HIGHTREES PROPERTIES HOLDINGS LIMITED

Company Documents

DateDescription
02/06/252 June 2025 NewLiquidators' statement of receipts and payments to 2025-03-30

View Document

01/06/241 June 2024 Liquidators' statement of receipts and payments to 2024-03-30

View Document

19/04/2319 April 2023 Registered office address changed from 6th Floor 2 London Wall Place London EC2Y 5AU England to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 2023-04-19

View Document

19/04/2319 April 2023 Resolutions

View Document

19/04/2319 April 2023 Resolutions

View Document

19/04/2319 April 2023 Declaration of solvency

View Document

19/04/2319 April 2023 Appointment of a voluntary liquidator

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-27 with no updates

View Document

13/02/2313 February 2023 Accounts for a dormant company made up to 2022-03-31

View Document

26/10/2226 October 2022 Change of details for Mr Michael Hubert Cade Davies as a person with significant control on 2022-10-11

View Document

26/10/2226 October 2022 Director's details changed for Michael Hubert Cade Davies on 2022-10-11

View Document

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

View Accounts

01/03/221 March 2022 Confirmation statement made on 2022-02-27 with updates

View Document

17/02/2217 February 2022 Termination of appointment of Katie Fuller as a secretary on 2022-02-17

View Document

17/02/2217 February 2022 Change of details for Mr Michael Hubert Cade Davies as a person with significant control on 2022-02-17

View Document

17/02/2217 February 2022 Director's details changed for Michael Hubert Cade Davies on 2022-02-17

View Document

08/02/228 February 2022 Accounts for a dormant company made up to 2021-03-31

View Document

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

View Accounts

19/02/2119 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

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

View Accounts

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES

View Document

16/12/1916 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

15/12/1915 December 2019 REGISTERED OFFICE CHANGED ON 15/12/2019 FROM NEW BRIDGE STREET HOUSE 30-34 NEW BRIDGE STREET LONDON EC4V 6BJ ENGLAND

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES

View Document

09/01/199 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES

View Document

27/12/1727 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

13/10/1713 October 2017 REGISTERED OFFICE CHANGED ON 13/10/2017 FROM EURO HOUSE 1394 HIGH ROAD LONDON N20 9YZ

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

17/10/1617 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

03/03/163 March 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

03/09/153 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

05/03/155 March 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

04/11/144 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

05/03/145 March 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

23/08/1323 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/03/134 March 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

18/10/1218 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

03/04/123 April 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

10/10/1110 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

27/04/1127 April 2011 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/03/1122 March 2011 ALTER ARTICLES 18/02/2011

View Document

09/03/119 March 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

07/10/107 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

09/07/109 July 2010 DIVISION 08/06/2010

View Document

03/03/103 March 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HUBERT CADE DAVIES / 27/02/2010

View Document

14/10/0914 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

25/03/0925 March 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

11/04/0811 April 2008 VARYING SHARE RIGHTS AND NAMES

View Document

28/03/0828 March 2008 RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS

View Document

12/12/0712 December 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

25/10/0725 October 2007 DIRECTOR RESIGNED

View Document

14/09/0714 September 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/09/0712 September 2007 SECRETARY RESIGNED

View Document

12/09/0712 September 2007 NEW SECRETARY APPOINTED

View Document

01/05/071 May 2007 RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS

View Document

14/04/0714 April 2007 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07

View Document

22/06/0622 June 2006 COMPANY NAME CHANGED LEMARKO PROPERTIES LIMITED CERTIFICATE ISSUED ON 22/06/06

View Document

21/06/0621 June 2006 SHARES AGREEMENT OTC

View Document

28/03/0628 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/03/0628 March 2006 SECRETARY RESIGNED

View Document

28/03/0628 March 2006 NC INC ALREADY ADJUSTED 15/03/06

View Document

28/03/0628 March 2006 REGISTERED OFFICE CHANGED ON 28/03/06 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4XH

View Document

28/03/0628 March 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/03/0628 March 2006 £ NC 100/1000000 15/03/06

View Document

28/03/0628 March 2006 NEW DIRECTOR APPOINTED

View Document

28/03/0628 March 2006 DIRECTOR RESIGNED

View Document

27/02/0627 February 2006 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