HIGHALL 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
31/07/2531 July 2025 NewConfirmation statement made on 2025-07-17 with no updates

View Document

30/08/2430 August 2024 Total exemption full accounts made up to 2024-07-31

View Document

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

View Accounts

25/07/2425 July 2024 Confirmation statement made on 2024-07-17 with no updates

View Document

14/12/2314 December 2023 Total exemption full accounts made up to 2023-07-31

View Document

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

View Accounts

28/07/2328 July 2023 Confirmation statement made on 2023-07-17 with no updates

View Document

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

View Accounts

27/04/2227 April 2022 Micro company accounts made up to 2021-07-31

View Document

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

View Accounts

29/07/2129 July 2021 Confirmation statement made on 2021-07-17 with updates

View Document

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

01/04/211 April 2021 PSC'S CHANGE OF PARTICULARS / ADAM HIGHAM / 18/08/2020

View Document

01/04/211 April 2021 REGISTERED OFFICE CHANGED ON 01/04/2021 FROM 33 HOLTS LANE POULTON-LE-FYLDE LANCASHIRE FY6 8HP ENGLAND

View Document

31/03/2131 March 2021 APPOINTMENT TERMINATED, DIRECTOR ANTHONY CORNALL

View Document

31/03/2131 March 2021 CESSATION OF ANTHONY JOHN CORNALL AS A PSC

View Document

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

View Accounts

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES

View Document

03/07/203 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 108712910002

View Document

12/06/2012 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 108712910001

View Document

27/04/2027 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

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

View Accounts

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES

View Document

10/07/1910 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 108712910002

View Document

28/06/1928 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 108712910001

View Document

09/04/199 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

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

View Accounts

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, WITH UPDATES

View Document

19/07/1719 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / ADAM HIGHAM / 18/07/2017

View Document

19/07/1719 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN CORNWALL / 18/07/2017

View Document

19/07/1719 July 2017 REGISTERED OFFICE CHANGED ON 19/07/2017 FROM CAVENDISH HOUSE CLARKE STREET POULTON LE FYLDE LANCASHIRE FY6 8JW UNITED KINGDOM

View Document

19/07/1719 July 2017 PSC'S CHANGE OF PARTICULARS / ANTHONY JOHN CORNALL / 18/07/2017

View Document

19/07/1719 July 2017 PSC'S CHANGE OF PARTICULARS / ANTHONY JOHN CORNALL / 18/07/2017

View Document

19/07/1719 July 2017 PSC'S CHANGE OF PARTICULARS / ADAM HIGHAM / 18/07/2017

View Document

19/07/1719 July 2017 PSC'S CHANGE OF PARTICULARS / ANTHONY JOHN CORNWALL / 18/07/2017

View Document

19/07/1719 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN CORNALL / 18/07/2017

View Document

18/07/1718 July 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