HIGHRANGE LIMITED

Company Documents

DateDescription
13/10/1413 October 2014 REGISTERED OFFICE CHANGED ON 13/10/2014 FROM
4 BANK COURT
WELDON ROAD
LOUGHBOROUGH
LEICESTERSHIRE
LE11 5RF

View Document

10/10/1410 October 2014 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

01/07/141 July 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

02/12/132 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/06/1324 June 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

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

View Accounts

03/12/123 December 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID ISSITT

View Document

03/12/123 December 2012 APPOINTMENT TERMINATED, DIRECTOR JULIE ISSITT

View Document

03/12/123 December 2012 DIRECTOR APPOINTED MISS LAUREN ROSE ISSITT

View Document

03/12/123 December 2012 DIRECTOR APPOINTED MISS AMY LOUISE SUFFOLK

View Document

03/12/123 December 2012 APPOINTMENT TERMINATED, SECRETARY JULIE ISSITT

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/06/1219 June 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

25/07/1125 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/06/1121 June 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

03/08/103 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/06/1018 June 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID ISSITT

View Document

18/06/1018 June 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

11/08/0911 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/06/0922 June 2009 RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/06/0820 June 2008 RETURN MADE UP TO 06/06/08; NO CHANGE OF MEMBERS

View Document

08/09/078 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/06/0718 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/0718 June 2007 RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

18/07/0618 July 2006 RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 REGISTERED OFFICE CHANGED ON 02/05/06 FROM:
35 GRANBY STREET
LOUGHBOROUGH
LEICESTERSHIRE LE11 3DU

View Document

30/01/0630 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

20/09/0520 September 2005 NEW DIRECTOR APPOINTED

View Document

20/09/0520 September 2005 NEW DIRECTOR APPOINTED

View Document

14/06/0514 June 2005 RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS

View Document

12/07/0412 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

25/06/0425 June 2004 RETURN MADE UP TO 17/06/04; FULL LIST OF MEMBERS

View Document

30/06/0330 June 2003 RETURN MADE UP TO 17/06/03; FULL LIST OF MEMBERS

View Document

09/06/039 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

28/04/0328 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

30/07/0230 July 2002 RETURN MADE UP TO 17/06/02; FULL LIST OF MEMBERS

View Document

22/06/0122 June 2001 REGISTERED OFFICE CHANGED ON 22/06/01 FROM:
ESSEX ABEL HODGKINSON & CO
35 GRANBY STREET
LOUGHBOROUGH
LEICESTER LE11 3DU

View Document

20/06/0120 June 2001 RETURN MADE UP TO 17/06/01; FULL LIST OF MEMBERS

View Document

29/05/0129 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

24/05/0124 May 2001 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

05/05/015 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/014 May 2001 SECRETARY RESIGNED

View Document

04/05/014 May 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/05/014 May 2001 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

04/05/014 May 2001 NEW DIRECTOR APPOINTED

View Document

04/05/014 May 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/05/014 May 2001 DIRECTOR RESIGNED

View Document

02/05/012 May 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/04/0118 April 2001 ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/03/01

View Document

27/07/0027 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

14/07/0014 July 2000 RETURN MADE UP TO 17/06/00; FULL LIST OF MEMBERS

View Document

12/01/0012 January 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/06/9929 June 1999 RETURN MADE UP TO 17/06/99; FULL LIST OF MEMBERS

View Document

22/03/9922 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

24/06/9824 June 1998 RETURN MADE UP TO 17/06/98; NO CHANGE OF MEMBERS

View Document

31/05/9831 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

25/06/9725 June 1997 RETURN MADE UP TO 17/06/97; NO CHANGE OF MEMBERS

View Document

25/04/9725 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

18/12/9618 December 1996 REGISTERED OFFICE CHANGED ON 18/12/96 FROM:
MONTGOMERY & CO
NORHAM HOUSE
MOUNTENOY ROAD MOORGATE
ROTHERHAM S60 2AJ

View Document

10/07/9610 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

21/06/9621 June 1996 RETURN MADE UP TO 17/06/96; FULL LIST OF MEMBERS

View Document

23/10/9523 October 1995 REGISTERED OFFICE CHANGED ON 23/10/95 FROM:
REGENT HOUSE
MOORGATE STREET
ROTHERHAM
S60 2EY

View Document

05/07/955 July 1995 RETURN MADE UP TO 17/06/95; FULL LIST OF MEMBERS

View Document

30/05/9530 May 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

25/07/9425 July 1994 RETURN MADE UP TO 17/06/94; FULL LIST OF MEMBERS

View Document

13/06/9413 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

25/05/9425 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/10/938 October 1993 REGISTERED OFFICE CHANGED ON 08/10/93 FROM:
MONTGOMERY & CO
REGENT HOUSE
MOORGATE STREET
ROTHERHAM S60 2EY

View Document

26/07/9326 July 1993 RETURN MADE UP TO 17/06/93; FULL LIST OF MEMBERS

View Document

26/07/9326 July 1993 REGISTERED OFFICE CHANGED ON 26/07/93

View Document

26/07/9326 July 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

26/07/9326 July 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

15/02/9315 February 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

05/08/925 August 1992 RETURN MADE UP TO 17/06/92; FULL LIST OF MEMBERS

View Document

29/04/9229 April 1992 ACCOUNTING REF. DATE EXT FROM 31/08 TO 30/09

View Document

03/01/923 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/9113 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/09/9110 September 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

26/06/9126 June 1991 SECRETARY RESIGNED

View Document

17/06/9117 June 1991 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information