HIGRADE DEVELOPMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewConfirmation statement made on 2025-07-14 with no updates

View Document

04/04/254 April 2025 Total exemption full accounts made up to 2024-08-31

View Document

10/10/2410 October 2024 Change of details for Mr Joseph Grady as a person with significant control on 2024-10-07

View Document

08/10/248 October 2024 Director's details changed for Mr Joseph Grady on 2024-10-07

View Document

08/10/248 October 2024 Change of details for Mr Joseph Grady as a person with significant control on 2024-10-07

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

24/07/2424 July 2024 Confirmation statement made on 2024-07-24 with no updates

View Document

30/11/2330 November 2023 Total exemption full accounts made up to 2023-08-31

View Document

25/07/2325 July 2023 Change of details for Mr Joseph Grady as a person with significant control on 2023-07-25

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-24 with no updates

View Document

25/07/2325 July 2023 Change of details for Mr Dean Grady as a person with significant control on 2023-07-25

View Document

24/07/2324 July 2023 Change of details for Mr Joseph Grady as a person with significant control on 2023-07-24

View Document

17/01/2317 January 2023 Amended total exemption full accounts made up to 2022-08-31

View Document

06/12/226 December 2022 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2021-08-31

View Document

30/11/2130 November 2021 Registered office address changed from 71 Childwall Priory Road Liverpool L16 7PD England to Hanover Buildings 11-13 Hanover Street Liverpool Merseyside L1 3DN on 2021-11-30

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

19/05/2119 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

25/02/2125 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH GRADY

View Document

25/02/2125 February 2021 COMPANY NAME CHANGED HIGRADE JOINERS LTD CERTIFICATE ISSUED ON 25/02/21

View Document

25/02/2125 February 2021 PSC'S CHANGE OF PARTICULARS / MR DEAN GRADY / 21/02/2021

View Document

25/02/2125 February 2021 Notification of Joseph Grady as a person with significant control on 2021-02-21

View Document

23/02/2123 February 2021 Director's details changed for Mr Dean Grady on 2020-08-26

View Document

23/02/2123 February 2021 DIRECTOR APPOINTED MR JOSEPH GRADY

View Document

23/02/2123 February 2021 Appointment of Mr Joseph Grady as a director on 2021-02-21

View Document

23/02/2123 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN GRADY / 26/08/2020

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

26/08/2026 August 2020 Registered office address changed from 44 Glendevon Road Childwall Liverpool L16 6AF England to 71 Childwall Priory Road Liverpool L16 7PD on 2020-08-26

View Document

26/08/2026 August 2020 REGISTERED OFFICE CHANGED ON 26/08/2020 FROM 44 GLENDEVON ROAD CHILDWALL LIVERPOOL L16 6AF ENGLAND

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 16/08/20, NO UPDATES

View Document

23/09/1923 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

08/05/198 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES

View Document

17/08/1817 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEAN GRADY

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

31/07/1831 July 2018 CESSATION OF DAVID HUGHES AS A PSC

View Document

31/07/1831 July 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID HUGHES

View Document

19/04/1819 April 2018 DIRECTOR APPOINTED MR DAVID HUGHES

View Document

19/04/1819 April 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

24/08/1724 August 2017 APPOINTMENT TERMINATED, SECRETARY CATHERINE HUGHES

View Document

24/08/1724 August 2017 REGISTERED OFFICE CHANGED ON 24/08/2017 FROM 123 YORK ROAD WEST MIDDLETON MANCHESTER M24 1RE

View Document

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES

View Document

24/08/1724 August 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID HUGHES

View Document

19/05/1719 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

13/05/1613 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

05/08/155 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

22/05/1522 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

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

View Accounts

12/08/1412 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

20/05/1420 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

05/08/135 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

22/05/1322 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

04/08/124 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

05/08/115 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

23/05/1123 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

16/09/1016 September 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEAN GRADY / 31/07/2010

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HUGHES / 31/07/2010

View Document

26/04/1026 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

31/07/0931 July 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

22/05/0922 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

18/09/0818 September 2008 RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

03/09/073 September 2007 RETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS

View Document

13/06/0713 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

18/09/0618 September 2006 RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

02/08/052 August 2005 RETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS

View Document

25/08/0425 August 2004 NEW DIRECTOR APPOINTED

View Document

25/08/0425 August 2004 NEW DIRECTOR APPOINTED

View Document

25/08/0425 August 2004 NEW SECRETARY APPOINTED

View Document

25/08/0425 August 2004 REGISTERED OFFICE CHANGED ON 25/08/04 FROM: 123 YORK ROAD WEST, ALCRINGTON MIDDLETON MANCHESTER M24 1RE

View Document

12/08/0412 August 2004 SECRETARY RESIGNED

View Document

12/08/0412 August 2004 DIRECTOR RESIGNED

View Document

09/08/049 August 2004 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