HIGHCROFT (HAILSHAM) LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Micro company accounts made up to 2024-09-30

View Document

20/05/2520 May 2025 Confirmation statement made on 2025-05-14 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

07/06/247 June 2024 Micro company accounts made up to 2023-09-30

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-05-14 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/06/2329 June 2023 Accounts for a small company made up to 2022-09-30

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-14 with no updates

View Document

26/04/2326 April 2023 Director's details changed for Donna Louise Chapman on 2022-08-13

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

17/05/2217 May 2022 Confirmation statement made on 2022-05-14 with updates

View Document

26/04/2226 April 2022 Previous accounting period extended from 2021-09-25 to 2021-09-30

View Document

14/10/2114 October 2021 Director's details changed for Mrs Donna Louise Chapman on 2021-07-01

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

06/05/216 May 2021 25/09/20 TOTAL EXEMPTION FULL

View Document

12/02/2112 February 2021 PSC'S CHANGE OF PARTICULARS / INDEPENDENT VETCARE LIMITED / 08/02/2021

View Document

15/10/2015 October 2020 ADOPT ARTICLES 25/09/2020

View Document

15/10/2015 October 2020 ARTICLES OF ASSOCIATION

View Document

12/10/2012 October 2020 PREVSHO FROM 31/12/2020 TO 25/09/2020

View Document

29/09/2029 September 2020 DIRECTOR APPOINTED MR MARK ANDREW GILLINGS

View Document

29/09/2029 September 2020 APPOINTMENT TERMINATED, SECRETARY CARMEL BYRNE

View Document

29/09/2029 September 2020 APPOINTMENT TERMINATED, DIRECTOR CARMEL BYRNE

View Document

29/09/2029 September 2020 APPOINTMENT TERMINATED, DIRECTOR PETER STOTESBURY

View Document

29/09/2029 September 2020 CESSATION OF CARMEL JANET BYRNE AS A PSC

View Document

29/09/2029 September 2020 CESSATION OF PETER RICHARD STOTESBURY AS A PSC

View Document

29/09/2029 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INDEPENDENT VETCARE LIMITED

View Document

29/09/2029 September 2020 REGISTERED OFFICE CHANGED ON 29/09/2020 FROM 25 LONDON ROAD HAILSHAM EAST SUSSEX BN27 3BN

View Document

29/09/2029 September 2020 DIRECTOR APPOINTED MRS DONNA LOUISE CHAPMAN

View Document

25/09/2025 September 2020 Annual accounts for year ending 25 Sep 2020

View Accounts

31/07/2031 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/06/1928 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

25/05/1825 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES

View Document

18/08/1718 August 2017 PSC'S CHANGE OF PARTICULARS / MR PETER RICHARD STOTESBURY / 01/07/2017

View Document

16/08/1716 August 2017 PSC'S CHANGE OF PARTICULARS / MS CARMEL JANET BYRNE / 01/07/2017

View Document

11/08/1711 August 2017 DIRECTOR APPOINTED MS CARMEL JANET BYRNE

View Document

09/08/179 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/08/173 August 2017 ADOPT ARTICLES 01/07/2017

View Document

03/08/173 August 2017 ARTICLES OF ASSOCIATION

View Document

03/08/173 August 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

17/05/1617 May 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

13/05/1613 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/05/1518 May 2015 SECRETARY'S CHANGE OF PARTICULARS / MS CARMEL JANET BYRNE / 25/02/2015

View Document

18/05/1518 May 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/04/1522 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER RICHARD STOTESBURY / 27/02/2015

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

19/05/1419 May 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

04/10/134 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

16/05/1316 May 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

08/08/128 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/05/1216 May 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

30/06/1130 June 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

08/06/118 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

25/05/1125 May 2011 SECRETARY'S CHANGE OF PARTICULARS / CARMEL JANET GIDDINS / 25/05/2011

View Document

03/06/103 June 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER RICHARD STOTESBURY / 14/05/2010

View Document

18/05/1018 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/06/0919 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

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

View Document

29/08/0829 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

12/06/0812 June 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

25/06/0725 June 2007 ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/12/07

View Document

14/05/0714 May 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information