HIGHFIELD CHASE MANAGEMENT CO. LIMITED

Company Documents

DateDescription
12/12/2412 December 2024 Confirmation statement made on 2024-12-12 with updates

View Document

07/10/247 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

14/12/2314 December 2023 Confirmation statement made on 2023-12-12 with updates

View Document

19/10/2319 October 2023 Accounts for a dormant company made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

12/12/2212 December 2022 Confirmation statement made on 2022-12-12 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

23/12/2123 December 2021 Confirmation statement made on 2021-12-12 with updates

View Document

27/09/2127 September 2021 Accounts for a dormant company made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 12/12/19, WITH UPDATES

View Document

21/10/1921 October 2019 DIRECTOR APPOINTED MR RICHARD HAIGH

View Document

24/09/1924 September 2019 DIRECTOR APPOINTED MR RIACHARD POLLARD

View Document

03/09/193 September 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN DAY

View Document

02/07/192 July 2019 APPOINTMENT TERMINATED, SECRETARY JAMES SHEERAN

View Document

02/07/192 July 2019 CORPORATE SECRETARY APPOINTED J H WATSON PROPERTY MANAGEMENT LIMITED

View Document

27/06/1927 June 2019 DIRECTOR APPOINTED MS ELEANOR MARGARET HALL

View Document

25/06/1925 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN DAY / 25/06/2019

View Document

17/06/1917 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

28/12/1828 December 2018 CONFIRMATION STATEMENT MADE ON 28/12/18, WITH UPDATES

View Document

01/08/181 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

26/07/1826 July 2018 APPOINTMENT TERMINATED, DIRECTOR ELEANOR HALL

View Document

07/06/187 June 2018 REGISTERED OFFICE CHANGED ON 07/06/2018 FROM INSPIRED PROPERTY MANAGEMENT LTD 6 MALTON WAY ADWICK-LE-STREET DONCASTER ENGLAND DN6 7FE

View Document

07/06/187 June 2018 APPOINTMENT TERMINATED, SECRETARY INSPIRED SECRETARIAL SERVICES LIMITED

View Document

07/06/187 June 2018 APPOINTMENT TERMINATED, DIRECTOR LINDA DAY

View Document

07/06/187 June 2018 SECRETARY APPOINTED MR JAMES WILLIAM SHEERAN

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

10/08/1710 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

04/02/164 February 2016 DIRECTOR APPOINTED LINDA MARIE DAY

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

19/01/1619 January 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

02/11/152 November 2015 APPOINTMENT TERMINATED, DIRECTOR JENNIFER CLARE BATTY

View Document

26/10/1526 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

02/02/152 February 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/14

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

20/01/1520 January 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

15/01/1515 January 2015 REGISTERED OFFICE CHANGED ON 15/01/2015 FROM C/O INSPIRED PROPERTY MANAGEMENT LLP 6 MALTON WAY ADWICK-LE-STREET DONCASTER SOUTH YORKSHIRE DN6 7FE

View Document

29/10/1429 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

20/01/1420 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS JENNIFER CLARE BATTY / 17/01/2014

View Document

20/01/1420 January 2014 09/01/14

View Document

17/01/1417 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / ELEANOR HALL / 17/01/2014

View Document

13/01/1413 January 2014 REGISTERED OFFICE CHANGED ON 13/01/2014 FROM C/O INSPIRED PROPERTY MANAGEMENT APPROACH HOUSE 109 GREAT NORTH ROAD WOODLANDS DONCASTER SOUTH YORKSHIRE DN6 7SU UNITED KINGDOM

View Document

25/11/1325 November 2013 APPOINTMENT TERMINATED, SECRETARY ALEXANDRA HEALD

View Document

25/11/1325 November 2013 CORPORATE SECRETARY APPOINTED INSPIRED SECRETARIAL SERVICES LIMITED

View Document

16/08/1316 August 2013 DIRECTOR APPOINTED MARTIN DAY

View Document

26/04/1326 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

09/01/139 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / ELEANOR HALL / 09/01/2013

View Document

09/01/139 January 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

04/09/124 September 2012 APPOINTMENT TERMINATED, SECRETARY HELENA MURPHY

View Document

04/09/124 September 2012 REGISTERED OFFICE CHANGED ON 04/09/2012 FROM YORK HOUSE COTTINGLEY BUSINESS PARK BRADFORD WEST YORKSHIRE BD16 1PF

View Document

04/09/124 September 2012 SECRETARY APPOINTED MRS ALEXANDRA HEALD

View Document

20/06/1220 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

02/02/122 February 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

17/01/1217 January 2012 SECRETARY APPOINTED HELENA MURPHY

View Document

17/01/1217 January 2012 APPOINTMENT TERMINATED, SECRETARY ALEXANDRA HEALD

View Document

09/05/119 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

28/01/1128 January 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

24/12/1024 December 2010 DIRECTOR APPOINTED MISS JENNIFER CLARE BATTY

View Document

26/10/1026 October 2010 APPOINTMENT TERMINATED, SECRETARY SHARON MORLEY

View Document

17/08/1017 August 2010 FULL ACCOUNTS MADE UP TO 31/01/10

View Document

20/05/1020 May 2010 SECRETARY APPOINTED ALEXANDRA HEALD

View Document

24/02/1024 February 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

16/01/1016 January 2010 APPOINTMENT TERMINATED, DIRECTOR KAREN WITHAM

View Document

14/09/0914 September 2009 FULL ACCOUNTS MADE UP TO 31/01/09

View Document

06/08/096 August 2009 APPOINTMENT TERMINATED SECRETARY MICHAEL WILLANS

View Document

06/08/096 August 2009 SECRETARY APPOINTED SHARON TRACEY MORLEY

View Document

02/03/092 March 2009 APPOINTMENT TERMINATED SECRETARY PAULINE MACLEAN

View Document

02/03/092 March 2009 SECRETARY APPOINTED MICHAEL DAVID WILLANS

View Document

16/01/0916 January 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 DIRECTOR APPOINTED ELEANOR HALL

View Document

19/06/0819 June 2008 FULL ACCOUNTS MADE UP TO 31/01/08

View Document

28/01/0828 January 2008 DIRECTOR RESIGNED

View Document

28/01/0828 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0811 January 2008 RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 FULL ACCOUNTS MADE UP TO 31/01/07

View Document

18/01/0718 January 2007 RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS

View Document

17/01/0717 January 2007 DIRECTOR RESIGNED

View Document

02/01/072 January 2007 FULL ACCOUNTS MADE UP TO 31/01/06

View Document

09/02/069 February 2006 FULL ACCOUNTS MADE UP TO 31/01/05

View Document

12/01/0612 January 2006 RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 NEW DIRECTOR APPOINTED

View Document

08/07/058 July 2005 NEW SECRETARY APPOINTED

View Document

23/06/0523 June 2005 SECRETARY RESIGNED

View Document

07/04/057 April 2005 SECRETARY'S PARTICULARS CHANGED

View Document

22/02/0522 February 2005 RETURN MADE UP TO 09/01/05; CHANGE OF MEMBERS

View Document

02/12/042 December 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

11/08/0411 August 2004 NEW DIRECTOR APPOINTED

View Document

18/06/0418 June 2004 DIRECTOR RESIGNED

View Document

02/03/042 March 2004 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

05/02/045 February 2004 RETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS

View Document

25/02/0325 February 2003 RETURN MADE UP TO 09/01/03; CHANGE OF MEMBERS

View Document

13/02/0313 February 2003 NEW SECRETARY APPOINTED

View Document

13/02/0313 February 2003 SECRETARY RESIGNED

View Document

19/09/0219 September 2002 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

20/02/0220 February 2002 RETURN MADE UP TO 09/01/02; FULL LIST OF MEMBERS

View Document

18/09/0118 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

29/05/0129 May 2001 LOCATION OF DEBENTURE REGISTER

View Document

18/05/0118 May 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/04/019 April 2001 NEW DIRECTOR APPOINTED

View Document

27/03/0127 March 2001 DIRECTOR RESIGNED

View Document

31/01/0131 January 2001 RETURN MADE UP TO 09/01/01; FULL LIST OF MEMBERS

View Document

03/01/013 January 2001 LOCATION OF REGISTER OF MEMBERS

View Document

03/01/013 January 2001 REGISTERED OFFICE CHANGED ON 03/01/01 FROM: C/O BUCKLES 9 WALMER VILLAS BRADFORD BD8 7ET

View Document

03/11/003 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

31/10/0031 October 2000 DIRECTOR RESIGNED

View Document

27/01/0027 January 2000 RETURN MADE UP TO 09/01/00; CHANGE OF MEMBERS

View Document

14/01/0014 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

15/12/9915 December 1999 DIRECTOR RESIGNED

View Document

17/11/9917 November 1999 NEW DIRECTOR APPOINTED

View Document

18/05/9918 May 1999 DIRECTOR RESIGNED

View Document

18/05/9918 May 1999 NEW DIRECTOR APPOINTED

View Document

10/03/9910 March 1999 RETURN MADE UP TO 09/01/99; NO CHANGE OF MEMBERS

View Document

19/02/9919 February 1999 NEW DIRECTOR APPOINTED

View Document

13/10/9813 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

27/05/9827 May 1998 NEW DIRECTOR APPOINTED

View Document

04/02/984 February 1998 RETURN MADE UP TO 09/01/98; FULL LIST OF MEMBERS

View Document

03/12/973 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

17/02/9717 February 1997 RETURN MADE UP TO 09/01/97; NO CHANGE OF MEMBERS

View Document

05/11/965 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

24/01/9624 January 1996 RETURN MADE UP TO 09/01/96; FULL LIST OF MEMBERS

View Document

30/11/9530 November 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

19/01/9519 January 1995 RETURN MADE UP TO 09/01/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/12/941 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

14/02/9414 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/9414 February 1994 RETURN MADE UP TO 09/01/94; NO CHANGE OF MEMBERS

View Document

14/02/9414 February 1994 REGISTERED OFFICE CHANGED ON 14/02/94

View Document

16/03/9316 March 1993 REGISTERED OFFICE CHANGED ON 16/03/93 FROM: TAY HOUSE 55 CALL LANE LEEDS WEST YORKSHIRE LS1 7BT

View Document

01/03/931 March 1993 RETURN MADE UP TO 09/01/93; NO CHANGE OF MEMBERS

View Document

01/03/931 March 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/93

View Document

09/11/929 November 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/92

View Document

09/11/929 November 1992 EXEMPTION FROM APPOINTING AUDITORS 02/11/92

View Document

04/02/924 February 1992 RETURN MADE UP TO 09/01/92; FULL LIST OF MEMBERS

View Document

08/05/918 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/9115 February 1991 ALTER MEM AND ARTS 28/01/91

View Document

15/02/9115 February 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/01/919 January 1991 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