HIGHFIELD MANAGEMENT (BLOCK D) LIMITED

Company Documents

DateDescription
24/03/2524 March 2025 Confirmation statement made on 2025-03-24 with updates

View Document

27/01/2527 January 2025 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/03/2429 March 2024 Confirmation statement made on 2024-03-27 with updates

View Document

16/01/2416 January 2024 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/03/2331 March 2023 Confirmation statement made on 2023-03-27 with no updates

View Document

27/02/2327 February 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

08/10/218 October 2021 Appointment of Dr Kevin Donaghy as a secretary on 2021-10-01

View Document

08/10/218 October 2021 Notification of Kevin Donaghy as a person with significant control on 2021-09-01

View Document

08/10/218 October 2021 Appointment of Mr Darryl Peter Burns as a director on 2021-10-01

View Document

08/10/218 October 2021 Appointment of Dr Kevin Donaghy as a director on 2021-10-01

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

15/07/2015 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

17/01/2017 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

03/09/193 September 2019 REGISTERED OFFICE CHANGED ON 03/09/2019 FROM C/O DALZELL PROPERTY & FACILITIES MANAGEMENT LTD. BT3 BUSINESS CENTRE 10 DARGAN CRESCENT BELFAST CO ANTRIM BT3 9JP NORTHERN IRELAND

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES

View Document

16/11/1816 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

19/10/1819 October 2018 DIRECTOR APPOINTED MR TERRY DALZELL

View Document

03/10/183 October 2018 APPOINTMENT TERMINATED, DIRECTOR PHILIP DOODY

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES

View Document

20/09/1720 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

16/01/1716 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

06/12/166 December 2016 REGISTERED OFFICE CHANGED ON 06/12/2016 FROM C/O GATEWAY NI PROPERTY & ESTATES MANAGEMENT LTD BT3 BUSINESS CENTRE 10 DARGAN CRESCENT BELFAST BT3 9JP

View Document

19/08/1619 August 2016 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER GORDON

View Document

19/08/1619 August 2016 SECRETARY APPOINTED MR TERRY DALZELL

View Document

09/05/169 May 2016 APPOINTMENT TERMINATED, DIRECTOR DARRYL BURNS

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

05/04/165 April 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

07/09/157 September 2015 PREVEXT FROM 31/03/2015 TO 30/04/2015

View Document

29/07/1529 July 2015 DIRECTOR APPOINTED MR PHILIP DOODY

View Document

29/07/1529 July 2015 DIRECTOR APPOINTED MR DARRYL PETER BURNS

View Document

11/05/1511 May 2015 TERMINATE DIR APPOINTMENT

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

21/04/1521 April 2015 APPOINTMENT TERMINATED, SECRETARY GARY MCGINN

View Document

21/04/1521 April 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

21/04/1521 April 2015 SECRETARY APPOINTED MR CHRISTOPHER GORDON

View Document

21/04/1521 April 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN MCGINN

View Document

29/12/1429 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

30/04/1430 April 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

02/04/142 April 2014 REGISTERED OFFICE CHANGED ON 02/04/2014 FROM C/O GATEWAY NI PROPERTY & ESTATES MANAGEMENT LTD BT3 BUSINESS CENTRE 10 DARGAN CRESCENT BELFAST BT3 9JP NORTHERN IRELAND

View Document

02/04/142 April 2014 REGISTERED OFFICE CHANGED ON 02/04/2014 FROM C/O CRAWFORD SEDGWICK & CO 38 HILL STREET BELFAST BT1 2LB NORTHERN IRELAND

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/12/133 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

15/04/1315 April 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

06/03/136 March 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/03/136 March 2013 REGISTERED OFFICE CHANGED ON 06/03/2013 FROM 40 SLIEVEARD PARK ROAD OMAGH CO TYRONE BT79 7PA

View Document

08/05/128 May 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

20/07/1120 July 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

07/07/117 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

10/12/1010 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

01/07/101 July 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

24/07/0924 July 2009 31/03/09 ANNUAL ACCTS

View Document

02/06/092 June 2009 27/03/09 ANNUAL RETURN SHUTTLE

View Document

09/04/089 April 2008 CHANGE OF DIRS/SEC

View Document

27/03/0827 March 2008 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