HIGH EDGE PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/12/2412 December 2024 Confirmation statement made on 2024-12-12 with no updates

View Document

21/11/2421 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/03/2427 March 2024 Registered office address changed from 2 Hammersmith Ripley DE5 3TG England to 19 Main Road Whatstandwell Matlock DE4 5HE on 2024-03-27

View Document

27/03/2427 March 2024 Change of details for Mr Jamie Rose as a person with significant control on 2024-03-27

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-12-13 with no updates

View Document

22/11/2322 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/12/2215 December 2022 Confirmation statement made on 2022-12-13 with no updates

View Document

08/12/228 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

26/09/2226 September 2022 Director's details changed for Mr Jamie Rose on 2022-09-26

View Document

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

View Accounts

13/12/2113 December 2021 Confirmation statement made on 2021-12-13 with no updates

View Document

10/12/2110 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

01/07/211 July 2021 Change of details for Mr Jamie Rose as a person with significant control on 2021-07-01

View Document

29/06/2129 June 2021 Registered office address changed from 35 Meadow Road Ripley DE5 3EP England to 2 Hammersmith Ripley DE5 3TG on 2021-06-29

View Document

29/06/2129 June 2021 Change of details for Mr Jamie Rose as a person with significant control on 2021-06-29

View Document

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

View Accounts

01/07/201 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/03/2019 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE ROSE / 19/03/2020

View Document

19/03/2019 March 2020 REGISTERED OFFICE CHANGED ON 19/03/2020 FROM 2 BELPER ROAD BARGATE BELPER DE56 0SU ENGLAND

View Document

19/03/2019 March 2020 PSC'S CHANGE OF PARTICULARS / MR JAMIE ROSE / 19/03/2020

View Document

20/12/1920 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE ROSE / 20/12/2019

View Document

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 13/12/19, WITH UPDATES

View Document

20/12/1920 December 2019 REGISTERED OFFICE CHANGED ON 20/12/2019 FROM 82 HEAGE ROAD RIPLEY DE5 3GG ENGLAND

View Document

02/07/192 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/04/192 April 2019 APPOINTMENT TERMINATED, DIRECTOR JESSICA SIMS

View Document

02/04/192 April 2019 CESSATION OF JESSICA SIMS AS A PSC

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES

View Document

13/12/1813 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE ROSE / 13/12/2018

View Document

13/12/1813 December 2018 REGISTERED OFFICE CHANGED ON 13/12/2018 FROM 48 HIGH EDGE DRIVE BELPER DERBYSHIRE DE56 2TB UNITED KINGDOM

View Document

21/12/1721 December 2017 CURREXT FROM 31/12/2018 TO 31/03/2019

View Document

21/12/1721 December 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