HIGHFIELDS GOLF LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 Confirmation statement made on 2025-08-14 with updates

View Document

22/03/2522 March 2025 Cessation of Mark Rozenbroek as a person with significant control on 2025-03-20

View Document

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

View Document

21/03/2521 March 2025 Termination of appointment of Mark Rozenbroek as a secretary on 2025-03-20

View Document

21/03/2521 March 2025 Appointment of Mr Mujahid Hussain as a director on 2025-03-20

View Document

21/03/2521 March 2025 Appointment of Mr Peter John Wootton as a director on 2025-03-20

View Document

21/03/2521 March 2025 Termination of appointment of Mark Rozenbroek as a director on 2025-03-20

View Document

21/03/2521 March 2025 Notification of Locksley Consortium Limited as a person with significant control on 2025-03-20

View Document

12/11/2412 November 2024 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

14/08/2414 August 2024 Confirmation statement made on 2024-08-14 with updates

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

12/09/2312 September 2023 Confirmation statement made on 2023-09-11 with updates

View Document

25/05/2325 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

22/09/2222 September 2022 Confirmation statement made on 2022-09-11 with updates

View Document

22/09/2222 September 2022 Director's details changed for Mark Rozenbroek on 2022-09-11

View Document

22/09/2222 September 2022 Secretary's details changed for Mr Mark Rozenbroek on 2022-09-22

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

06/01/216 January 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

15/09/2015 September 2020 CONFIRMATION STATEMENT MADE ON 11/09/20, NO UPDATES

View Document

14/09/2014 September 2020 PSC'S CHANGE OF PARTICULARS / MR MARK ROZENBROEK / 14/09/2020

View Document

14/09/2014 September 2020 SECRETARY'S CHANGE OF PARTICULARS / MR MARK ROZENBROEK / 14/09/2020

View Document

14/09/2014 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ROZENBROEK / 14/09/2020

View Document

04/06/204 June 2020 REGISTERED OFFICE CHANGED ON 04/06/2020 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

12/09/1912 September 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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