HIGHERCROFT DEVELOPMENTS LIMITED
Company Documents
Date | Description |
---|---|
14/12/2114 December 2021 | Final Gazette dissolved via voluntary strike-off |
14/12/2114 December 2021 | Final Gazette dissolved via voluntary strike-off |
28/09/2128 September 2021 | First Gazette notice for voluntary strike-off |
03/08/213 August 2021 | Total exemption full accounts made up to 2021-05-31 |
07/07/217 July 2021 | Previous accounting period extended from 2021-02-28 to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
03/09/203 September 2020 | 29/02/20 TOTAL EXEMPTION FULL |
02/04/202 April 2020 | CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
15/10/1915 October 2019 | 28/02/19 TOTAL EXEMPTION FULL |
15/03/1915 March 2019 | CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
17/12/1817 December 2018 | REGISTERED OFFICE CHANGED ON 17/12/2018 FROM C/O LATHAM COSTA 8A PARK STREET LYTHAM ST. ANNES LANCASHIRE FY8 5LU |
01/12/181 December 2018 | 28/02/18 TOTAL EXEMPTION FULL |
12/03/1812 March 2018 | CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
20/10/1720 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
13/03/1713 March 2017 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
25/11/1625 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
24/03/1624 March 2016 | Annual return made up to 28 February 2016 with full list of shareholders |
24/03/1624 March 2016 | SECRETARY'S CHANGE OF PARTICULARS / MR DAVID ANTHONY NORCROSS / 28/02/2016 |
24/03/1624 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY NORCROSS / 28/07/2015 |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
21/08/1521 August 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
24/03/1524 March 2015 | Annual return made up to 28 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
18/11/1418 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
10/03/1410 March 2014 | Annual return made up to 28 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
10/10/1310 October 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
16/09/1316 September 2013 | REGISTERED OFFICE CHANGED ON 16/09/2013 FROM C/O LATHAM LEES LIMITED 10 PARK STREET LYTHAM ST. ANNES LANCASHIRE FY8 5LU ENGLAND |
03/04/133 April 2013 | Annual return made up to 28 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
20/11/1220 November 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
15/03/1215 March 2012 | REGISTERED OFFICE CHANGED ON 15/03/2012 FROM C/O LATHAM LEES COSTA 12 PARK STREET LYTHAM LANCASHIRE FY8 5LU |
15/03/1215 March 2012 | Annual return made up to 28 February 2012 with full list of shareholders |
28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
24/11/1124 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
03/03/113 March 2011 | Annual return made up to 28 February 2011 with full list of shareholders |
26/11/1026 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
21/05/1021 May 2010 | Annual return made up to 28 February 2010 with full list of shareholders |
12/12/0912 December 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
03/03/093 March 2009 | RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS |
02/03/092 March 2009 | SECRETARY'S CHANGE OF PARTICULARS / DAVID NORCROSS / 28/02/2009 |
02/03/092 March 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID NORCROSS / 28/02/2009 |
24/12/0824 December 2008 | Annual accounts small company total exemption made up to 28 February 2008 |
11/09/0811 September 2008 | APPOINTMENT TERMINATED SECRETARY PATRICIA NORCROSS |
11/09/0811 September 2008 | SECRETARY APPOINTED MR DAVID ANTHONY NORCROSS |
11/09/0811 September 2008 | APPOINTMENT TERMINATED DIRECTOR PATRICIA NORCROSS |
11/09/0811 September 2008 | APPOINTMENT TERMINATED |
11/09/0811 September 2008 | APPOINTMENT TERMINATED DIRECTOR PETER NORCROSS |
19/03/0819 March 2008 | RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS |
27/12/0727 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
06/03/076 March 2007 | RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS |
06/01/076 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
04/07/064 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
30/03/0630 March 2006 | RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS |
04/08/054 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 |
04/05/054 May 2005 | RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS |
07/04/047 April 2004 | RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS |
09/04/039 April 2003 | COMPANY NAME CHANGED HIGHERCROSS DEVELOPMENT LIMITED CERTIFICATE ISSUED ON 09/04/03 |
28/02/0328 February 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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