HIGHLAND PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

05/04/255 April 2025 Compulsory strike-off action has been discontinued

View Document

05/04/255 April 2025 Compulsory strike-off action has been discontinued

View Document

04/04/254 April 2025 Total exemption full accounts made up to 2024-03-31

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

30/07/2430 July 2024 Total exemption full accounts made up to 2023-03-31

View Document

01/05/241 May 2024 Compulsory strike-off action has been discontinued

View Document

01/05/241 May 2024 Compulsory strike-off action has been discontinued

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

20/03/2420 March 2024 Compulsory strike-off action has been suspended

View Document

20/03/2420 March 2024 Compulsory strike-off action has been suspended

View Document

27/02/2427 February 2024 First Gazette notice for compulsory strike-off

View Document

27/02/2427 February 2024 First Gazette notice for compulsory strike-off

View Document

08/08/238 August 2023 Total exemption full accounts made up to 2022-03-31

View Document

09/05/239 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

23/12/2223 December 2022 Previous accounting period shortened from 2022-03-29 to 2022-03-28

View Document

15/12/2215 December 2022 Previous accounting period shortened from 2022-03-30 to 2022-03-29

View Document

09/05/229 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

24/12/2124 December 2021 Previous accounting period shortened from 2021-04-01 to 2021-03-31

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

24/04/2024 April 2020 05/04/19 TOTAL EXEMPTION FULL

View Document

27/12/1927 December 2019 PREVSHO FROM 02/04/2019 TO 01/04/2019

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

29/12/1829 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

06/06/186 June 2018 05/04/17 TOTAL EXEMPTION FULL

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

21/03/1821 March 2018 PREVSHO FROM 03/04/2017 TO 02/04/2017

View Document

22/12/1722 December 2017 PREVSHO FROM 04/04/2017 TO 03/04/2017

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

04/01/174 January 2017 Annual accounts small company total exemption made up to 5 April 2016

View Document

04/05/164 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

04/03/164 March 2016 Annual accounts small company total exemption made up to 5 April 2015

View Document

23/12/1523 December 2015 PREVSHO FROM 05/04/2015 TO 04/04/2015

View Document

14/05/1514 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

15/01/1515 January 2015 Annual accounts small company total exemption made up to 5 April 2014

View Document

28/05/1428 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

07/01/147 January 2014 Annual accounts small company total exemption made up to 5 April 2013

View Document

17/05/1317 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 5 April 2012

View Document

23/05/1223 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 5 April 2011

View Document

23/05/1123 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 5 April 2010

View Document

25/05/1025 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID TODD / 30/04/2010

View Document

08/01/108 January 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

27/05/0927 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

12/08/0812 August 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

12/06/0712 June 2007 RETURN MADE UP TO 30/04/07; NO CHANGE OF MEMBERS

View Document

08/02/078 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

25/05/0625 May 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

29/06/0529 June 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

07/09/047 September 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

23/01/0423 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

16/05/0316 May 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

12/04/0312 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

27/06/0227 June 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

04/09/014 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/01

View Document

06/08/016 August 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

02/03/012 March 2001 FULL ACCOUNTS MADE UP TO 05/04/00

View Document

09/01/019 January 2001 NEW DIRECTOR APPOINTED

View Document

18/12/0018 December 2000 DIRECTOR RESIGNED

View Document

12/06/0012 June 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

09/02/009 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/99

View Document

05/07/995 July 1999 RETURN MADE UP TO 30/04/99; FULL LIST OF MEMBERS

View Document

02/02/992 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/98

View Document

21/05/9821 May 1998 RETURN MADE UP TO 30/04/98; FULL LIST OF MEMBERS

View Document

01/02/981 February 1998 FULL ACCOUNTS MADE UP TO 05/04/97

View Document

03/06/973 June 1997 RETURN MADE UP TO 30/04/97; NO CHANGE OF MEMBERS

View Document

11/12/9611 December 1996 FULL ACCOUNTS MADE UP TO 05/04/96

View Document

04/06/964 June 1996 RETURN MADE UP TO 30/04/96; NO CHANGE OF MEMBERS

View Document

26/04/9626 April 1996 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 05/04

View Document

04/03/964 March 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

28/06/9528 June 1995 RETURN MADE UP TO 30/04/95; FULL LIST OF MEMBERS

View Document

01/03/951 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

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

17/06/9417 June 1994 RETURN MADE UP TO 30/04/94; NO CHANGE OF MEMBERS

View Document

30/03/9430 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

13/05/9313 May 1993 RETURN MADE UP TO 30/04/93; NO CHANGE OF MEMBERS

View Document

13/05/9313 May 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

12/05/9312 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/9316 March 1993 REGISTERED OFFICE CHANGED ON 16/03/93 FROM: 65 WELLINGTON RD NORTH STOCKPORT CHESHIRE SK7 2LP

View Document

28/02/9328 February 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

05/08/925 August 1992 REGISTERED OFFICE CHANGED ON 05/08/92

View Document

05/08/925 August 1992 RETURN MADE UP TO 30/04/92; FULL LIST OF MEMBERS

View Document

08/01/928 January 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

29/05/9129 May 1991 REGISTERED OFFICE CHANGED ON 29/05/91 FROM: 31 CORSHAM ST LONDON N1 6DR

View Document

29/05/9129 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/05/9129 May 1991 NEW DIRECTOR APPOINTED

View Document

14/05/9114 May 1991 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