HIGHGROVE NEW LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

21/01/2521 January 2025 First Gazette notice for voluntary strike-off

View Document

21/01/2521 January 2025 First Gazette notice for voluntary strike-off

View Document

09/01/259 January 2025 Application to strike the company off the register

View Document

01/08/241 August 2024 Cessation of John James Goodwin as a person with significant control on 2024-07-31

View Document

31/07/2431 July 2024 Termination of appointment of John James Goodwin as a director on 2024-07-31

View Document

31/07/2431 July 2024 Notification of Mdf Group Holdings Ltd as a person with significant control on 2024-07-31

View Document

31/07/2431 July 2024 Termination of appointment of Lesley Goodwin as a secretary on 2024-07-31

View Document

31/07/2431 July 2024 Termination of appointment of Lesley Kay Goodwin as a director on 2024-07-31

View Document

31/07/2431 July 2024 Registered office address changed from 4 Deanes Close Steventon Abingdon Oxfordshire OX13 6SZ to Unit 2 Manor Courtyard Hughenden Avenue High Wycombe HP13 5RE on 2024-07-31

View Document

31/07/2431 July 2024 Appointment of Mrs Olga Howe as a director on 2024-07-31

View Document

31/07/2431 July 2024 Appointment of Mr John Stuart Howe as a director on 2024-07-31

View Document

17/05/2417 May 2024 Accounts for a dormant company made up to 2024-03-31

View Document

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

View Accounts

17/01/2417 January 2024 Confirmation statement made on 2023-11-20 with no updates

View Document

18/07/2318 July 2023 Accounts for a dormant company made up to 2023-03-31

View Document

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

View Accounts

23/12/2223 December 2022 Confirmation statement made on 2022-11-20 with no updates

View Document

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

View Accounts

23/12/2123 December 2021 Confirmation statement made on 2021-11-20 with no updates

View Document

11/11/2111 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

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

View Accounts

11/12/2011 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

03/12/203 December 2020 CONFIRMATION STATEMENT MADE ON 20/11/20, NO UPDATES

View Document

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

View Accounts

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 20/11/19, NO UPDATES

View Document

08/11/198 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/02/196 February 2019 DISS40 (DISS40(SOAD))

View Document

05/02/195 February 2019 FIRST GAZETTE

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 20/11/18, NO UPDATES

View Document

25/10/1825 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/12/175 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 20/11/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/01/179 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES

View Document

18/12/1518 December 2015 Annual return made up to 20 November 2015 with full list of shareholders

View Document

18/08/1518 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/03/1527 March 2015 CURREXT FROM 30/11/2014 TO 31/03/2015

View Document

18/12/1418 December 2014 Annual return made up to 20 November 2014 with full list of shareholders

View Document

22/04/1422 April 2014 DIRECTOR APPOINTED MRS LESLEY KAY GOODWIN

View Document

07/04/147 April 2014 SECRETARY APPOINTED MRS LESLEY GOODWIN

View Document

10/03/1410 March 2014 REGISTERED OFFICE CHANGED ON 10/03/2014 FROM 1 AELFRIC COURT 2 OXFORD ROAD EYNSHAM WITNEY OX29 4HG UNITED KINGDOM

View Document

27/01/1427 January 2014 APPOINTMENT TERMINATED, DIRECTOR KEITH RODWELL

View Document

27/01/1427 January 2014 APPOINTMENT TERMINATED, DIRECTOR DARREN NEWMAN

View Document

20/11/1320 November 2013 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