HIGHFIELDS GOLF LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 29/08/2529 August 2025 | Confirmation statement made on 2025-08-14 with updates |
| 22/03/2522 March 2025 | Cessation of Mark Rozenbroek as a person with significant control on 2025-03-20 |
| 21/03/2521 March 2025 | Registered office address changed from 2 Exeter Street, New Village Road Cottingham Hull East Yorkshire HU16 4LU to 260-270 Butterfields Great Marlings Luton LU2 8DL on 2025-03-21 |
| 21/03/2521 March 2025 | Termination of appointment of Mark Rozenbroek as a secretary on 2025-03-20 |
| 21/03/2521 March 2025 | Appointment of Mr Mujahid Hussain as a director on 2025-03-20 |
| 21/03/2521 March 2025 | Appointment of Mr Peter John Wootton as a director on 2025-03-20 |
| 21/03/2521 March 2025 | Termination of appointment of Mark Rozenbroek as a director on 2025-03-20 |
| 21/03/2521 March 2025 | Notification of Locksley Consortium Limited as a person with significant control on 2025-03-20 |
| 12/11/2412 November 2024 | Total exemption full accounts made up to 2024-09-30 |
| 30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
| 14/08/2414 August 2024 | Confirmation statement made on 2024-08-14 with updates |
| 21/12/2321 December 2023 | Total exemption full accounts made up to 2023-09-30 |
| 30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
| 12/09/2312 September 2023 | Confirmation statement made on 2023-09-11 with updates |
| 25/05/2325 May 2023 | Total exemption full accounts made up to 2022-09-30 |
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
| 22/09/2222 September 2022 | Confirmation statement made on 2022-09-11 with updates |
| 22/09/2222 September 2022 | Director's details changed for Mark Rozenbroek on 2022-09-11 |
| 22/09/2222 September 2022 | Secretary's details changed for Mr Mark Rozenbroek on 2022-09-22 |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 06/01/216 January 2021 | 30/09/20 TOTAL EXEMPTION FULL |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 15/09/2015 September 2020 | CONFIRMATION STATEMENT MADE ON 11/09/20, NO UPDATES |
| 14/09/2014 September 2020 | PSC'S CHANGE OF PARTICULARS / MR MARK ROZENBROEK / 14/09/2020 |
| 14/09/2014 September 2020 | SECRETARY'S CHANGE OF PARTICULARS / MR MARK ROZENBROEK / 14/09/2020 |
| 14/09/2014 September 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ROZENBROEK / 14/09/2020 |
| 04/06/204 June 2020 | REGISTERED OFFICE CHANGED ON 04/06/2020 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM |
| 12/09/1912 September 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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