HIGHLANDS MANAGEMENT (WILTSHIRE WAY) LIMITED

Company Documents

DateDescription
08/10/258 October 2025 NewCompulsory strike-off action has been discontinued

View Document

08/10/258 October 2025 NewCompulsory strike-off action has been discontinued

View Document

07/10/257 October 2025 NewConfirmation statement made on 2025-07-12 with no updates

View Document

07/10/257 October 2025 NewMicro company accounts made up to 2024-12-31

View Document

30/09/2530 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

30/09/2530 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

10/07/2410 July 2024 Micro company accounts made up to 2023-12-31

View Document

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

View Accounts

20/09/2320 September 2023 Confirmation statement made on 2023-07-12 with no updates

View Document

07/06/237 June 2023 Micro company accounts made up to 2022-12-31

View Document

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

View Accounts

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

View Accounts

02/11/212 November 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

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES

View Document

22/06/2022 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/10/1912 October 2019 DISS40 (DISS40(SOAD))

View Document

11/10/1911 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES

View Document

08/10/198 October 2019 FIRST GAZETTE

View Document

07/07/197 July 2019 DIRECTOR APPOINTED MR RICHARD BARTLETT

View Document

18/06/1918 June 2019 FIRST GAZETTE

View Document

28/02/1928 February 2019 APPOINTMENT TERMINATED, SECRETARY DEBORAH EDWARDS

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

22/10/1822 October 2018 REGISTERED OFFICE CHANGED ON 22/10/2018 FROM 8 HIGHLANDS OFF WILTSHIRE WAY TUNBRIDGE WELLS KENT TN2 3UF

View Document

21/10/1821 October 2018 APPOINTMENT TERMINATED, DIRECTOR LEANNE WATERS

View Document

15/07/1815 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES

View Document

20/06/1820 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

29/09/1729 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES

View Document

16/11/1616 November 2016 DIRECTOR APPOINTED MRS LEANNE WATERS

View Document

04/11/164 November 2016 APPOINTMENT TERMINATED, DIRECTOR MATTHEW NEILL

View Document

06/09/166 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

22/03/1622 March 2016 APPOINTMENT TERMINATED, DIRECTOR GILES NEWMAN

View Document

19/07/1519 July 2015 12/07/15 NO MEMBER LIST

View Document

17/04/1517 April 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON WHITE

View Document

17/04/1517 April 2015 DIRECTOR APPOINTED MR GILES NEWMAN

View Document

08/04/158 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

17/07/1417 July 2014 12/07/14 NO MEMBER LIST

View Document

23/05/1423 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

24/09/1324 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

16/08/1316 August 2013 DIRECTOR APPOINTED MR MATTHEW NEILL

View Document

13/08/1313 August 2013 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

26/07/1326 July 2013 12/07/13 NO MEMBER LIST

View Document

10/10/1210 October 2012 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/11

View Document

20/09/1220 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

23/07/1223 July 2012 12/07/12 NO MEMBER LIST

View Document

15/09/1115 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

26/07/1126 July 2011 12/07/11 NO MEMBER LIST

View Document

12/08/1012 August 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON WHITE / 12/07/2010

View Document

20/07/1020 July 2010 12/07/10 NO MEMBER LIST

View Document

07/11/097 November 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

04/08/094 August 2009 ANNUAL RETURN MADE UP TO 12/07/09

View Document

07/11/087 November 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

24/07/0824 July 2008 ANNUAL RETURN MADE UP TO 12/07/08

View Document

27/10/0727 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/07/0719 July 2007 ANNUAL RETURN MADE UP TO 12/07/07

View Document

13/11/0613 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

25/07/0625 July 2006 ANNUAL RETURN MADE UP TO 12/07/06

View Document

12/07/0512 July 2005 ANNUAL RETURN MADE UP TO 12/07/05

View Document

06/04/056 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

13/10/0413 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

13/10/0413 October 2004 NEW DIRECTOR APPOINTED

View Document

13/10/0413 October 2004 DIRECTOR RESIGNED

View Document

13/10/0413 October 2004 DIRECTOR RESIGNED

View Document

08/07/048 July 2004 ANNUAL RETURN MADE UP TO 13/07/04

View Document

30/12/0330 December 2003 SECRETARY RESIGNED

View Document

30/12/0330 December 2003 NEW SECRETARY APPOINTED

View Document

03/12/033 December 2003 REGISTERED OFFICE CHANGED ON 03/12/03 FROM: 6 HIGHLANDS WILTSHIRE WAY TUNBRIDGE WELLS KENT TN2 3UF

View Document

10/11/0310 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

14/08/0314 August 2003 ANNUAL RETURN MADE UP TO 13/07/03

View Document

03/02/033 February 2003 DIRECTOR RESIGNED

View Document

03/02/033 February 2003 NEW DIRECTOR APPOINTED

View Document

03/02/033 February 2003 NEW SECRETARY APPOINTED

View Document

03/02/033 February 2003 REGISTERED OFFICE CHANGED ON 03/02/03 FROM: 3 HIGHLANDS WILTSHIRE WAY TUNBRIDGE WELLS KENT TN2 3UF

View Document

24/10/0224 October 2002 SECRETARY RESIGNED

View Document

27/08/0227 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

15/08/0215 August 2002 ANNUAL RETURN MADE UP TO 20/07/02

View Document

06/07/026 July 2002 NEW DIRECTOR APPOINTED

View Document

26/06/0226 June 2002 REGISTERED OFFICE CHANGED ON 26/06/02 FROM: 4 HIGHLANDS WILTSHIRE WAY TUNBRIDGE WELLS KENT TN2 3UF

View Document

26/06/0226 June 2002 DIRECTOR RESIGNED

View Document

26/06/0226 June 2002 NEW SECRETARY APPOINTED

View Document

09/11/019 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

10/08/0110 August 2001 ANNUAL RETURN MADE UP TO 20/07/01

View Document

09/11/009 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

21/08/0021 August 2000 ANNUAL RETURN MADE UP TO 20/07/00

View Document

09/08/009 August 2000 NEW DIRECTOR APPOINTED

View Document

09/08/009 August 2000 NEW SECRETARY APPOINTED

View Document

09/08/009 August 2000 DIRECTOR RESIGNED

View Document

26/06/0026 June 2000 REGISTERED OFFICE CHANGED ON 26/06/00 FROM: 1 HIGHLANDS OFF WILTSHIRE WAY TUNBRIDGE WELLS,KENT TN2 2UF

View Document

22/06/0022 June 2000 ANNUAL RETURN MADE UP TO 20/07/99

View Document

06/06/006 June 2000 STRIKE-OFF ACTION DISCONTINUED

View Document

06/06/006 June 2000 SECRETARY RESIGNED

View Document

02/06/002 June 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

14/03/0014 March 2000 FIRST GAZETTE

View Document

18/01/9918 January 1999 ANNUAL RETURN MADE UP TO 20/07/98

View Document

29/09/9829 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

07/01/987 January 1998 ANNUAL RETURN MADE UP TO 20/07/97

View Document

28/10/9728 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

20/02/9720 February 1997 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

13/01/9713 January 1997 DIRECTOR RESIGNED

View Document

18/12/9618 December 1996 REGISTERED OFFICE CHANGED ON 18/12/96 FROM: 18 CHURCH ROAD TUNBRIDGE WELLS KENT TN1 1JP

View Document

18/12/9618 December 1996 ANNUAL RETURN MADE UP TO 20/07/96

View Document

24/04/9624 April 1996 SECRETARY RESIGNED

View Document

24/04/9624 April 1996 NEW SECRETARY APPOINTED

View Document

24/04/9624 April 1996 DIRECTOR RESIGNED

View Document

24/04/9624 April 1996 NEW DIRECTOR APPOINTED

View Document

24/04/9624 April 1996 NEW DIRECTOR APPOINTED

View Document

24/04/9624 April 1996 DIRECTOR RESIGNED

View Document

24/04/9624 April 1996 ANNUAL RETURN MADE UP TO 20/07/95

View Document

24/04/9624 April 1996 NEW DIRECTOR APPOINTED

View Document

20/04/9520 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

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

View Document

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

View Document

16/08/9416 August 1994 ANNUAL RETURN MADE UP TO 20/07/94

View Document

16/08/9416 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/06/942 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

03/08/933 August 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/08/933 August 1993 ANNUAL RETURN MADE UP TO 20/07/93

View Document

16/04/9316 April 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

18/08/9218 August 1992 ANNUAL RETURN MADE UP TO 20/07/92

View Document

18/02/9218 February 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

13/02/9213 February 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

31/10/9131 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/10/9131 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/10/9131 October 1991 NEW DIRECTOR APPOINTED

View Document

31/10/9131 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/10/9131 October 1991 ANNUAL RETURN MADE UP TO 20/07/91

View Document

18/04/9018 April 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

07/03/907 March 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

07/03/907 March 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

28/02/9028 February 1990 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/01/9017 January 1990 REGISTERED OFFICE CHANGED ON 17/01/90 FROM: 18 CHURCH RD TUNBRIDGE WELLS KENT TN1 1JP

View Document

08/06/898 June 1989 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/06/898 June 1989 REGISTERED OFFICE CHANGED ON 08/06/89 FROM: THE PINES BOARS HEAD CROWBOROUGH EAST SUSSEX

View Document

24/10/8824 October 1988 DIRECTOR RESIGNED

View Document

24/10/8824 October 1988 SECRETARY RESIGNED

View Document

24/10/8824 October 1988 DIRECTOR RESIGNED

View Document

20/07/8720 July 1987 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