HIGHGATE PROPERTIES N/E LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/05/2531 May 2025 Compulsory strike-off action has been discontinued

View Document

31/05/2531 May 2025 Compulsory strike-off action has been discontinued

View Document

29/05/2529 May 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

30/11/2430 November 2024 Total exemption full accounts made up to 2024-02-28

View Document

12/06/2412 June 2024 Termination of appointment of Sheila Winnifred Quadrini as a director on 2024-06-12

View Document

12/06/2412 June 2024 Appointment of Mrs Sheila Winnifred Quadrini as a secretary on 2024-06-12

View Document

12/04/2412 April 2024 Director's details changed for Mr Marco Angelo Mario Quadrini on 2024-04-12

View Document

12/04/2412 April 2024 Appointment of Mr Daniel William Cooke as a director on 2024-04-11

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

26/10/2326 October 2023 Termination of appointment of Michael Angelo Mario Quadrini as a director on 2023-10-20

View Document

23/10/2323 October 2023 Appointment of Mr Marco Angelo Mario Quadrini as a director on 2023-10-20

View Document

13/07/2313 July 2023 Total exemption full accounts made up to 2023-02-28

View Document

24/05/2324 May 2023 Compulsory strike-off action has been discontinued

View Document

24/05/2324 May 2023 Compulsory strike-off action has been discontinued

View Document

23/05/2323 May 2023 First Gazette notice for compulsory strike-off

View Document

23/05/2323 May 2023 First Gazette notice for compulsory strike-off

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

14/12/2214 December 2022 Notification of Nicholas Mario Quadrini as a person with significant control on 2022-12-01

View Document

14/12/2214 December 2022 Appointment of Mr Nicholas Mario Quadrini as a director on 2022-12-01

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

24/06/2124 June 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

23/02/2123 February 2021 28/02/20 TOTAL EXEMPTION FULL

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

12/12/1912 December 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

30/11/1830 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

23/04/1823 April 2018 DIRECTOR APPOINTED MR MICHAEL ANGELO MARIO QUADRINI

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

29/12/1629 December 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

22/03/1622 March 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

10/03/1510 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

08/04/148 April 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

25/11/1325 November 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL QUADRINI

View Document

23/10/1323 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

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

View Document

11/04/1211 April 2012 REGISTERED OFFICE CHANGED ON 11/04/2012 FROM COMMERCIAL HOUSE COMMERCIAL STREET SHEFFIELD SOUTH YORKSHIRE S1 2AT

View Document

11/04/1211 April 2012 DIRECTOR APPOINTED MR MICHAEL ANGELO MARIO QUADRINI

View Document

11/04/1211 April 2012 DIRECTOR APPOINTED SHEILA QUADRINI

View Document

11/04/1211 April 2012 APPOINTMENT TERMINATED, DIRECTOR ROGER DYSON

View Document

03/04/123 April 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/04/123 April 2012 COMPANY NAME CHANGED HLWKH 511 LIMITED CERTIFICATE ISSUED ON 03/04/12

View Document

29/02/1229 February 2012 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