HIGHGATE PROPERTY 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
14/05/2514 May 2025 Micro company accounts made up to 2025-02-28

View Document

03/03/253 March 2025 Confirmation statement made on 2025-02-26 with no updates

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

25/10/2425 October 2024 Micro company accounts made up to 2024-02-28

View Document

01/10/241 October 2024 Registered office address changed from 3 Sovereign Court Graham Street Birmingham B1 3JR England to Suite 7, the Courtyard, Russell House 6 Doctors Lane Henley-in-Arden Warwickshire B95 5AW on 2024-10-01

View Document

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

View Accounts

26/02/2426 February 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

23/08/2323 August 2023 Micro company accounts made up to 2023-02-28

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

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

View Accounts

04/01/234 January 2023 Registered office address changed from Blythe Valley Business Park Central Boulevard Shirley Solihull B90 8AG England to 3 Sovereign Court Graham Street Birmingham B1 3JR on 2023-01-04

View Document

22/04/2222 April 2022 Micro company accounts made up to 2022-02-28

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-26 with no updates

View Document

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

View Accounts

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

View Accounts

08/09/208 September 2020 REGISTERED OFFICE CHANGED ON 08/09/2020 FROM 1310 SOLIHULL PARKWAY BIRMINGHAM BUSINESS PARK BIRMINGHAM WEST MIDLANDS B37 7BF ENGLAND

View Document

22/07/2022 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

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

View Accounts

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

11/02/2011 February 2020 REGISTERED OFFICE CHANGED ON 11/02/2020 FROM SOMERSET HOUSE 6070 BIRMINGHAM BUSINESS PARK BIRMINGHAM WEST MIDLANDS B37 7BF

View Document

14/06/1914 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

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

View Accounts

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

15/10/1815 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

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

View Accounts

11/07/1711 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

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

View Accounts

07/12/167 December 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

20/04/1620 April 2016 REGISTERED OFFICE CHANGED ON 20/04/2016 FROM 45 HAWES LANE ROWLEY REGIS SANDWELL WEST MIDLANDS B65 9AL

View Document

18/03/1618 March 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

21/11/1521 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

10/03/1510 March 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

21/11/1421 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

14/03/1414 March 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

16/08/1316 August 2013 REGISTERED OFFICE CHANGED ON 16/08/2013 FROM KING EDWARD INN 275 CORPORATION STREET BIRMINGHAM B4 7DP

View Document

05/08/135 August 2013 COMPANY RESTORED ON 05/08/2013

View Document

05/08/135 August 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

05/08/135 August 2013 28/02/11 TOTAL EXEMPTION FULL

View Document

05/08/135 August 2013 28/02/10 TOTAL EXEMPTION FULL

View Document

05/08/135 August 2013 28/02/08 PARTIAL EXEMPTION

View Document

05/08/135 August 2013 28/02/07 PARTIAL EXEMPTION

View Document

05/08/135 August 2013 28/02/12 TOTAL EXEMPTION FULL

View Document

05/08/135 August 2013 28/02/06 PARTIAL EXEMPTION

View Document

05/08/135 August 2013 28/02/09 PARTIAL EXEMPTION

View Document

05/08/135 August 2013 Annual return made up to 26 February 2012 with full list of shareholders

View Document

05/08/135 August 2013 Annual return made up to 26 February 2010 with full list of shareholders

View Document

05/08/135 August 2013 Annual return made up to 26 February 2011 with full list of shareholders

View Document

05/08/135 August 2013 Annual return made up to 26 February 2008 with full list of shareholders

View Document

05/08/135 August 2013 Annual return made up to 26 February 2007 with full list of shareholders

View Document

05/08/135 August 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

05/08/135 August 2013 Annual return made up to 26 February 2009 with full list of shareholders

View Document

02/12/082 December 2008 STRUCK OFF AND DISSOLVED

View Document

30/07/0830 July 2008 FIRST GAZETTE

View Document

07/08/077 August 2007 FIRST GAZETTE

View Document

05/05/065 May 2006 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 28/02/05

View Document

15/03/0615 March 2006 REGISTERED OFFICE CHANGED ON 15/03/06 FROM: KING EDWARD INN 275 CORPORATION STREET BIRMINGHAM B4 7DP

View Document

15/03/0615 March 2006 RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS

View Document

29/06/0529 June 2005 RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/0418 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

16/09/0416 September 2004 DIRECTOR RESIGNED

View Document

02/06/042 June 2004 RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS; AMEND

View Document

26/05/0426 May 2004 RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS

View Document

20/09/0320 September 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/04/0322 April 2003 NEW DIRECTOR APPOINTED

View Document

22/04/0322 April 2003 NEW DIRECTOR APPOINTED

View Document

22/04/0322 April 2003 NEW SECRETARY APPOINTED

View Document

22/04/0322 April 2003 NEW DIRECTOR APPOINTED

View Document

08/04/038 April 2003 DIRECTOR RESIGNED

View Document

08/04/038 April 2003 SECRETARY RESIGNED

View Document

26/02/0326 February 2003 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