HIGHSTAR DEVELOPMENTS LIMITED

Company Documents

DateDescription
20/12/1320 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 25 May 2013 with full list of shareholders

View Document

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

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/06/1222 June 2012 Annual return made up to 25 May 2012 with full list of shareholders

View Document

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

View Accounts

31/01/1231 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/08/1111 August 2011 Annual return made up to 25 May 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/07/107 July 2010 Annual return made up to 25 May 2010 with full list of shareholders

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/06/0915 June 2009 RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/09/0825 September 2008 RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

10/08/0710 August 2007 RETURN MADE UP TO 25/05/07; NO CHANGE OF MEMBERS

View Document

09/02/079 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

12/12/0612 December 2006 RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

13/07/0513 July 2005 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

17/06/0517 June 2005 RETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

08/06/048 June 2004 RETURN MADE UP TO 25/05/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

22/10/0322 October 2003 RETURN MADE UP TO 25/05/03; FULL LIST OF MEMBERS

View Document

27/02/0327 February 2003 REGISTERED OFFICE CHANGED ON 27/02/03 FROM: G OFFICE CHANGED 27/02/03 NAPIER HOUSE 14-16 MOUNT EPHRAIM ROAD TUNBRIDGE WELLS KENT TN1 1EE

View Document

06/02/036 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

06/06/026 June 2002 RETURN MADE UP TO 25/05/02; NO CHANGE OF MEMBERS

View Document

04/02/024 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

04/12/014 December 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/06/0118 June 2001 RETURN MADE UP TO 25/05/01; NO CHANGE OF MEMBERS

View Document

09/01/019 January 2001 FULL ACCOUNTS MADE UP TO 25/03/00

View Document

28/11/0028 November 2000 ACC. REF. DATE EXTENDED FROM 25/03/01 TO 31/03/01

View Document

03/07/003 July 2000 RETURN MADE UP TO 25/05/00; FULL LIST OF MEMBERS

View Document

28/01/0028 January 2000 FULL ACCOUNTS MADE UP TO 25/03/99

View Document

17/08/9917 August 1999 RETURN MADE UP TO 25/05/99; NO CHANGE OF MEMBERS

View Document

30/03/9930 March 1999 FULL ACCOUNTS MADE UP TO 25/03/98

View Document

16/06/9816 June 1998 RETURN MADE UP TO 25/05/98; FULL LIST OF MEMBERS

View Document

23/03/9823 March 1998 FULL ACCOUNTS MADE UP TO 25/03/97

View Document

16/03/9816 March 1998 REGISTERED OFFICE CHANGED ON 16/03/98 FROM: G OFFICE CHANGED 16/03/98 NAPIER HOUSE 14/16 MOUNT EPHRAIM ROAD TUNBRIDGE WELLS KENT TN1 1EE

View Document

15/12/9715 December 1997 NEW DIRECTOR APPOINTED

View Document

19/11/9719 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/9714 November 1997 REGISTERED OFFICE CHANGED ON 14/11/97 FROM: G OFFICE CHANGED 14/11/97 6 ALIE STREET LONDON E1 8DD

View Document

30/09/9730 September 1997 DIRECTOR RESIGNED

View Document

21/07/9721 July 1997 RETURN MADE UP TO 25/05/97; NO CHANGE OF MEMBERS

View Document

01/05/971 May 1997 NEW SECRETARY APPOINTED

View Document

01/05/971 May 1997 NEW DIRECTOR APPOINTED

View Document

01/05/971 May 1997 SECRETARY RESIGNED

View Document

12/04/9712 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/12/9631 December 1996 FULL ACCOUNTS MADE UP TO 25/03/96

View Document

03/07/963 July 1996 RETURN MADE UP TO 25/05/96; FULL LIST OF MEMBERS

View Document

14/06/9614 June 1996 SECRETARY RESIGNED

View Document

14/06/9614 June 1996 NEW SECRETARY APPOINTED

View Document

25/05/9625 May 1996 NEW SECRETARY APPOINTED

View Document

25/05/9625 May 1996 SECRETARY RESIGNED

View Document

24/01/9624 January 1996 FULL ACCOUNTS MADE UP TO 25/03/95

View Document

06/06/956 June 1995 RETURN MADE UP TO 25/05/95; NO CHANGE OF MEMBERS

View Document

24/01/9524 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/94

View Document

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

View Document

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

View Document

20/07/9420 July 1994 RETURN MADE UP TO 25/05/94; FULL LIST OF MEMBERS

View Document

20/07/9420 July 1994 REGISTERED OFFICE CHANGED ON 20/07/94

View Document

03/02/943 February 1994 FULL ACCOUNTS MADE UP TO 25/03/93

View Document

03/02/943 February 1994 AUDITOR'S RESIGNATION

View Document

16/11/9316 November 1993 REGISTERED OFFICE CHANGED ON 16/11/93 FROM: G OFFICE CHANGED 16/11/93 6 ALIE STREET LONDON E1 8DD

View Document

16/11/9316 November 1993 RETURN MADE UP TO 25/05/93; NO CHANGE OF MEMBERS

View Document

31/10/9331 October 1993 REGISTERED OFFICE CHANGED ON 31/10/93 FROM: G OFFICE CHANGED 31/10/93 14 GROSVENOR CRESCENT LONDON SW1X 7EE

View Document

01/06/931 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

10/11/9210 November 1992 FULL ACCOUNTS MADE UP TO 25/03/91

View Document

10/11/9210 November 1992 FULL ACCOUNTS MADE UP TO 25/03/92

View Document

31/07/9231 July 1992 RETURN MADE UP TO 25/05/92; CHANGE OF MEMBERS

View Document

31/07/9231 July 1992 DIRECTOR RESIGNED

View Document

14/07/9214 July 1992 DIRECTOR RESIGNED

View Document

01/06/921 June 1992 DIRECTOR RESIGNED

View Document

19/07/9119 July 1991 RETURN MADE UP TO 25/05/91; FULL LIST OF MEMBERS

View Document

13/12/9013 December 1990 S-DIV 23/10/90

View Document

13/12/9013 December 1990 NC INC ALREADY ADJUSTED 23/10/90

View Document

13/12/9013 December 1990 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 23/10/90

View Document

21/11/9021 November 1990 COMPANY NAME CHANGED DEBMART DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 22/11/90

View Document

21/11/9021 November 1990 ALTER MEM AND ARTS 23/10/90

View Document

21/11/9021 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/11/9021 November 1990 REGISTERED OFFICE CHANGED ON 21/11/90 FROM: G OFFICE CHANGED 21/11/90 120 EAST ROAD LONDON N1 6AA

View Document

21/11/9021 November 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 25/03

View Document

25/05/9025 May 1990 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