HIGHFIELD HOUSE DEVELOPMENTS LIMITED

Company Documents

DateDescription
28/10/1428 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

24/04/1424 April 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

17/09/1317 September 2013 REGISTERED OFFICE CHANGED ON 17/09/2013 FROM
20 CRICKETERS GREEN
ECCLESTON
CHORLEY
LANCASHIRE
PR7 5UF
ENGLAND

View Document

26/03/1326 March 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

01/11/121 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

26/03/1226 March 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

07/03/127 March 2012 REGISTERED OFFICE CHANGED ON 07/03/2012 FROM
10 RICHMOND ROAD
ECCLESTON
CHORLEY
LANCASHIRE
PR7 5SS
UNITED KINGDOM

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

23/03/1123 March 2011 Annual return made up to 21 March 2011 with full list of shareholders

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

22/03/1022 March 2010 Annual return made up to 21 March 2010 with full list of shareholders

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL OLIVER PATEL / 22/03/2010

View Document

02/09/092 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

24/03/0924 March 2009 RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

14/11/0814 November 2008 REGISTERED OFFICE CHANGED ON 14/11/08 FROM: GISTERED OFFICE CHANGED ON 14/11/2008 FROM HIGHFIELD HOUSE FLAG LANE BRETHERTON PRESTON PR5 7PD

View Document

15/09/0815 September 2008 SECRETARY'S CHANGE OF PARTICULARS / AMY HAYTER / 15/09/2008

View Document

15/09/0815 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL PATEL / 15/09/2008

View Document

24/04/0824 April 2008 APPOINTMENT TERMINATED DIRECTOR EILEEN PATEL

View Document

24/04/0824 April 2008 APPOINTMENT TERMINATED SECRETARY EILEEN PATEL

View Document

24/04/0824 April 2008 APPOINTMENT TERMINATED

View Document

24/04/0824 April 2008 APPOINTMENT TERMINATED DIRECTOR JAYANT PATEL

View Document

24/04/0824 April 2008 SECRETARY APPOINTED MRS AMY HAYTER

View Document

26/03/0826 March 2008 RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

03/06/073 June 2007 RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS

View Document

13/11/0613 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

23/03/0623 March 2006 RETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 ACC. REF. DATE SHORTENED FROM 30/11/05 TO 30/04/05

View Document

26/01/0626 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

21/07/0521 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

07/06/057 June 2005 NEW DIRECTOR APPOINTED

View Document

07/06/057 June 2005 RETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS

View Document

08/09/048 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

06/08/046 August 2004 ACC. REF. DATE SHORTENED FROM 31/03/04 TO 30/11/03

View Document

05/05/045 May 2004 RETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS

View Document

14/04/0414 April 2004 REGISTERED OFFICE CHANGED ON 14/04/04 FROM: G OFFICE CHANGED 14/04/04 31 NEWHOUSE ROAD BLACKPOOL LANCASHIRE FY4 4JH

View Document

05/03/045 March 2004 COMPANY NAME CHANGED THE COTTAGE FISH & CHIP RESTAURA NT LIMITED CERTIFICATE ISSUED ON 05/03/04

View Document

21/03/0321 March 2003 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