HIGHLEAZE FIELD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/07/2526 July 2025 NewTotal exemption full accounts made up to 2024-12-14

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-12-14 with no updates

View Document

14/12/2414 December 2024 Annual accounts for year ending 14 Dec 2024

View Accounts

16/07/2416 July 2024 Total exemption full accounts made up to 2023-12-14

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-14 with no updates

View Document

14/12/2314 December 2023 Annual accounts for year ending 14 Dec 2023

View Accounts

28/07/2328 July 2023 Total exemption full accounts made up to 2022-12-14

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-14 with no updates

View Document

14/12/2214 December 2022 Annual accounts for year ending 14 Dec 2022

View Accounts

14/12/2114 December 2021 Confirmation statement made on 2021-12-14 with no updates

View Document

14/12/2114 December 2021 Annual accounts for year ending 14 Dec 2021

View Accounts

10/08/2110 August 2021 Total exemption full accounts made up to 2020-12-14

View Document

14/12/2014 December 2020 Annual accounts for year ending 14 Dec 2020

View Accounts

06/08/206 August 2020 14/12/19 TOTAL EXEMPTION FULL

View Document

22/12/1922 December 2019 CONFIRMATION STATEMENT MADE ON 15/12/19, WITH UPDATES

View Document

14/12/1914 December 2019 Annual accounts for year ending 14 Dec 2019

View Accounts

06/08/196 August 2019 14/12/18 TOTAL EXEMPTION FULL

View Document

17/12/1817 December 2018 DIRECTOR APPOINTED DR LAURA JANET LODGE

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES

View Document

14/12/1814 December 2018 Annual accounts for year ending 14 Dec 2018

View Accounts

02/08/182 August 2018 14/12/17 TOTAL EXEMPTION FULL

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 15/12/17, WITH UPDATES

View Document

14/12/1714 December 2017 Annual accounts for year ending 14 Dec 2017

View Accounts

23/07/1723 July 2017 Annual accounts small company total exemption made up to 14 December 2016

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

14/12/1614 December 2016 Annual accounts for year ending 14 Dec 2016

View Accounts

03/09/163 September 2016 Annual accounts small company total exemption made up to 14 December 2015

View Document

29/07/1629 July 2016 PREVSHO FROM 15/12/2015 TO 14/12/2015

View Document

16/12/1516 December 2015 Annual return made up to 15 December 2015 with full list of shareholders

View Document

14/12/1514 December 2015 Annual accounts for year ending 14 Dec 2015

View Accounts

30/09/1530 September 2015 SECRETARY APPOINTED MR THOMAS DAVID TOWNSEND

View Document

28/09/1528 September 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BRIDGE

View Document

28/09/1528 September 2015 APPOINTMENT TERMINATED, SECRETARY MICHAEL BRIDGE

View Document

03/09/153 September 2015 Annual accounts small company total exemption made up to 15 December 2014

View Document

24/08/1524 August 2015 REGISTERED OFFICE CHANGED ON 24/08/2015 FROM LITTLE COURT UPPER SOUTH WRAXALL BRADFORD-ON-AVON WILTSHIRE BA15 2SE

View Document

02/01/152 January 2015 Annual return made up to 15 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 SECRETARY APPOINTED MR MICHAEL DOUGLAS BRIDGE

View Document

31/12/1431 December 2014 REGISTERED OFFICE CHANGED ON 31/12/2014 FROM THE OLD COTTAGE 58 UPPER SOUTH WRAXALL BRADFORD ON AVON WILTSHIRE BA15 2SF

View Document

31/12/1431 December 2014 APPOINTMENT TERMINATED, SECRETARY THOMAS TOWNSEND

View Document

15/12/1415 December 2014 Annual accounts for year ending 15 Dec 2014

View Accounts

21/08/1421 August 2014 Annual accounts small company total exemption made up to 15 December 2013

View Document

18/12/1318 December 2013 Annual return made up to 15 December 2013 with full list of shareholders

View Document

15/12/1315 December 2013 Annual accounts for year ending 15 Dec 2013

View Accounts

21/08/1321 August 2013 Annual accounts small company total exemption made up to 15 December 2012

View Document

02/01/132 January 2013 Annual return made up to 15 December 2012 with full list of shareholders

View Document

15/12/1215 December 2012 Annual accounts for year ending 15 Dec 2012

View Accounts

17/09/1217 September 2012 Annual accounts small company total exemption made up to 15 December 2011

View Document

03/01/123 January 2012 Annual return made up to 15 December 2011 with full list of shareholders

View Document

31/12/1131 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM OWEN WILLIAMS / 14/12/2011

View Document

31/12/1131 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS DAVID TOWNSEND / 14/12/2011

View Document

08/09/118 September 2011 Annual accounts small company total exemption made up to 15 December 2010

View Document

14/01/1114 January 2011 Annual return made up to 15 December 2010 with full list of shareholders

View Document

14/01/1114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DOUGLAS BRIDGE / 04/01/2010

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DOUGLAS BRIDGE / 04/01/2010

View Document

14/09/1014 September 2010 Annual accounts small company total exemption made up to 15 December 2009

View Document

10/01/1010 January 2010 DIRECTOR APPOINTED MR MICHAEL DOUGLAS BRIDGE

View Document

09/01/109 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM OWEN WILLIAMS / 04/01/2010

View Document

09/01/109 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS DAVID TOWNSEND / 04/01/2010

View Document

09/01/109 January 2010 Annual return made up to 15 December 2009 with full list of shareholders

View Document

02/01/102 January 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN SWEENEY

View Document

15/10/0915 October 2009 15/12/08 TOTAL EXEMPTION FULL

View Document

03/01/093 January 2009 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 15/12/07

View Document

25/09/0825 September 2008 PREVSHO FROM 31/12/2007 TO 15/12/2007

View Document

25/09/0825 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 15/12/07

View Document

09/01/089 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/089 January 2008 RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS

View Document

15/12/0615 December 2006 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