HIGHGATE LAND AND DEVELOPMENT LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 Final Gazette dissolved following liquidation

View Document

11/06/2511 June 2025 Final Gazette dissolved following liquidation

View Document

11/03/2511 March 2025 Return of final meeting in a members' voluntary winding up

View Document

23/07/2423 July 2024 Declaration of solvency

View Document

23/07/2423 July 2024 Resolutions

View Document

23/07/2423 July 2024 Appointment of a voluntary liquidator

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-12-13 with no updates

View Document

04/09/234 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

05/01/235 January 2023 Confirmation statement made on 2022-12-13 with no updates

View Document

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

View Accounts

01/12/221 December 2022 Change of details for Mr Richard David Roberts as a person with significant control on 2022-11-28

View Document

01/12/221 December 2022 Director's details changed for Mr Richard David Roberts on 2022-11-28

View Document

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

16/12/2116 December 2021 Confirmation statement made on 2021-12-13 with no updates

View Document

07/12/217 December 2021 Change of details for Mr Adrian Clive Willet as a person with significant control on 2021-06-14

View Document

13/07/2113 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES

View Document

01/07/191 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, WITH UPDATES

View Document

26/11/1826 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DAVID ROBERTS / 05/11/2018

View Document

26/11/1826 November 2018 PSC'S CHANGE OF PARTICULARS / MR RICHARD DAVID ROBERTS / 05/11/2018

View Document

19/04/1819 April 2018 DIRECTOR APPOINTED MR ADRIAN CLIVE WILLET

View Document

14/12/1714 December 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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