HIGHMOON DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/02/2527 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

26/02/2526 February 2025 Confirmation statement made on 2025-02-21 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/02/2428 February 2024 Confirmation statement made on 2024-02-21 with updates

View Document

28/02/2428 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-12-14 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-21 with updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/04/2228 April 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/03/2231 March 2022 Confirmation statement made on 2022-02-21 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/04/2126 April 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

19/04/2119 April 2021 CONFIRMATION STATEMENT MADE ON 21/02/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, WITH UPDATES

View Document

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

07/10/197 October 2019 PREVEXT FROM 28/02/2019 TO 31/05/2019

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, WITH UPDATES

View Document

01/03/191 March 2019 20/09/18 STATEMENT OF CAPITAL GBP 840000

View Document

20/02/1920 February 2019 12/08/18 STATEMENT OF CAPITAL GBP 740000

View Document

29/11/1829 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

20/11/1820 November 2018 20/06/18 STATEMENT OF CAPITAL GBP 640000

View Document

18/05/1818 May 2018 17/05/18 STATEMENT OF CAPITAL GBP 540000

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

29/11/1729 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

11/06/1611 June 2016 DISS40 (DISS40(SOAD))

View Document

09/06/169 June 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

24/05/1624 May 2016 FIRST GAZETTE

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

04/02/164 February 2016 SECRETARY APPOINTED MR MELVYN ROBERT ADAIR

View Document

04/02/164 February 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID CORBETT

View Document

04/02/164 February 2016 APPOINTMENT TERMINATED, SECRETARY DAVID CORBETT

View Document

26/11/1526 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

11/05/1511 May 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

03/10/143 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

24/06/1424 June 2014 DISS40 (DISS40(SOAD))

View Document

23/06/1423 June 2014 REGISTERED OFFICE CHANGED ON 23/06/2014 FROM 72 GARVAGHY CHURCH ROAD BANBRIDGE COUNTY DOWN BT32 3SB NORTHERN IRELAND

View Document

23/06/1423 June 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

20/06/1420 June 2014 FIRST GAZETTE

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

12/03/1312 March 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

12/03/1312 March 2013 REGISTERED OFFICE CHANGED ON 12/03/2013 FROM 8 NEWRY ROAD BANBRIDGE COUNTY DOWN BT32 3HN NORTHERN IRELAND

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

03/12/123 December 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

26/06/1226 June 2012 DISS40 (DISS40(SOAD))

View Document

25/06/1225 June 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

22/06/1222 June 2012 FIRST GAZETTE

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

21/03/1121 March 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

04/11/104 November 2010 REGISTERED OFFICE CHANGED ON 04/11/2010 FROM 17 NEWRY STREET BANBRIDGE CO DOWN BT32 3EA

View Document

05/08/105 August 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

29/04/1029 April 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MELVYN ROBERT ADAIR / 21/02/2010

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALBERT MAHON / 21/02/2010

View Document

16/07/0916 July 2009 28/02/09 ANNUAL ACCTS

View Document

28/04/0928 April 2009 21/02/09 ANNUAL RETURN SHUTTLE

View Document

05/01/095 January 2009 29/02/08 ANNUAL ACCTS

View Document

01/03/081 March 2008 21/02/08 ANNUAL RETURN SHUTTLE

View Document

22/01/0822 January 2008 28/02/07 ANNUAL ACCTS

View Document

26/02/0726 February 2007 21/02/07 ANNUAL RETURN SHUTTLE

View Document

14/02/0714 February 2007 CHANGE OF DIRS/SEC

View Document

20/09/0620 September 2006 UPDATED MEM AND ARTS

View Document

20/09/0620 September 2006 SPECIAL/EXTRA RESOLUTION

View Document

20/09/0620 September 2006 NOT OF INCR IN NOM CAP

View Document

05/04/065 April 2006 UPDATED MEM AND ARTS

View Document

05/04/065 April 2006 SPECIAL/EXTRA RESOLUTION

View Document

05/04/065 April 2006 SPECIAL/EXTRA RESOLUTION

View Document

05/04/065 April 2006 CHANGE OF DIRS/SEC

View Document

05/04/065 April 2006 CHANGE OF DIRS/SEC

View Document

05/04/065 April 2006 CHANGE OF DIRS/SEC

View Document

05/04/065 April 2006 CHANGE IN SIT REG ADD

View Document

21/02/0621 February 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