HIGHVIEW PARKING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/08/2522 August 2025 NewConfirmation statement made on 2025-08-22 with no updates

View Document

06/03/256 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

22/08/2422 August 2024 Confirmation statement made on 2024-08-22 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

05/02/245 February 2024 Accounts for a small company made up to 2023-06-30

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-22 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/03/2330 March 2023 Accounts for a small company made up to 2022-06-30

View Document

13/09/2213 September 2022 Director's details changed for Elliot David Morris on 2022-09-13

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-08-22 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

20/05/2220 May 2022 Registered office address changed from 10 Flask Walk London NW3 1HE England to Jack Straw's Castle 12 North End Way London NW3 7ES on 2022-05-20

View Document

20/05/2220 May 2022 Director's details changed for Ms Tamsin Jane Rickeard on 2022-05-20

View Document

20/05/2220 May 2022 Director's details changed for Mr Ian Stuart Langdon on 2022-05-20

View Document

20/05/2220 May 2022 Director's details changed for Mr Grahame Harold David Rose on 2022-05-20

View Document

20/05/2220 May 2022 Change of details for Ranger (Holdings) Ltd as a person with significant control on 2022-05-20

View Document

24/02/2224 February 2022 Accounts for a small company made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/03/2129 March 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/20

View Document

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 22/08/20, WITH UPDATES

View Document

25/08/2025 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS TAMSIN JANE RICKEARD / 24/09/2016

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

14/04/2014 April 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/04/1925 April 2019 REGISTERED OFFICE CHANGED ON 25/04/2019 FROM RANGER HOUSE QUEENS ROAD BARNET HERTFORDSHIRE EN5 4DJ

View Document

25/04/1925 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / IAN STUART LANGDON / 30/07/2018

View Document

25/04/1925 April 2019 PSC'S CHANGE OF PARTICULARS / RANGER (HOLDINGS) LTD / 25/04/2019

View Document

13/03/1913 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, WITH UPDATES

View Document

06/04/186 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, WITH UPDATES

View Document

28/03/1728 March 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

24/01/1724 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055418620001

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

19/02/1619 February 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

09/12/159 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 055418620001

View Document

27/08/1527 August 2015 Annual return made up to 22 August 2015 with full list of shareholders

View Document

26/08/1526 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / IAN STUART LANGDON / 22/08/2015

View Document

26/08/1526 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS TAMSIN JANE RICKEARD / 22/08/2015

View Document

26/08/1526 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAME HAROLD DAVID ROSE / 22/08/2015

View Document

16/06/1516 June 2015 DIRECTOR APPOINTED MR GRAHAME HAROLD DAVID ROSE

View Document

16/06/1516 June 2015 DIRECTOR APPOINTED TAMSIN JANE RICKEARD

View Document

09/06/159 June 2015 DIRECTOR APPOINTED IAN STUART LANGDON

View Document

09/06/159 June 2015 CURRSHO FROM 31/08/2015 TO 30/06/2015

View Document

09/06/159 June 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON LEIGH

View Document

09/06/159 June 2015 APPOINTMENT TERMINATED, SECRETARY MELVIN CORIN

View Document

09/06/159 June 2015 DIRECTOR APPOINTED ELLIOT DAVID MORRIS

View Document

04/06/154 June 2015 REGISTERED OFFICE CHANGED ON 04/06/2015 FROM RANGER HOUSE QUEENS ROAD BARNET HERTFORDSHIRE EN5 4DL ENGLAND

View Document

02/06/152 June 2015 REGISTERED OFFICE CHANGED ON 02/06/2015 FROM 88 CRAWFORD STREET LONDON W1H 2EJ

View Document

26/03/1526 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

30/09/1430 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MARC LEIGH / 01/09/2014

View Document

30/09/1430 September 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

03/10/133 October 2013 Annual return made up to 22 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

01/07/131 July 2013 REGISTERED OFFICE CHANGED ON 01/07/2013 FROM 35 BALLARDS LANE LONDON N3 1XW UNITED KINGDOM

View Document

22/01/1322 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

27/11/1227 November 2012 REGISTERED OFFICE CHANGED ON 27/11/2012 FROM 88 CRAWFORD STREET LONDON W1H 2EJ UNITED KINGDOM

View Document

26/11/1226 November 2012 Annual return made up to 22 August 2012 with full list of shareholders

View Document

26/11/1226 November 2012 REGISTERED OFFICE CHANGED ON 26/11/2012 FROM 35 BALLARDS LANE FINCHLEY LONDON N3 1XW

View Document

26/11/1226 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MARC LEIGH / 01/02/2012

View Document

26/11/1226 November 2012 SECRETARY'S CHANGE OF PARTICULARS / MELVIN CORIN / 01/06/2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

03/07/123 July 2012 APPOINTMENT TERMINATED, SECRETARY MENACHEM SUDAK

View Document

03/07/123 July 2012 SECRETARY APPOINTED MELVIN CORIN

View Document

24/04/1224 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / SIMON MARC LEIGH / 01/01/2012

View Document

01/03/121 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

06/09/116 September 2011 Annual return made up to 22 August 2011 with full list of shareholders

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

03/09/103 September 2010 Annual return made up to 22 August 2010 with full list of shareholders

View Document

27/04/1027 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

26/08/0926 August 2009 RETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS

View Document

06/07/096 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON LEIGH / 01/06/2009

View Document

23/03/0923 March 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

05/12/085 December 2008 RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS

View Document

09/04/089 April 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

18/10/0718 October 2007 SECRETARY RESIGNED

View Document

18/10/0718 October 2007 RETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 DIRECTOR RESIGNED

View Document

18/10/0718 October 2007 NEW SECRETARY APPOINTED

View Document

23/08/0723 August 2007 REGISTERED OFFICE CHANGED ON 23/08/07 FROM: 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY

View Document

28/06/0728 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

15/05/0715 May 2007 NEW DIRECTOR APPOINTED

View Document

21/09/0621 September 2006 RETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS

View Document

22/08/0522 August 2005 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