HIGH PROFILE PROPERTIES (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Confirmation statement made on 2025-05-03 with no updates

View Document

29/04/2529 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

02/09/242 September 2024 Satisfaction of charge 046450690020 in full

View Document

02/09/242 September 2024 Satisfaction of charge 046450690018 in full

View Document

02/09/242 September 2024 Registration of charge 046450690031, created on 2024-08-30

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

13/06/2413 June 2024 Satisfaction of charge 046450690019 in full

View Document

13/06/2413 June 2024 Registration of charge 046450690029, created on 2024-06-12

View Document

13/06/2413 June 2024 Registration of charge 046450690030, created on 2024-06-12

View Document

13/06/2413 June 2024 Satisfaction of charge 046450690024 in full

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-05-03 with no updates

View Document

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

19/03/2419 March 2024 Satisfaction of charge 046450690022 in full

View Document

02/02/242 February 2024 Satisfaction of charge 046450690021 in full

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

27/06/2327 June 2023 Total exemption full accounts made up to 2022-07-31

View Document

03/05/233 May 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

31/03/2331 March 2023 Registration of charge 046450690028, created on 2023-03-24

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

16/12/2116 December 2021 Registration of charge 046450690027, created on 2021-12-16

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

27/07/2127 July 2021 Total exemption full accounts made up to 2020-07-31

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/04/2030 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

19/12/1919 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 046450690026

View Document

19/12/1919 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 046450690025

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

08/07/198 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 046450690023

View Document

08/07/198 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 046450690024

View Document

25/06/1925 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 046450690022

View Document

21/06/1921 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 046450690021

View Document

05/06/195 June 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/18

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, WITH UPDATES

View Document

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

14/01/1914 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 046450690020

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

05/06/185 June 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/17

View Document

22/05/1822 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ARMSTRONG / 22/05/2018

View Document

22/05/1822 May 2018 PSC'S CHANGE OF PARTICULARS / CHRISTINE ANN LOUISE ARMSTRONG / 22/05/2018

View Document

22/05/1822 May 2018 PSC'S CHANGE OF PARTICULARS / MR NEIL ARMSTRONG / 22/05/2018

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, WITH UPDATES

View Document

03/05/183 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ARMSTRONG / 03/05/2018

View Document

03/05/183 May 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS CHRISTINE ANN LOUISE ARMSTRONG / 03/05/2018

View Document

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

29/04/1729 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

18/10/1618 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 046450690019

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

18/05/1618 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 046450690018

View Document

10/05/1610 May 2016 Annual return made up to 3 May 2016 with full list of shareholders

View Document

26/04/1626 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

16/10/1516 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 046450690017

View Document

01/10/151 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 046450690016

View Document

07/09/157 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 046450690015

View Document

29/05/1529 May 2015 Annual return made up to 3 May 2015 with full list of shareholders

View Document

11/05/1511 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

30/04/1530 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 046450690014

View Document

02/04/152 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 046450690012

View Document

02/04/152 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 046450690013

View Document

08/07/148 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 046450690010

View Document

08/07/148 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 046450690011

View Document

15/05/1415 May 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

06/05/146 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

13/03/1413 March 2014 REGISTERED OFFICE CHANGED ON 13/03/2014 FROM 808-810 WIMBORNE ROAD MOORDOWN BOURNEMOUTH DORSET BH9 2DT

View Document

20/08/1320 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 046450690009

View Document

27/07/1327 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 046450690008

View Document

03/05/133 May 2013 Annual return made up to 3 May 2013 with full list of shareholders

View Document

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

20/02/1320 February 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

12/05/1212 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

27/04/1227 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

08/02/128 February 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

09/02/119 February 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

07/02/117 February 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ARMSTRONG / 16/07/2010

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ARMSTRONG / 27/01/2010

View Document

04/02/104 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS CHRISTINE ANN LOUISE ARMSTRONG / 27/01/2010

View Document

04/02/104 February 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

28/05/0928 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

04/02/094 February 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

24/01/0824 January 2008 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/0715 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

05/06/075 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

30/01/0730 January 2007 RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS

View Document

26/05/0626 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

05/05/065 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/0622 March 2006 RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/051 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/0527 April 2005 ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/07/05

View Document

24/02/0524 February 2005 RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS

View Document

08/01/058 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/058 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/0410 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/0424 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

05/02/045 February 2004 RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS

View Document

11/02/0311 February 2003 NEW SECRETARY APPOINTED

View Document

11/02/0311 February 2003 NEW DIRECTOR APPOINTED

View Document

11/02/0311 February 2003 REGISTERED OFFICE CHANGED ON 11/02/03 FROM: HIGHSTONE COMPANY FORMATIONS LIMITED HIGHSTONE HOUSE 165 HIGH STREET BARNET HERTFORDSHIRE EN5 5SU

View Document

29/01/0329 January 2003 SECRETARY RESIGNED

View Document

29/01/0329 January 2003 DIRECTOR RESIGNED

View Document

22/01/0322 January 2003 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