HIGHGROUND PROJECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/03/2517 March 2025 Appointment of Mr Robert Nicholas Winterton as a director on 2025-03-17

View Document

14/03/2514 March 2025 Appointment of Mr John Richard Kerner as a director on 2025-03-14

View Document

14/03/2514 March 2025 Appointment of Mr Alexander Toby Andrew Hoppenbrowers as a director on 2025-03-14

View Document

19/12/2419 December 2024 Register(s) moved to registered office address 20 Petersham Road Richmond TW10 6UR

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-10-02 with no updates

View Document

30/09/2430 September 2024 Memorandum and Articles of Association

View Document

30/09/2430 September 2024 Statement of company's objects

View Document

30/09/2430 September 2024 Resolutions

View Document

07/08/247 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

22/07/2422 July 2024 Registered office address changed from Preston Smithy Chathill Northumberland NE67 5DG to 20 Petersham Road Richmond TW10 6UR on 2024-07-22

View Document

12/07/2412 July 2024 Director's details changed for Ms Susan Jane Van Leest on 2024-07-12

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

02/10/232 October 2023 Confirmation statement made on 2023-10-02 with no updates

View Document

03/08/233 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

09/05/239 May 2023 Director's details changed for Ms Susan Jane Van Leest on 2023-05-09

View Document

09/05/239 May 2023 Director's details changed for Mr Michael Jonathan Perkins on 2023-05-09

View Document

09/05/239 May 2023 Director's details changed for Mrs Katherine Clarke on 2023-05-09

View Document

10/04/2310 April 2023 Appointment of Mr Simon Caraffi as a director on 2023-04-01

View Document

10/04/2310 April 2023 Termination of appointment of Robert Ian Elliott as a director on 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/10/2210 October 2022 Confirmation statement made on 2022-10-02 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

13/01/2213 January 2022 Termination of appointment of Michael Alexander Ward as a director on 2022-01-04

View Document

13/01/2213 January 2022 Termination of appointment of Richard Paul Lungmuss as a secretary on 2022-01-04

View Document

13/01/2213 January 2022 Termination of appointment of Julian Walker Browne as a director on 2022-01-04

View Document

13/01/2213 January 2022 Appointment of Mr Jason Holt as a director on 2021-12-14

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-02 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/07/2016 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

07/04/207 April 2020 DIRECTOR APPOINTED MR MICHAEL JONATHAN PERKINS

View Document

07/04/207 April 2020 DIRECTOR APPOINTED MR ALEXANDER TOBY ANDREW HOPPENBROUWERS

View Document

06/04/206 April 2020 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY EASTWOOD

View Document

06/04/206 April 2020 APPOINTMENT TERMINATED, DIRECTOR JONATHAN CHANDLER

View Document

06/04/206 April 2020 APPOINTMENT TERMINATED, DIRECTOR GEORGINA BROWN

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/10/1929 October 2019 DIRECTOR APPOINTED MS SUSAN JANE VAN LEEST

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES

View Document

29/08/1929 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

25/02/1925 February 2019 DIRECTOR APPOINTED MR JOHN RICHARD KERNER

View Document

10/12/1810 December 2018 DIRECTOR APPOINTED MR JONATHAN LESTER CHANDLER

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES

View Document

12/09/1812 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

23/05/1823 May 2018 DIRECTOR APPOINTED MR MICHAEL ALEXANDER WARD

View Document

22/05/1822 May 2018 APPOINTMENT TERMINATED, DIRECTOR ANNA CRESSWELL

View Document

09/10/179 October 2017 DIRECTOR APPOINTED MR JULIAN WALKER BROWNE

View Document

08/10/178 October 2017 APPOINTMENT TERMINATED, DIRECTOR ANTHONY GROOM

View Document

06/10/176 October 2017 SAIL ADDRESS CHANGED FROM: 26 RED LION SQUARE LONDON WC1R 4AG UNITED KINGDOM

View Document

05/10/175 October 2017 NOTIFICATION OF PSC STATEMENT ON 05/10/2017

View Document

05/10/175 October 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/10/2017

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES

View Document

12/09/1712 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

09/07/179 July 2017 APPOINTMENT TERMINATED, DIRECTOR BRIAN PAYNE

View Document

08/03/178 March 2017 DIRECTOR APPOINTED MR ROBERT IAN ELLIOTT

View Document

08/03/178 March 2017 DIRECTOR APPOINTED GEORGINA CLAIRE BROWN

View Document

03/01/173 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

16/12/1616 December 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID BROOKER

View Document

16/12/1616 December 2016 APPOINTMENT TERMINATED, DIRECTOR STUART HARLEY

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

13/04/1613 April 2016 DIRECTOR APPOINTED TIMOTHY BROUGHTON EASTWOOD

View Document

30/12/1530 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

26/10/1526 October 2015 02/10/15 NO MEMBER LIST

View Document

16/03/1516 March 2015 DIRECTOR APPOINTED MR DAVID BROOKER

View Document

22/12/1422 December 2014 APPOINTMENT TERMINATED, DIRECTOR KINGSLEY DONALDSON

View Document

14/11/1414 November 2014 DIRECTOR APPOINTED ANTHONY JOHN GROOM

View Document

30/10/1430 October 2014 02/10/14 NO MEMBER LIST

View Document

30/10/1430 October 2014 SAIL ADDRESS CREATED

View Document

30/10/1430 October 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

30/08/1430 August 2014 DIRECTOR APPOINTED MR BRIAN WYNDHAM PAYNE

View Document

30/08/1430 August 2014 APPOINTMENT TERMINATED, DIRECTOR RACHEL LUFT

View Document

08/08/148 August 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

28/05/1428 May 2014 DIRECTOR APPOINTED MS RACHEL ANN LUFT

View Document

05/11/135 November 2013 CURREXT FROM 31/10/2013 TO 31/03/2014

View Document

25/10/1325 October 2013 02/10/13 NO MEMBER LIST

View Document

01/09/131 September 2013 APPOINTMENT TERMINATED, DIRECTOR DANIEL LAFAYEEDNEY

View Document

19/07/1319 July 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DONNELLY

View Document

19/07/1319 July 2013 APPOINTMENT TERMINATED, SECRETARY DANIEL LAFAYEEDNEY

View Document

28/05/1328 May 2013 DIRECTOR APPOINTED LT COL KINGSLEY DEIONE MATTHEW DONALDSON

View Document

28/05/1328 May 2013 DIRECTOR APPOINTED MR STUART JAMES HARLEY

View Document

14/05/1314 May 2013 DIRECTOR APPOINTED MR DANIEL LAFAYEEDNEY

View Document

04/03/134 March 2013 ALTER ARTICLES 20/02/2013

View Document

04/03/134 March 2013 ARTICLES OF ASSOCIATION

View Document

04/03/134 March 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

27/02/1327 February 2013 TERMINATE DIR APPOINTMENT

View Document

02/10/122 October 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