HIGH GRANGE DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025

View Document

24/06/2524 June 2025

View Document

27/05/2527 May 2025 Appointment of Mrs Julie Reed as a secretary on 2025-05-19

View Document

27/05/2527 May 2025 Termination of appointment of Ronald Reed as a secretary on 2025-05-19

View Document

23/05/2523 May 2025 Total exemption full accounts made up to 2025-03-31

View Document

07/05/257 May 2025 Confirmation statement made on 2025-05-01 with updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

07/11/247 November 2024 Registered office address changed from PO Box 77 Whitehaven Cumbria CA28 6WA to Cartgate Cartgate Road Whitehaven CA28 8QE on 2024-11-07

View Document

09/08/249 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-05-03 with updates

View Document

29/04/2429 April 2024 Cessation of Ronald Reed as a person with significant control on 2023-02-14

View Document

29/04/2429 April 2024 Change of details for Mrs Julie Reed as a person with significant control on 2023-05-22

View Document

29/04/2429 April 2024 Change of details for Mr Gary Stuart Reed as a person with significant control on 2023-05-22

View Document

12/04/2412 April 2024 Purchase of own shares.

View Document

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

View Accounts

01/03/241 March 2024 Cessation of Gloria Reed as a person with significant control on 2023-05-22

View Document

01/03/241 March 2024 Change of details for Mr Ronald Reed as a person with significant control on 2023-02-14

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-05-03 with updates

View Document

15/06/2315 June 2023 Change of share class name or designation

View Document

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

View Accounts

13/03/2313 March 2023 Sub-division of shares on 2023-02-14

View Document

10/03/2310 March 2023 Sub-division of shares on 2023-02-14

View Document

15/02/2315 February 2023 Second filing of Confirmation Statement dated 2022-05-03

View Document

01/02/231 February 2023 Second filing of Confirmation Statement dated 2021-05-13

View Document

16/11/2216 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

06/05/226 May 2022 Confirmation statement made on 2022-05-03 with updates

View Document

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

View Accounts

21/02/2221 February 2022 Satisfaction of charge 037735870009 in full

View Document

21/02/2221 February 2022 Satisfaction of charge 037735870011 in full

View Document

21/02/2221 February 2022 Satisfaction of charge 037735870010 in full

View Document

21/02/2221 February 2022 Satisfaction of charge 037735870012 in full

View Document

07/07/217 July 2021 Sub-division of shares on 2021-04-29

View Document

07/07/217 July 2021 Particulars of variation of rights attached to shares

View Document

30/06/2130 June 2021 Sub-division of shares on 2021-04-29

View Document

13/05/2113 May 2021 Confirmation statement made on 2021-05-12 with updates

View Document

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

View Accounts

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

View Accounts

18/09/1918 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

22/08/1922 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES

View Document

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

View Accounts

07/02/197 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 037735870013

View Document

09/10/189 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD REED / 09/10/2018

View Document

09/10/189 October 2018 SECRETARY'S CHANGE OF PARTICULARS / MR RONALD REED / 09/10/2018

View Document

09/10/189 October 2018 PSC'S CHANGE OF PARTICULARS / MR RONALD REED / 09/10/2018

View Document

09/10/189 October 2018 PSC'S CHANGE OF PARTICULARS / MRS GLORIA REED / 09/10/2018

View Document

10/09/1810 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES

View Document

21/09/1721 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

27/10/1627 October 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

27/10/1627 October 2016 ADOPT ARTICLES 29/09/2016

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/06/1630 June 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

20/10/1520 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/05/1522 May 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

22/09/1422 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/05/1428 May 2014 Annual return made up to 12 May 2014 with full list of shareholders

View Document

05/09/135 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/08/1322 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 037735870012

View Document

25/07/1325 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

13/07/1313 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 037735870011

View Document

11/07/1311 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 037735870009

View Document

11/07/1311 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 037735870010

View Document

27/06/1327 June 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

27/06/1327 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 037735870008

View Document

26/03/1326 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

11/03/1311 March 2013 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:6

View Document

08/03/138 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

06/11/126 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/05/1214 May 2012 SECRETARY'S CHANGE OF PARTICULARS / RONALD REED / 14/05/2012

View Document

14/05/1214 May 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/05/1112 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / RONALD REED / 12/05/2011

View Document

12/05/1112 May 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

14/10/1014 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/05/1018 May 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RONALD REED / 01/10/2009

View Document

24/12/0924 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/05/0914 May 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/07/0822 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

20/05/0820 May 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/11/0719 November 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

26/06/0726 June 2007 RETURN MADE UP TO 14/05/07; NO CHANGE OF MEMBERS

View Document

16/11/0616 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/05/0623 May 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

18/02/0618 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/0617 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/12/0523 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

12/07/0512 July 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

10/12/0410 December 2004 SECTION 320 22/11/04

View Document

21/10/0421 October 2004 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

24/05/0424 May 2004 RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

27/06/0327 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/06/0327 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/05/0319 May 2003 RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS

View Document

18/02/0318 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/037 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

22/05/0222 May 2002 RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

25/01/0225 January 2002 REGISTERED OFFICE CHANGED ON 25/01/02 FROM: AUTUMN GARTH 2 HARRAS MOOR WHITEHAVEN CUMBRIA CA 28 6SH

View Document

25/01/0225 January 2002

View Document

11/01/0211 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/0125 May 2001 RETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS

View Document

21/12/0021 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

07/06/007 June 2000 RETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS

View Document

03/04/003 April 2000 ACC. REF. DATE SHORTENED FROM 31/05/00 TO 31/03/00

View Document

09/07/999 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/9919 May 1999 SECRETARY RESIGNED

View Document

14/05/9914 May 1999 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