HIGHGROUND DEVELOPMENT LIMITED

Company Documents

DateDescription
13/08/2413 August 2024 First Gazette notice for voluntary strike-off

View Document

31/07/2431 July 2024 Application to strike the company off the register

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-24 with updates

View Document

18/01/2418 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

24/04/2324 April 2023 Confirmation statement made on 2023-04-24 with updates

View Document

31/10/2231 October 2022 Accounts for a dormant company made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

27/04/2227 April 2022 Confirmation statement made on 2022-04-24 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, WITH UPDATES

View Document

15/01/2015 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, WITH UPDATES

View Document

12/12/1812 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, WITH UPDATES

View Document

21/11/1721 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

17/11/1717 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLYN GOAD

View Document

17/11/1717 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW WILSON GOAD

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

09/12/169 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

26/04/1626 April 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

13/01/1613 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

30/04/1530 April 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

06/01/156 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

16/12/1416 December 2014 ADOPT ARTICLES 10/07/2013

View Document

16/12/1416 December 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

28/04/1428 April 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

21/01/1421 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

25/04/1325 April 2013 REGISTERED OFFICE CHANGED ON 25/04/2013 FROM NEW HOUSE GORNAL GROUND THWAITES MILLOM CUMBRIA LA18 5JX ENGLAND

View Document

25/04/1325 April 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

01/02/131 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILSON GOAD / 30/01/2013

View Document

01/02/131 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN MARY GOAD / 30/01/2013

View Document

01/02/131 February 2013 SECRETARY'S CHANGE OF PARTICULARS / ANDREW WILSON GOAD / 30/01/2013

View Document

18/01/1318 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

24/04/1224 April 2012 Annual return made up to 24 April 2012 with full list of shareholders

View Document

16/01/1216 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

27/04/1127 April 2011 Annual return made up to 24 April 2011 with full list of shareholders

View Document

17/02/1117 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILSON GOAD / 16/02/2011

View Document

17/02/1117 February 2011 REGISTERED OFFICE CHANGED ON 17/02/2011 FROM HAREBRIDGE HOUSE HAZEL RIGG LANE CANNY HILL NEWBY BRIDGE CUMBRIA LA12 8NZ

View Document

17/02/1117 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN MARY GOAD / 16/02/2011

View Document

19/01/1119 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

28/04/1028 April 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

16/01/1016 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

14/05/0914 May 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

15/12/0815 December 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREW GOAD / 01/04/2008

View Document

15/12/0815 December 2008 RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN GOAD / 01/04/2008

View Document

15/12/0815 December 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREW GOAD / 01/04/2008

View Document

15/12/0815 December 2008 REGISTERED OFFICE CHANGED ON 15/12/2008 FROM HIGH GROUND COTTAGE BIRKER FELL ESKDALE HOLMROOK CUMBRIA CA19 1TJ

View Document

15/04/0815 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

15/02/0815 February 2008 RETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS

View Document

27/03/0727 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

16/05/0616 May 2006 RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/0525 May 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/05/0525 May 2005 NEW DIRECTOR APPOINTED

View Document

12/05/0512 May 2005 REGISTERED OFFICE CHANGED ON 12/05/05 FROM: JF HORNBY & CO 7 DALTONGATE BUSINESS CENTRE ULVERSTON CUMBRIA LA12 7AJ

View Document

28/04/0528 April 2005 SECRETARY RESIGNED

View Document

28/04/0528 April 2005 REGISTERED OFFICE CHANGED ON 28/04/05 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

28/04/0528 April 2005 DIRECTOR RESIGNED

View Document

25/04/0525 April 2005 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