HIGHLANDER PROPERTY SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 Total exemption full accounts made up to 2025-03-31

View Document

24/06/2524 June 2025 Previous accounting period extended from 2024-09-30 to 2025-03-31

View Document

24/04/2524 April 2025 Confirmation statement made on 2025-03-28 with no updates

View Document

17/04/2517 April 2025 Registered office address changed from 2 Manor Farm Court Old Wolverton Road Old Wolverton Milton Keynes MK12 5NN England to 1 Thames Road Northampton NN4 0rd on 2025-04-17

View Document

17/04/2517 April 2025 Registered office address changed from 1 Thames Road Northampton NN4 0rd England to 1 Thames Road East Hunsbury Northampton NN4 0rd on 2025-04-17

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

17/04/2417 April 2024 Total exemption full accounts made up to 2023-09-30

View Document

04/04/244 April 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

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

View Accounts

04/04/234 April 2023 Confirmation statement made on 2023-03-28 with updates

View Document

03/03/233 March 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

06/04/226 April 2022 Confirmation statement made on 2022-03-28 with updates

View Document

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

View Accounts

01/02/211 February 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, WITH UPDATES

View Document

01/04/201 April 2020 PSC'S CHANGE OF PARTICULARS / IAN COWLEY / 28/03/2020

View Document

16/03/2016 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

09/10/199 October 2019 REGISTERED OFFICE CHANGED ON 09/10/2019 FROM 2-3 BASSETT COURT BROAD STREET NEWPORT PAGNELL BUCKINGHAMSHIRE MK16 0JN

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES

View Document

14/02/1914 February 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES

View Document

04/04/184 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN COWLEY

View Document

28/02/1828 February 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

15/02/1715 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

20/04/1620 April 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

11/02/1611 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

13/04/1513 April 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

25/03/1525 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

17/04/1417 April 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

10/02/1410 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

10/04/1310 April 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

11/02/1311 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

05/12/125 December 2012 PREVEXT FROM 31/03/2012 TO 30/09/2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

01/05/121 May 2012 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MACKAY

View Document

17/04/1217 April 2012 Annual return made up to 28 March 2012 with full list of shareholders

View Document

02/04/122 April 2012 DIRECTOR APPOINTED MRS AMANDA LEIGH COWLEY

View Document

12/12/1112 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/04/1120 April 2011 Annual return made up to 28 March 2011 with full list of shareholders

View Document

16/11/1016 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/11/1010 November 2010 APPOINTMENT TERMINATED, SECRETARY IAN COWLEY

View Document

10/11/1010 November 2010 SECRETARY APPOINTED MRS AMANDA COWLEY

View Document

03/09/103 September 2010 20/08/10 STATEMENT OF CAPITAL GBP 100

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MACKAY / 08/04/2010

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN COWLEY / 08/04/2010

View Document

08/04/108 April 2010 Annual return made up to 28 March 2010 with full list of shareholders

View Document

05/10/095 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/04/0914 April 2009 RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS

View Document

05/03/095 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/04/084 April 2008 LOCATION OF DEBENTURE REGISTER

View Document

04/04/084 April 2008 REGISTERED OFFICE CHANGED ON 04/04/2008 FROM 2-3 BASSETT COURT, BROAD STREET NEWPORT PAGNELL BUCKINGHAMSHIRE MK16 0JN

View Document

04/04/084 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

04/04/084 April 2008 RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS

View Document

20/04/0720 April 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/0728 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information