HIGHLAND SUITE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

14/10/2414 October 2024 Confirmation statement made on 2024-10-08 with no updates

View Document

29/08/2429 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/11/2330 November 2023 Appointment of Ann Hubbard as a director on 2023-11-29

View Document

22/11/2322 November 2023 Appointment of Mr Jeremy Heath Sinclair Kynoch as a director on 2023-11-22

View Document

09/10/239 October 2023 Confirmation statement made on 2023-10-08 with no updates

View Document

23/08/2323 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

21/08/2321 August 2023 Appointment of William Sandy as a director on 2023-08-21

View Document

13/07/2313 July 2023 Termination of appointment of Stephen John Papworth as a director on 2023-07-12

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

18/10/2218 October 2022 Confirmation statement made on 2022-10-08 with no updates

View Document

14/01/2214 January 2022 Termination of appointment of Neil Antony Billing as a director on 2022-01-11

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

12/10/2112 October 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

11/06/2111 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

08/10/208 October 2020 CONFIRMATION STATEMENT MADE ON 08/10/20, NO UPDATES

View Document

30/09/2030 September 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OAKFIELD P.M. LIMITED / 01/03/2020

View Document

21/07/2021 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

22/10/1922 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN KENNETH SHAW / 01/06/2019

View Document

22/10/1922 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN PAPWORTH / 01/06/2019

View Document

22/10/1922 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL AH BILLING / 17/09/2019

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES

View Document

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

25/09/1925 September 2019 DIRECTOR APPOINTED MR NEIL ANTONY BILLING

View Document

25/09/1925 September 2019 APPOINTMENT TERMINATED, SECRETARY BRIDGEFORD & CO

View Document

24/09/1924 September 2019 CORPORATE SECRETARY APPOINTED OAKFIELD P.M. LIMITED

View Document

01/06/191 June 2019 REGISTERED OFFICE CHANGED ON 01/06/2019 FROM BRIDGEFORD & CO 13 QUAY HILL LYMINGTON SO41 3AR ENGLAND

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/12/1818 December 2018 APPOINTMENT TERMINATED, DIRECTOR ANN HUBBARD

View Document

23/11/1823 November 2018 ALTER ARTICLES 21/02/2017

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES

View Document

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES

View Document

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

04/09/174 September 2017 DIRECTOR APPOINTED MRS ANN HUBBARD

View Document

01/09/171 September 2017 DIRECTOR APPOINTED MR STEPHEN JOHN PAPWORTH

View Document

01/09/171 September 2017 APPOINTMENT TERMINATED, DIRECTOR NEIL BILLING

View Document

31/01/1731 January 2017 DISS40 (DISS40(SOAD))

View Document

30/01/1730 January 2017 DIRECTOR APPOINTED MR IAN KENNETH SHAW

View Document

30/01/1730 January 2017 DIRECTOR APPOINTED MR NEIL BILLING

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

09/01/179 January 2017 REGISTERED OFFICE CHANGED ON 09/01/2017 FROM 6 HIGHLAND GARDENS ST LEONARDS ON SEA EAST SUSSEX TN38 0HT

View Document

09/01/179 January 2017 APPOINTMENT TERMINATED, DIRECTOR GWYNETH WINT

View Document

03/01/173 January 2017 FIRST GAZETTE

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/09/1628 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

16/01/1616 January 2016 DISS40 (DISS40(SOAD))

View Document

13/01/1613 January 2016 08/10/15 NO MEMBER LIST

View Document

05/01/165 January 2016 FIRST GAZETTE

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/09/1523 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

12/12/1412 December 2014 APPOINTMENT TERMINATED, SECRETARY GAVIN GREEN

View Document

12/12/1412 December 2014 CORPORATE SECRETARY APPOINTED BRIDGEFORD & CO

View Document

12/12/1412 December 2014 08/10/14 NO MEMBER LIST

View Document

10/06/1410 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

07/11/137 November 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/11/135 November 2013 08/10/13 NO MEMBER LIST

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

16/10/1216 October 2012 08/10/12 NO MEMBER LIST

View Document

26/09/1226 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

05/11/115 November 2011 08/10/11 NO MEMBER LIST

View Document

28/09/1128 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

18/11/1018 November 2010 08/10/10 NO MEMBER LIST

View Document

03/09/103 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GWYNETH WINT / 29/10/2009

View Document

30/10/0930 October 2009 08/10/09 NO MEMBER LIST

View Document

28/07/0928 July 2009 APPOINTMENT TERMINATED DIRECTOR ANN HUBBARD

View Document

13/07/0913 July 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

13/07/0913 July 2009 DIRECTOR APPOINTED GWYNETH WINT

View Document

31/03/0931 March 2009 PREVEXT FROM 31/10/2008 TO 31/12/2008

View Document

25/03/0925 March 2009 ANNUAL RETURN MADE UP TO 08/10/08

View Document

24/03/0924 March 2009 SECRETARY'S CHANGE OF PARTICULARS / GAVIN GREEN / 08/10/2007

View Document

30/01/0930 January 2009 ARTICLES OF ASSOCIATION

View Document

30/01/0930 January 2009 ALTER ARTICLES 14/01/2009

View Document

08/10/078 October 2007 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