HIGHTOWN ORCHARDS MANAGEMENT LIMITED

Company Documents

DateDescription
30/04/2530 April 2025 Registered office address changed from Unit a7 the Arena East Dorset Trade Park 9 Nimrod Way Wimborne Dorset BH21 7UH England to 6B Lynes House Lynes Lane Ringwood BH24 1BT on 2025-04-30

View Document

18/02/2518 February 2025 Confirmation statement made on 2025-02-18 with no updates

View Document

06/03/246 March 2024 Confirmation statement made on 2024-02-18 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Micro company accounts made up to 2022-12-31

View Document

21/09/2321 September 2023 Registered office address changed from Suite 5, Bridgewater House Market Place Ringwood BH24 1AP England to Unit a7 the Arena East Dorset Trade Park 9 Nimrod Way Wimborne Dorset BH21 7UH on 2023-09-21

View Document

18/02/2318 February 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

26/09/2226 September 2022 Micro company accounts made up to 2021-12-31

View Document

23/02/2223 February 2022 Appointment of Mr Jack Raymond Hadlow as a director on 2022-02-23

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-02-22 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/01/203 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 16/12/19, WITH UPDATES

View Document

07/01/197 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 16/12/18, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

05/01/185 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 16/12/17, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

04/01/174 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

09/09/169 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

08/01/168 January 2016 Annual return made up to 16 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

15/09/1515 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/01/1512 January 2015 Annual return made up to 16 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

14/07/1414 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/01/149 January 2014 Annual return made up to 16 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

04/09/134 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/01/134 January 2013 Annual return made up to 16 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/01/1211 January 2012 Annual return made up to 16 December 2011 with full list of shareholders

View Document

14/03/1114 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

12/01/1112 January 2011 Annual return made up to 16 December 2010 with full list of shareholders

View Document

23/11/1023 November 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID MUSSELL

View Document

23/11/1023 November 2010 APPOINTMENT TERMINATED, DIRECTOR NEIL VALENTINE

View Document

19/11/1019 November 2010 SECRETARY APPOINTED FIONA CAROL JOINER

View Document

17/11/1017 November 2010 APPOINTMENT TERMINATED, SECRETARY DONALD NEIL

View Document

17/11/1017 November 2010 DIRECTOR APPOINTED RICKY PAUL ASHTON

View Document

17/11/1017 November 2010 04/11/10 STATEMENT OF CAPITAL GBP 8

View Document

11/11/1011 November 2010 REGISTERED OFFICE CHANGED ON 11/11/2010 FROM KING'S PARK HOUSE 22 KINGS PARK ROAD SOUTHAMPTON HAMPSHIRE SO15 2UF UNITED KINGDOM

View Document

27/09/1027 September 2010 05/08/10 STATEMENT OF CAPITAL GBP 9.00

View Document

09/03/109 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES 23/02/2010

View Document

16/12/0916 December 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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