HIGHPOINT 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
19/07/2519 July 2025 NewMicro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

11/10/2411 October 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/11/2327 November 2023 Micro company accounts made up to 2023-03-31

View Document

13/11/2313 November 2023 Termination of appointment of Helen Diane Stevens as a director on 2023-11-02

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-07-28 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

05/10/225 October 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/12/2015 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/12/1924 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/10/184 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

01/09/171 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/08/155 August 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/11/1419 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/07/1429 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT ERIC STEVENS / 28/07/2014

View Document

29/07/1429 July 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

29/07/1429 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / HELEN DIANE STEVENS / 28/07/2014

View Document

29/07/1429 July 2014 SECRETARY'S CHANGE OF PARTICULARS / SCOTT ERIC STEVENS / 28/07/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/08/1313 August 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/07/1230 July 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

01/12/111 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/08/1111 August 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

17/12/1017 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN DIANE STEVENS / 28/07/2010

View Document

13/08/1013 August 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT ERIC STEVENS / 28/07/2010

View Document

23/11/0923 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/08/095 August 2009 RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS

View Document

15/05/0915 May 2009 REGISTERED OFFICE CHANGED ON 15/05/2009 FROM 19-21 SWAN STREET WEST MALLING KENT ME19 6JU

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/09/085 September 2008 RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS

View Document

06/03/086 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

29/01/0829 January 2008 REGISTERED OFFICE CHANGED ON 29/01/08 FROM: CAS HOUSE 346C HIGH STREET CHATHAM KENT ME4 4ND

View Document

19/12/0719 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/0714 August 2007 RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

06/10/066 October 2006 RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS

View Document

18/08/0618 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/10/0527 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

13/09/0513 September 2005 RETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS

View Document

12/09/0512 September 2005 REGISTERED OFFICE CHANGED ON 12/09/05 FROM: UNIT 1 HARBOURLAND BUSINESS COURT BOXLEY ROAD RENENDEN HEATH MAIDSTONE KENT ME14 3DN

View Document

24/09/0424 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/0423 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

07/09/047 September 2004 NEW DIRECTOR APPOINTED

View Document

07/09/047 September 2004 RETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS

View Document

04/06/044 June 2004 REGISTERED OFFICE CHANGED ON 04/06/04 FROM: KING STREET HOUSE 90-92 KING STREET MAIDSTONE KENT ME14 1BH

View Document

07/08/037 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

29/07/0329 July 2003 RETURN MADE UP TO 28/07/03; FULL LIST OF MEMBERS

View Document

17/01/0317 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

23/07/0223 July 2002 RETURN MADE UP TO 28/07/02; FULL LIST OF MEMBERS

View Document

11/04/0211 April 2002 REGISTERED OFFICE CHANGED ON 11/04/02 FROM: ST FAITHS CHAMBERS 12-14 SAINT FAITHS STREET MAIDSTONE KENT ME14 1LL

View Document

15/11/0115 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

27/07/0127 July 2001 RETURN MADE UP TO 28/07/01; FULL LIST OF MEMBERS

View Document

11/08/0011 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

09/08/009 August 2000 RETURN MADE UP TO 28/07/00; FULL LIST OF MEMBERS

View Document

09/08/009 August 2000 REGISTERED OFFICE CHANGED ON 09/08/00 FROM: ORCHARD HOUSE STATION ROAD RAINHAM KENT ME8 7HW

View Document

17/11/9917 November 1999 SECRETARY RESIGNED

View Document

17/11/9917 November 1999 NEW SECRETARY APPOINTED

View Document

20/09/9920 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

16/08/9916 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/996 August 1999 RETURN MADE UP TO 28/07/99; FULL LIST OF MEMBERS

View Document

14/07/9914 July 1999 ACC. REF. DATE SHORTENED FROM 31/07/99 TO 31/03/99

View Document

26/08/9826 August 1998 SECRETARY RESIGNED

View Document

26/08/9826 August 1998 DIRECTOR RESIGNED

View Document

26/08/9826 August 1998 REGISTERED OFFICE CHANGED ON 26/08/98 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

26/08/9826 August 1998 NEW SECRETARY APPOINTED

View Document

26/08/9826 August 1998 NEW DIRECTOR APPOINTED

View Document

28/07/9828 July 1998 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