HIGHFIELD PROPERTY ASSOCIATES LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Cessation of Gary Mitchell Hartland as a person with significant control on 2025-04-22

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-04-21 with no updates

View Document

17/12/2417 December 2024 Accounts for a small company made up to 2024-03-31

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-04-21 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/01/2412 January 2024 Accounts for a small company made up to 2023-03-31

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-21 with no updates

View Document

08/01/238 January 2023 Accounts for a small company made up to 2022-03-31

View Document

09/05/229 May 2022 Confirmation statement made on 2022-04-21 with no updates

View Document

17/12/2117 December 2021 Audited abridged accounts made up to 2021-03-31

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES

View Document

27/11/1827 November 2018 31/03/18 AUDITED ABRIDGED

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES

View Document

30/12/1730 December 2017 31/03/17 AUDITED ABRIDGED

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

11/01/1711 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

30/06/1630 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 076119850003

View Document

21/06/1621 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 076119850002

View Document

24/05/1624 May 2016 Annual return made up to 21 April 2016 with full list of shareholders

View Document

12/01/1612 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

28/04/1528 April 2015 Annual return made up to 21 April 2015 with full list of shareholders

View Document

12/01/1512 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

15/12/1415 December 2014 Annual return made up to 22 April 2014 with full list of shareholders

View Document

18/07/1418 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/13

View Document

17/07/1417 July 2014 PREVSHO FROM 31/10/2014 TO 31/03/2014

View Document

14/05/1414 May 2014 Annual return made up to 21 April 2014 with full list of shareholders

View Document

09/04/149 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 076119850001

View Document

03/04/143 April 2014 DIRECTOR APPOINTED MRS KAREN ANN HARTLAND

View Document

05/07/135 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12

View Document

05/06/135 June 2013 Annual return made up to 21 April 2013 with full list of shareholders

View Document

02/08/122 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11

View Document

02/07/122 July 2012 PREVSHO FROM 30/04/2012 TO 31/10/2011

View Document

21/05/1221 May 2012 Annual return made up to 21 April 2012 with full list of shareholders

View Document

16/05/1216 May 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

16/05/1216 May 2012 SAIL ADDRESS CREATED

View Document

26/01/1226 January 2012 REGISTERED OFFICE CHANGED ON 26/01/2012 FROM BRIDGE HOUSE 57, HIGH STREET WEDNESFIELD WOLVERHAMPTON WEST MIDLANDS WV11 1ST UNITED KINGDOM

View Document

21/04/1121 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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