HIGHGROVE CLEANING AND SUPPORT SERVICES LLP

Company Documents

DateDescription
04/06/254 June 2025 Return of final meeting in a creditors' voluntary winding up

View Document

03/01/253 January 2025 Registered office address changed from Fortus Recovery Limited Grove House Meridians Cross Ocean Village Southampton SO14 3TJ to Trusov Limited, Grove House Meridans Cross Ocean Village Southampton Hampshire SO14 3TJ on 2025-01-03

View Document

10/12/2410 December 2024 Liquidators' statement of receipts and payments to 2024-10-07

View Document

09/12/239 December 2023 Liquidators' statement of receipts and payments to 2023-10-07

View Document

16/12/2216 December 2022 Liquidators' statement of receipts and payments to 2022-10-07

View Document

23/11/2123 November 2021 Liquidators' statement of receipts and payments to 2021-10-07

View Document

27/07/2127 July 2021 Registered office address changed from Hjs Recovery (Uk) Ltd 12-14 Carlton Place Southampton Hampshire SO15 2EA to Fortus Recovery Limited Grove House Meridians Cross Ocean Village Southampton SO14 3TJ on 2021-07-27

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES

View Document

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES

View Document

30/12/1730 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

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

View Accounts

07/01/177 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/05/1612 May 2016 ANNUAL RETURN MADE UP TO 06/04/16

View Document

09/02/169 February 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/05/157 May 2015 ANNUAL RETURN MADE UP TO 06/04/15

View Document

12/01/1512 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/05/147 May 2014 ANNUAL RETURN MADE UP TO 06/04/14

View Document

02/04/142 April 2014 LLP MEMBER'S CHANGE OF PARTICULARS / JANET PATRICIA WIGNALL / 02/04/2014

View Document

02/04/142 April 2014 LLP MEMBER'S CHANGE OF PARTICULARS / HARRY MAURICE WIGNALL / 02/04/2014

View Document

02/04/142 April 2014 LLP MEMBER'S CHANGE OF PARTICULARS / SIMON JOHN WIGNALL / 02/04/2014

View Document

02/04/142 April 2014 LLP MEMBER'S CHANGE OF PARTICULARS / SHARON ELLEN WIGNALL / 02/04/2014

View Document

11/12/1311 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/04/1310 April 2013 ANNUAL RETURN MADE UP TO 06/04/13

View Document

13/12/1213 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/04/1212 April 2012 ANNUAL RETURN MADE UP TO 06/04/12

View Document

16/03/1216 March 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/01/123 January 2012 PREVSHO FROM 30/04/2011 TO 31/03/2011

View Document

15/06/1115 June 2011 REGISTERED OFFICE CHANGED ON 15/06/2011 FROM UNIT 26 MULBERRY COURT BOURNE ROAD INDUSTRIAL ESTATE CRAYFORD KENT DA1 4BZ

View Document

24/05/1124 May 2011 ANNUAL RETURN MADE UP TO 06/04/11

View Document

05/01/115 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 3

View Document

21/10/1021 October 2010 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

20/10/1020 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1

View Document

06/04/106 April 2010 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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