HIGHLAND PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/08/2519 August 2025 NewConfirmation statement made on 2025-08-15 with updates

View Document

22/01/2522 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

16/08/2416 August 2024 Confirmation statement made on 2024-08-15 with updates

View Document

16/08/2416 August 2024 Change of details for Mr George Watt as a person with significant control on 2024-08-15

View Document

16/08/2416 August 2024 Director's details changed for Mr George Watt on 2024-08-15

View Document

16/08/2416 August 2024 Director's details changed for Mr George Watt on 2024-08-15

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

15/01/2415 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-08-15 with updates

View Document

15/04/2315 April 2023 Resolutions

View Document

15/04/2315 April 2023 Resolutions

View Document

15/04/2315 April 2023 Change of share class name or designation

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

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

View Accounts

25/10/2125 October 2021 Total exemption full accounts made up to 2021-04-30

View Document

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

View Accounts

28/01/2128 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 15/08/20, NO UPDATES

View Document

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

View Accounts

15/11/1915 November 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES

View Document

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

View Accounts

18/12/1818 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES

View Document

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

View Accounts

20/03/1820 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 20/03/2018

View Document

29/01/1829 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, NO UPDATES

View Document

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

View Accounts

13/01/1713 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

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

View Accounts

09/02/169 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

21/08/1521 August 2015 Annual return made up to 15 August 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 Annual accounts small company total exemption made up to 30 April 2014

View Document

20/08/1420 August 2014 Annual return made up to 15 August 2014 with full list of shareholders

View Document

28/01/1428 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

22/08/1322 August 2013 Annual return made up to 15 August 2013 with full list of shareholders

View Document

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

View Accounts

25/01/1325 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

15/11/1215 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

17/08/1217 August 2012 Annual return made up to 15 August 2012 with full list of shareholders

View Document

14/08/1214 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

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

View Accounts

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

15/08/1115 August 2011 Annual return made up to 15 August 2011 with full list of shareholders

View Document

29/07/1129 July 2011 SECRETARY APPOINTED MRS CHANTELLE WATT

View Document

29/07/1129 July 2011 DIRECTOR APPOINTED MRS CHANTELLE WATT

View Document

29/07/1129 July 2011 APPOINTMENT TERMINATED, SECRETARY DEREK LONG

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

19/08/1019 August 2010 Annual return made up to 15 August 2010 with full list of shareholders

View Document

17/11/0917 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

02/09/092 September 2009 RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

21/08/0821 August 2008 RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 PREVEXT FROM 31/03/2008 TO 30/04/2008

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

01/09/071 September 2007 RETURN MADE UP TO 15/08/07; NO CHANGE OF MEMBERS

View Document

28/08/0728 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

29/04/0729 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

31/08/0631 August 2006 RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/0526 October 2005 RETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/10/057 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/10/057 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/10/057 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/10/057 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/07/057 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

17/12/0417 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/046 September 2004 RETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

08/08/038 August 2003 RETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

07/08/027 August 2002 RETURN MADE UP TO 15/08/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

22/08/0122 August 2001 RETURN MADE UP TO 15/08/01; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

11/10/0011 October 2000 RETURN MADE UP TO 15/08/00; FULL LIST OF MEMBERS

View Document

26/09/0026 September 2000 NEW SECRETARY APPOINTED

View Document

04/05/004 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/003 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

25/08/9925 August 1999 RETURN MADE UP TO 15/08/99; FULL LIST OF MEMBERS

View Document

25/02/9925 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

01/09/981 September 1998 RETURN MADE UP TO 15/08/98; NO CHANGE OF MEMBERS

View Document

31/03/9831 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

13/03/9813 March 1998 REGISTERED OFFICE CHANGED ON 13/03/98 FROM: OLIVERS FARM LINFORD BORDON HANTS GU35 0NY

View Document

04/03/984 March 1998 RETURN MADE UP TO 15/08/97; NO CHANGE OF MEMBERS

View Document

29/01/9729 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

23/09/9623 September 1996 RETURN MADE UP TO 15/08/96; FULL LIST OF MEMBERS

View Document

05/02/965 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

25/09/9525 September 1995 RETURN MADE UP TO 15/08/95; NO CHANGE OF MEMBERS

View Document

28/01/9528 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/12/941 December 1994 AUDITOR'S RESIGNATION

View Document

11/10/9411 October 1994 RETURN MADE UP TO 15/08/94; NO CHANGE OF MEMBERS

View Document

11/10/9411 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/10/9411 October 1994 SECRETARY RESIGNED

View Document

29/04/9429 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

06/10/936 October 1993 AUDITOR'S RESIGNATION

View Document

05/10/935 October 1993 RETURN MADE UP TO 15/08/93; FULL LIST OF MEMBERS

View Document

05/10/935 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/08/9331 August 1993 AUDITOR'S RESIGNATION

View Document

24/08/9324 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/9218 December 1992 RETURN MADE UP TO 15/08/92; NO CHANGE OF MEMBERS

View Document

18/12/9218 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

31/10/9131 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

31/10/9131 October 1991 RETURN MADE UP TO 15/08/91; NO CHANGE OF MEMBERS

View Document

17/05/9117 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/02/9127 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

21/08/9021 August 1990 RETURN MADE UP TO 15/08/90; FULL LIST OF MEMBERS

View Document

21/08/9021 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

16/01/9016 January 1990 RETURN MADE UP TO 14/02/89; FULL LIST OF MEMBERS

View Document

16/01/9016 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

15/01/9015 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/9013 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/9013 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/8824 June 1988 RETURN MADE UP TO 31/05/88; FULL LIST OF MEMBERS

View Document

13/06/8813 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

11/05/8811 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/01/8720 January 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/8628 October 1986 COMPANY NAME CHANGED CERTAINWELL LIMITED CERTIFICATE ISSUED ON 28/10/86

View Document

20/10/8620 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/10/8620 October 1986 REGISTERED OFFICE CHANGED ON 20/10/86 FROM: ICC HOUSE 110 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

28/07/8628 July 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/07/8628 July 1986 CERTIFICATE OF INCORPORATION

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