HIGHVIEW GROUP HOLDINGS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/11/253 November 2025 NewChange of details for Mr Terry Lake as a person with significant control on 2025-11-03

View Document

03/11/253 November 2025 NewDirector's details changed for Mr Terry Lake on 2025-11-03

View Document

22/09/2522 September 2025 NewConfirmation statement made on 2025-09-20 with updates

View Document

29/05/2529 May 2025 Group of companies' accounts made up to 2024-09-30

View Document

19/02/2519 February 2025 Director's details changed for Mr Terry Lake on 2025-02-19

View Document

19/02/2519 February 2025 Change of details for Mr Terry Lake as a person with significant control on 2025-02-19

View Document

21/01/2521 January 2025 Certificate of change of name

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

23/09/2423 September 2024 Confirmation statement made on 2024-09-20 with updates

View Document

24/07/2424 July 2024 Purchase of own shares.

View Document

24/07/2424 July 2024 Cancellation of shares. Statement of capital on 2024-06-28

View Document

29/05/2429 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/11/2330 November 2023 Registered office address changed from The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY England to First Floor, 39 High Street Billericay Essex CM12 9BA on 2023-11-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/09/2327 September 2023 Cessation of Faye Lake as a person with significant control on 2023-09-20

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-09-20 with updates

View Document

14/06/2314 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

15/05/2315 May 2023 Director's details changed for Mr Terry Lake on 2023-05-15

View Document

15/05/2315 May 2023 Change of details for Ms Faye Lake as a person with significant control on 2023-05-15

View Document

15/05/2315 May 2023 Change of details for Mr Terry Lake as a person with significant control on 2023-05-15

View Document

01/02/231 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

10/02/2210 February 2022 Confirmation statement made on 2022-02-01 with updates

View Document

09/02/229 February 2022 Statement of capital following an allotment of shares on 2022-02-01

View Document

09/02/229 February 2022 Change of details for Mr Terry Lake as a person with significant control on 2022-02-01

View Document

09/02/229 February 2022 Statement of capital following an allotment of shares on 2022-02-01

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

23/06/2123 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

28/05/2028 May 2020 PSC'S CHANGE OF PARTICULARS / MRS FAYE LAKE / 28/05/2020

View Document

28/05/2028 May 2020 PSC'S CHANGE OF PARTICULARS / MR TERRY LAKE / 28/05/2020

View Document

20/05/2020 May 2020 REGISTERED OFFICE CHANGED ON 20/05/2020 FROM 193 HIGH STREET HORNCHURCH ESSEX RM11 3XT ENGLAND

View Document

19/05/2019 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TERRY LAKE / 19/05/2020

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, WITH UPDATES

View Document

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/03/2030 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 107631870001

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES

View Document

05/02/195 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES

View Document

16/03/1816 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

14/02/1814 February 2018 PREVSHO FROM 31/05/2018 TO 30/09/2017

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

04/08/174 August 2017 11/05/17 STATEMENT OF CAPITAL GBP 200

View Document

10/05/1710 May 2017 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