HIGHAM PROPERTY MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/03/2513 March 2025 Micro company accounts made up to 2024-03-31

View Document

03/03/253 March 2025 Secretary's details changed for Miss Sarah Allen on 2025-03-03

View Document

03/12/243 December 2024 Confirmation statement made on 2024-11-24 with no updates

View Document

08/11/248 November 2024 Termination of appointment of Paul Kidd as a director on 2024-11-04

View Document

08/11/248 November 2024 Termination of appointment of James Martin as a director on 2024-11-04

View Document

08/11/248 November 2024 Termination of appointment of Christopher Hall as a director on 2024-11-04

View Document

08/11/248 November 2024 Termination of appointment of Kevin Andrew Dodd as a director on 2024-11-04

View Document

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

View Accounts

22/12/2322 December 2023 Micro company accounts made up to 2023-03-31

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-11-24 with no updates

View Document

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

View Accounts

22/12/2222 December 2022 Micro company accounts made up to 2022-03-31

View Document

09/12/229 December 2022 Confirmation statement made on 2022-11-24 with no updates

View Document

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

View Accounts

03/12/213 December 2021 Confirmation statement made on 2021-11-24 with no updates

View Document

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

View Accounts

16/03/2116 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

15/12/2015 December 2020 CONFIRMATION STATEMENT MADE ON 24/11/20, NO UPDATES

View Document

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

View Accounts

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 24/11/19, NO UPDATES

View Document

15/01/2015 January 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN SAUL

View Document

15/01/2015 January 2020 DIRECTOR APPOINTED MR PAUL KIDD

View Document

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

25/11/1925 November 2019 APPOINTMENT TERMINATED, DIRECTOR SANDRA PICKIN

View Document

10/09/1910 September 2019 DIRECTOR APPOINTED MR KEVIN ANDREW DODD

View Document

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

View Accounts

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES

View Document

18/12/1818 December 2018 DIRECTOR APPOINTED MRS SANDRA PICKIN

View Document

18/12/1818 December 2018 DIRECTOR APPOINTED MR JAMES MARTIN

View Document

18/12/1818 December 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL JUSTICE

View Document

18/12/1818 December 2018 APPOINTMENT TERMINATED, DIRECTOR SHARON RODBOURNE

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, WITH UPDATES

View Document

31/10/1731 October 2017 DIRECTOR APPOINTED MISS SARAH JAYNE ALLEN

View Document

31/10/1731 October 2017 DIRECTOR APPOINTED MR PAUL PHILIP JUSTICE

View Document

31/10/1731 October 2017 DIRECTOR APPOINTED MR CHRISTOPHER HALL

View Document

31/10/1731 October 2017 DIRECTOR APPOINTED MS SHARON LESLIE RODBOURNE

View Document

14/07/1714 July 2017 CESSATION OF JACQUELINE TRAVIS AS A PSC

View Document

14/07/1714 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN ROBERT SAUL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

26/01/1726 January 2017 APPOINTMENT TERMINATED, SECRETARY JACKIE TRAVIS

View Document

26/01/1726 January 2017 SECRETARY APPOINTED MISS SARAH ALLEN

View Document

09/01/179 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

06/01/166 January 2016 Annual return made up to 24 November 2015 with full list of shareholders

View Document

03/01/163 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/01/1514 January 2015 Annual return made up to 24 November 2014 with full list of shareholders

View Document

06/01/156 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/12/1320 December 2013 Annual return made up to 24 November 2013 with full list of shareholders

View Document

12/11/1312 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/12/1210 December 2012 Annual return made up to 24 November 2012 with full list of shareholders

View Document

12/12/1112 December 2011 Annual return made up to 24 November 2011 with full list of shareholders

View Document

11/10/1111 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/12/1030 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

20/12/1020 December 2010 Annual return made up to 24 November 2010 with full list of shareholders

View Document

04/01/104 January 2010 Annual return made up to 24 November 2009 with full list of shareholders

View Document

03/01/103 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/12/0812 December 2008 RETURN MADE UP TO 24/11/08; NO CHANGE OF MEMBERS

View Document

13/11/0813 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/02/0818 February 2008 RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS

View Document

27/09/0727 September 2007 REGISTERED OFFICE CHANGED ON 27/09/07 FROM: C/O SAUL CONSTRUCTION LIMITED KIRKBY ROAD HEMSWORTH, PONTEFRACT WEST YORKSHIRE WF9 4BX

View Document

24/09/0724 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/03/0716 March 2007 RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/03/07

View Document

24/11/0524 November 2005 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