/08/01

View Document

16/08/0116 August 2001 RETURN MADE UP TO 15/05/01; FULL LIST OF MEMBERS

View Document

01/03/011 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/10/0013 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/0013 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/0020 June 2000 NEW DIRECTOR APPOINTED

View Document

20/06/0020 June 2000 NEW DIRECTOR APPOINTED

View Document

20/06/0020 June 2000 NEW SECRETARY APPOINTED

View Document

22/05/0022 May 2000 SECRETARY RESIGNED

View Document

22/05/0022 May 2000 DIRECTOR RESIGNED

View Document

22/05/0022 May 2000 REGISTERED OFFICE CHANGED ON 22/05/00 FROM: SOMERSET HOUSE 40-49 PRICE STREET, BIRMINGHAM WEST MIDLANDS B4 6LZ

View Document

15/05/0015 May 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information