HIGHSTONE DESIGN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/12/2411 December 2024 | Total exemption full accounts made up to 2024-03-31 |
10/10/2410 October 2024 | Confirmation statement made on 2024-09-29 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/11/2327 November 2023 | Change of details for Mrs Lucy Lloyd as a person with significant control on 2023-02-01 |
27/11/2327 November 2023 | Director's details changed for Mr Christopher Hunter on 2023-06-22 |
27/11/2327 November 2023 | Director's details changed for Mrs Lucy Lloyd on 2023-02-01 |
27/11/2327 November 2023 | Director's details changed for Mr Gareth Lloyd on 2023-02-01 |
27/11/2327 November 2023 | Total exemption full accounts made up to 2023-03-31 |
10/10/2310 October 2023 | Confirmation statement made on 2023-09-29 with no updates |
16/05/2316 May 2023 | Registered office address changed from Broadstone Farm Browns Edge Road Ingbirchworth Sheffield South Yorkshire S36 7GR to Highstone, 329 Wakefield Road Denby Dale HD8 8RX on 2023-05-16 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/03/2321 March 2023 | Total exemption full accounts made up to 2022-03-31 |
16/03/2316 March 2023 | Previous accounting period shortened from 2022-06-30 to 2022-03-31 |
22/12/2222 December 2022 | Previous accounting period extended from 2022-03-31 to 2022-06-30 |
29/09/2229 September 2022 | Memorandum and Articles of Association |
29/09/2229 September 2022 | Resolutions |
29/09/2229 September 2022 | Confirmation statement made on 2022-09-29 with updates |
29/09/2229 September 2022 | Resolutions |
29/09/2229 September 2022 | Resolutions |
29/09/2229 September 2022 | Cessation of Joanne Hawley as a person with significant control on 2022-09-20 |
29/09/2229 September 2022 | Notification of Lucy Lloyd as a person with significant control on 2022-09-20 |
28/09/2228 September 2022 | Change of share class name or designation |
27/09/2227 September 2022 | Particulars of variation of rights attached to shares |
26/09/2226 September 2022 | Statement of capital following an allotment of shares on 2022-09-20 |
26/09/2226 September 2022 | Confirmation statement made on 2022-09-26 with updates |
21/09/2221 September 2022 | Termination of appointment of Amy Hawley as a director on 2022-09-20 |
21/09/2221 September 2022 | Appointment of Mr Christopher Hunter as a director on 2022-09-20 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
15/12/2115 December 2021 | Total exemption full accounts made up to 2021-03-31 |
06/12/216 December 2021 | Confirmation statement made on 2021-12-06 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/10/1930 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/12/1818 December 2018 | CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES |
26/11/1826 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
14/12/1714 December 2017 | CONFIRMATION STATEMENT MADE ON 06/12/17, WITH UPDATES |
27/11/1727 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
07/11/177 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCY LLOYD / 07/11/2017 |
25/09/1725 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MISS LUCY HAWLEY / 23/09/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
15/12/1615 December 2016 | CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES |
14/11/1614 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
04/05/164 May 2016 | 16/04/16 STATEMENT OF CAPITAL GBP 100.00 |
19/04/1619 April 2016 | DIRECTOR APPOINTED MISS LUCY HAWLEY |
19/04/1619 April 2016 | DIRECTOR APPOINTED MISS AMY HAWLEY |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
22/12/1522 December 2015 | Annual return made up to 6 December 2015 with full list of shareholders |
23/05/1523 May 2015 | COMPANY NAME CHANGED CRACKHILL PROPERTY LTD CERTIFICATE ISSUED ON 23/05/15 |
06/05/156 May 2015 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/12/1423 December 2014 | Annual return made up to 6 December 2014 with full list of shareholders |
18/11/1418 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
22/04/1422 April 2014 | PREVEXT FROM 31/12/2013 TO 31/03/2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
03/03/143 March 2014 | Annual return made up to 6 December 2013 with full list of shareholders |
21/01/1421 January 2014 | REGISTERED OFFICE CHANGED ON 21/01/2014 FROM CRACKHILL FARM MAIN STREET SICKLINGHALL WETHERBY WEST YORKSHIRE LS22 4BD ENGLAND |
21/01/1421 January 2014 | DIRECTOR APPOINTED JOANNE HAWLEY |
21/01/1421 January 2014 | APPOINTMENT TERMINATED, DIRECTOR PHILLIP INESON |
21/01/1421 January 2014 | DIRECTOR APPOINTED MR STEVEN HAWLEY |
28/08/1328 August 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 |
28/08/1328 August 2013 | REGISTERED OFFICE CHANGED ON 28/08/2013 FROM GRAYS MILL HOUSE BEACONSFIELD COURT GARFORTH LEEDS WEST YORKSHIRE LS25 1QH ENGLAND |
10/01/1310 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP MARTIN INESON / 02/01/2013 |
10/01/1310 January 2013 | Annual return made up to 6 December 2012 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
16/11/1216 November 2012 | REGISTERED OFFICE CHANGED ON 16/11/2012 FROM C/O NORTHERN ACCOUNTANTS LTD YORK PLACE BUILDINGS 6-8 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS ENGLAND |
06/12/116 December 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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