HIGHFIELDS MANAGEMENT (RADLETT) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewConfirmation statement made on 2025-07-20 with no updates

View Document

22/09/2422 September 2024 Micro company accounts made up to 2023-12-31

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-07-20 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

08/10/238 October 2023 Registered office address changed from 3 Hobbs House Harrovian Business Village, Bessborough Road Harrow Middlesex HA1 3EX England to 6 Highfields Radlett WD7 8DJ on 2023-10-08

View Document

18/09/2318 September 2023 Micro company accounts made up to 2022-12-31

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-20 with updates

View Document

27/02/2327 February 2023 Termination of appointment of Carol Brenda Bernstein as a director on 2023-02-06

View Document

20/02/2320 February 2023 Appointment of Mrs Annabel Caplan as a director on 2023-02-06

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/10/2228 October 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES

View Document

09/06/209 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/09/1911 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES

View Document

26/09/1826 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, WITH UPDATES

View Document

19/10/1719 October 2017 REGISTERED OFFICE CHANGED ON 19/10/2017 FROM SECOND FLOOR 54-58 HIGH STREET EDGWARE MIDDLESEX HA8 7EJ

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES

View Document

10/01/1710 January 2017 APPOINTMENT TERMINATED, DIRECTOR MARTIN BERNSTEIN

View Document

10/01/1710 January 2017 DIRECTOR APPOINTED MRS CAROL BRENDA BERNSTEIN

View Document

10/01/1710 January 2017 APPOINTMENT TERMINATED, SECRETARY MARTIN BERNSTEIN

View Document

10/01/1710 January 2017 SECRETARY APPOINTED MR KAUSHIK SHAH

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

28/07/1528 July 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

21/05/1521 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

28/07/1428 July 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

27/03/1427 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

27/08/1327 August 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

30/07/1230 July 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

20/07/1220 July 2012 DIRECTOR APPOINTED JAVAD NASSERI TAHERI

View Document

10/07/1210 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

02/08/112 August 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

24/09/1024 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/09/108 September 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

11/08/1011 August 2010 APPOINTMENT TERMINATED, DIRECTOR GARY DAVIS

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR KAUSHIK SHAH / 07/10/2009

View Document

18/08/0918 August 2009 RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS

View Document

17/08/0917 August 2009 DIRECTOR APPOINTED SHELDON DAVIS

View Document

28/07/0928 July 2009 APPOINTMENT TERMINATED DIRECTOR ROSS GRINDLAY

View Document

24/04/0924 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

25/07/0825 July 2008 RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

13/02/0813 February 2008 NEW DIRECTOR APPOINTED

View Document

14/11/0714 November 2007 DIRECTOR RESIGNED

View Document

27/07/0727 July 2007 RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS

View Document

26/04/0726 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

08/09/068 September 2006 NEW DIRECTOR APPOINTED

View Document

14/08/0614 August 2006 RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS

View Document

28/07/0628 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

29/07/0529 July 2005 RETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS

View Document

04/07/054 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

15/10/0415 October 2004 RETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS

View Document

13/04/0413 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

21/10/0321 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

29/07/0329 July 2003 RETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS

View Document

23/07/0223 July 2002 RETURN MADE UP TO 20/07/02; FULL LIST OF MEMBERS

View Document

13/05/0213 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

29/07/0129 July 2001 RETURN MADE UP TO 20/07/01; FULL LIST OF MEMBERS

View Document

02/10/002 October 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/10/002 October 2000 NEW DIRECTOR APPOINTED

View Document

02/10/002 October 2000 ACC. REF. DATE EXTENDED FROM 31/07/01 TO 31/12/01

View Document

02/10/002 October 2000 NEW DIRECTOR APPOINTED

View Document

02/10/002 October 2000 NEW DIRECTOR APPOINTED

View Document

02/10/002 October 2000 NEW DIRECTOR APPOINTED

View Document

02/10/002 October 2000 NEW DIRECTOR APPOINTED

View Document

02/10/002 October 2000 NEW DIRECTOR APPOINTED

View Document

20/09/0020 September 2000 NEW DIRECTOR APPOINTED

View Document

20/07/0020 July 2000 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