HIGHHAVEN LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Final Gazette dissolved following liquidation

View Document

29/04/2529 April 2025 Final Gazette dissolved following liquidation

View Document

29/01/2529 January 2025 Return of final meeting in a members' voluntary winding up

View Document

11/07/2411 July 2024 Declaration of solvency

View Document

11/07/2411 July 2024 Registered office address changed from 8 Bigwood Road London NW11 7BD to C/O Valentine & Co Galley House Moon Lane Barnet EN5 5YL on 2024-07-11

View Document

11/07/2411 July 2024 Resolutions

View Document

11/07/2411 July 2024 Appointment of a voluntary liquidator

View Document

11/07/2411 July 2024 Resolutions

View Document

03/07/243 July 2024 Satisfaction of charge 1 in full

View Document

03/07/243 July 2024 Satisfaction of charge 5 in full

View Document

03/07/243 July 2024 Satisfaction of charge 3 in full

View Document

03/07/243 July 2024 Satisfaction of charge 2 in full

View Document

02/01/242 January 2024 Satisfaction of charge 4 in full

View Document

01/11/231 November 2023 Confirmation statement made on 2023-10-30 with no updates

View Document

15/09/2315 September 2023 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

21/02/2321 February 2023 Micro company accounts made up to 2022-05-31

View Document

03/11/223 November 2022 Confirmation statement made on 2022-10-30 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Micro company accounts made up to 2021-05-31

View Document

04/11/214 November 2021 Confirmation statement made on 2021-10-30 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

19/03/2119 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

01/11/201 November 2020 CONFIRMATION STATEMENT MADE ON 30/10/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

27/02/1927 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

23/01/1823 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

17/02/1717 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

27/01/1627 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

24/11/1524 November 2015 Annual return made up to 30 October 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

26/01/1526 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

13/11/1413 November 2014 Annual return made up to 30 October 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

22/01/1422 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

22/11/1322 November 2013 Annual return made up to 30 October 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

29/01/1329 January 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

01/11/121 November 2012 Annual return made up to 30 October 2012 with full list of shareholders

View Document

01/03/121 March 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

14/11/1114 November 2011 Annual return made up to 30 October 2011 with full list of shareholders

View Document

24/02/1124 February 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

05/11/105 November 2010 Annual return made up to 30 October 2010 with full list of shareholders

View Document

23/02/1023 February 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

17/11/0917 November 2009 Annual return made up to 30 October 2009 with full list of shareholders

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LISA HELEN POMERANC / 17/11/2009

View Document

11/03/0911 March 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

04/11/084 November 2008 RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS

View Document

10/03/0810 March 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

08/11/078 November 2007 RETURN MADE UP TO 07/10/07; NO CHANGE OF MEMBERS

View Document

31/03/0731 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

24/10/0624 October 2006 RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS

View Document

13/03/0613 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

14/10/0514 October 2005 RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

25/10/0425 October 2004 RETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS

View Document

03/04/043 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

24/11/0324 November 2003 RETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS

View Document

23/03/0323 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

28/11/0228 November 2002 RETURN MADE UP TO 07/10/02; FULL LIST OF MEMBERS

View Document

02/04/022 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

03/11/013 November 2001 RETURN MADE UP TO 07/10/01; FULL LIST OF MEMBERS

View Document

30/03/0130 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

19/10/0019 October 2000 RETURN MADE UP TO 07/10/00; FULL LIST OF MEMBERS

View Document

14/03/0014 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

21/10/9921 October 1999 RETURN MADE UP TO 07/10/99; FULL LIST OF MEMBERS

View Document

10/03/9910 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

09/11/989 November 1998 RETURN MADE UP TO 07/10/98; FULL LIST OF MEMBERS

View Document

23/02/9823 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

24/10/9724 October 1997 RETURN MADE UP TO 07/10/97; NO CHANGE OF MEMBERS

View Document

13/06/9713 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/9714 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

07/11/967 November 1996 RETURN MADE UP TO 07/10/96; FULL LIST OF MEMBERS

View Document

11/02/9611 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

12/10/9512 October 1995 RETURN MADE UP TO 07/10/95; NO CHANGE OF MEMBERS

View Document

23/02/9523 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

08/10/948 October 1994 RETURN MADE UP TO 07/10/94; FULL LIST OF MEMBERS

View Document

03/08/943 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/9422 June 1994 RETURN MADE UP TO 14/05/94; FULL LIST OF MEMBERS

View Document

21/02/9421 February 1994 REGISTERED OFFICE CHANGED ON 21/02/94 FROM: 336A,REGENTS PARK ROAD, FINCHLEY, LONDON. N3 2LN

View Document

20/01/9420 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

05/05/935 May 1993 RETURN MADE UP TO 14/05/93; NO CHANGE OF MEMBERS

View Document

17/12/9217 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

05/08/925 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/9220 July 1992 RETURN MADE UP TO 14/05/92; FULL LIST OF MEMBERS

View Document

22/04/9222 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/9211 February 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

10/06/9110 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/916 June 1991 Resolutions

View Document

06/06/916 June 1991 Resolutions

View Document

06/06/916 June 1991 ALTER MEM AND ARTS 20/05/91

View Document

06/06/916 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/05/9130 May 1991 REGISTERED OFFICE CHANGED ON 30/05/91 FROM: CLASSIC HOUSE 174-180 OLD ST LONDON EC1V 9BP

View Document

14/05/9114 May 1991 Incorporation

View Document

14/05/9114 May 1991 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