HIGHPATH 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
27/08/2527 August 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

08/05/258 May 2025 Director's details changed for Mr Steven David Townsend on 2025-05-08

View Document

08/05/258 May 2025 Change of details for Mr Steven David Townsend as a person with significant control on 2025-05-08

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-17 with updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

30/08/2430 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-17 with updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

22/08/2322 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

24/02/2324 February 2023 Confirmation statement made on 2023-01-17 with updates

View Document

16/01/2316 January 2023 Change of details for Mr Steven David Townsend as a person with significant control on 2019-01-25

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

17/01/2217 January 2022 Confirmation statement made on 2022-01-17 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

30/08/1930 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

09/04/199 April 2019 DIRECTOR APPOINTED MR RICHARD BRUCE ELSMORE

View Document

09/04/199 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN DAVID TOWNSEND / 09/04/2019

View Document

09/04/199 April 2019 REGISTERED OFFICE CHANGED ON 09/04/2019 FROM THE STABLES 23B LENTEN STREET ALTON HAMPSHIRE GU34 1HG ENGLAND

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

25/01/1925 January 2019 REGISTERED OFFICE CHANGED ON 25/01/2019 FROM UNIT 9 ABBEY BUSINESS PARK MONKS WALK FARNHAM SURREY GU9 8HT ENGLAND

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

21/08/1821 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

02/08/172 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

20/06/1620 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088498930002

View Document

20/06/1620 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088498930003

View Document

20/06/1620 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088498930005

View Document

25/04/1625 April 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

01/02/161 February 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

01/02/161 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN DAVID TOWNSEND / 01/12/2015

View Document

18/01/1618 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 088498930005

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

20/10/1520 October 2015 REGISTERED OFFICE CHANGED ON 20/10/2015 FROM THE STABLES 23B LENTEN STREET ALTON HAMPSHIRE GU34 1HG

View Document

20/08/1520 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

19/08/1519 August 2015 PREVSHO FROM 31/01/2015 TO 30/11/2014

View Document

12/08/1512 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088498930001

View Document

05/08/155 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 088498930004

View Document

26/05/1526 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 088498930003

View Document

15/04/1515 April 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

03/02/153 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 088498930002

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

06/02/146 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 088498930001

View Document

17/01/1417 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information