THE HIGHLANDS GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/09/253 September 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-02-01 with updates

View Document

04/03/254 March 2025 Notification of Africa Focus Group Limited as a person with significant control on 2024-04-30

View Document

04/03/254 March 2025 Cessation of Heine Jan Van Niekerk as a person with significant control on 2024-04-30

View Document

05/02/255 February 2025 Registered office address changed from 1 Knightsbridge Green London SW1X 7QA England to 24 the Parade Claygate Esher KT10 0NU on 2025-02-05

View Document

30/11/2430 November 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/04/2430 April 2024 Notification of Heine Jan Van Niekerk as a person with significant control on 2020-11-30

View Document

30/04/2430 April 2024 Cessation of Africa Focus Group Limited as a person with significant control on 2020-11-30

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

17/10/2317 October 2023 Termination of appointment of Alexander Jackson as a director on 2023-08-31

View Document

15/06/2315 June 2023 Appointment of Mr Alexander Jackson as a director on 2023-06-15

View Document

15/06/2315 June 2023 Termination of appointment of Felix Winston Grant-Rennick as a director on 2023-06-15

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-02-01 with updates

View Document

02/03/222 March 2022 Statement of capital following an allotment of shares on 2022-02-24

View Document

03/02/223 February 2022 Confirmation statement made on 2022-02-01 with updates

View Document

02/02/222 February 2022 Resolutions

View Document

02/02/222 February 2022 Second filing for the appointment of Mr Alexander Fraser Russell as a director

View Document

02/02/222 February 2022 Resolutions

View Document

01/02/221 February 2022 Sub-division of shares on 2022-01-18

View Document

18/01/2218 January 2022 Appointment of Mr Alexander Fraser Russell as a director on 2022-01-10

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

27/11/2027 November 2020 PSC'S CHANGE OF PARTICULARS / THE CALEDONIA HIGHLAND TRUST / 16/11/2017

View Document

26/11/2026 November 2020 CONFIRMATION STATEMENT MADE ON 06/09/20, WITH UPDATES

View Document

26/11/2026 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

26/11/2026 November 2020 REGISTERED OFFICE CHANGED ON 26/11/2020 FROM FLAT 5.01 1 BOLANDER GROVE LONDON SW6 1EQ ENGLAND

View Document

26/11/2026 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE CALEDONIA HIGHLAND TRUST

View Document

26/11/2026 November 2020 CESSATION OF ERROL GREGOR AS A PSC

View Document

03/08/203 August 2020 PSC'S CHANGE OF PARTICULARS / AFRICA DEFENCE GROUP LIMITED / 14/04/2020

View Document

14/04/2014 April 2020 COMPANY NAME CHANGED LEWIS & CLARK GROUP LIMITED CERTIFICATE ISSUED ON 14/04/20

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, NO UPDATES

View Document

06/09/196 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

17/04/1917 April 2019 REGISTERED OFFICE CHANGED ON 17/04/2019 FROM BERKELEY HOUSE 16 THE CHIPPING TETBURY GL8 8ET ENGLAND

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES

View Document

25/07/1825 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, WITH UPDATES

View Document

23/10/1723 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AFRICA DEFENCE GROUP LIMITED

View Document

23/10/1723 October 2017 CESSATION OF AFRICA DEFENCE GROUP LIMITED AS A PSC

View Document

28/07/1728 July 2017 COMPANY NAME CHANGED PROTECTED MOBILITY INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 28/07/17

View Document

27/07/1727 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AFRICA DEFENCE GROUP LIMITED

View Document

04/07/174 July 2017 CESSATION OF HEINE VAN NIEKERK AS A PSC

View Document

03/07/173 July 2017 CESSATION OF HEINE VAN NIEKERK AS A PSC

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES

View Document

17/11/1617 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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