HIGHLARK DEVELOPMENT LTD.

Company Documents

DateDescription
08/07/148 July 2014 STRUCK OFF AND DISSOLVED

View Document

25/03/1425 March 2014 FIRST GAZETTE

View Document

10/02/1410 February 2014 APPOINTMENT TERMINATED, SECRETARY JOHN NIGHTINGALE

View Document

15/11/1315 November 2013 APPOINTMENT TERMINATED, DIRECTOR MAUREEN NIGHTINGALE

View Document

30/05/1330 May 2013 Annual accounts small company total exemption made up to 1 September 2012

View Document

18/03/1318 March 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

01/09/121 September 2012 Annual accounts for year ending 01 Sep 2012

View Accounts

30/05/1230 May 2012 Annual accounts small company total exemption made up to 1 September 2011

View Document

30/03/1230 March 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

23/05/1123 May 2011 Annual accounts small company total exemption made up to 1 September 2010

View Document

15/03/1115 March 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

15/03/1115 March 2011 REGISTERED OFFICE CHANGED ON 15/03/2011 FROM
4A CHAPEL STREET
WOKING
SURREY
GU21 6BY
ENGLAND

View Document

18/10/1018 October 2010 REGISTERED OFFICE CHANGED ON 18/10/2010 FROM
THE MERIDIAN, 4 COPTHALL HOUSE
STATION SQUARE
COVENTRY
CV1 2FL

View Document

10/10/1010 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN ANN NIGHTINGALE / 02/10/2009

View Document

12/07/1012 July 2010 Annual accounts small company total exemption made up to 1 September 2009

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN ANN NIGHTINGALE / 01/01/2010

View Document

04/03/104 March 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

11/06/0911 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/09/08

View Document

23/03/0923 March 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

23/03/0923 March 2009 SECRETARY'S CHANGE OF PARTICULARS / JOHN NIGHTINGALE / 01/01/2009

View Document

30/12/0830 December 2008 SECRETARY APPOINTED MR JOHN NIGHTINGALE

View Document

25/06/0825 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/09/07

View Document

20/03/0820 March 2008 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN NIGHTINGALE / 01/09/2007

View Document

27/02/0827 February 2008 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

21/02/0821 February 2008 COMPANY NAME CHANGED
FONTGATE PROPERTIES LTD.
CERTIFICATE ISSUED ON 21/02/08

View Document

07/02/087 February 2008 REGISTERED OFFICE CHANGED ON 07/02/08 FROM:
FLAT 1 4D CHAPEL STREET
WOKING
SURREY
GU21 6BY

View Document

04/12/074 December 2007 SECRETARY RESIGNED

View Document

13/11/0713 November 2007 NEW SECRETARY APPOINTED

View Document

08/10/078 October 2007 SECRETARY RESIGNED

View Document

04/09/074 September 2007 NEW SECRETARY APPOINTED

View Document

26/07/0726 July 2007 SECRETARY RESIGNED

View Document

21/06/0721 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/09/06

View Document

20/04/0720 April 2007 REGISTERED OFFICE CHANGED ON 20/04/07 FROM:
4B CHAPEL STREET
WOKING
SURREY
GU21 6BY

View Document

01/03/071 March 2007 RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/09/05

View Document

22/03/0622 March 2006 RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS

View Document

25/06/0525 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/09/04

View Document

15/03/0515 March 2005 RETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS

View Document

10/06/0410 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/09/03

View Document

02/04/042 April 2004 RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS

View Document

26/06/0326 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/09/02

View Document

26/06/0326 June 2003 EXEMPTION FROM APPOINTING AUDITORS

View Document

25/03/0325 March 2003 RETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS

View Document

25/09/0225 September 2002 REGISTERED OFFICE CHANGED ON 25/09/02 FROM:
35 CHARTER HOUSE
LORD MONTGOMERY WAY
PORTSMOUTH
HAMPSHIRE PO1 2SU

View Document

10/07/0210 July 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

10/07/0210 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/09/01

View Document

12/06/0212 June 2002 RETURN MADE UP TO 21/02/02; FULL LIST OF MEMBERS

View Document

28/06/0128 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/09/00

View Document

28/06/0128 June 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

25/04/0125 April 2001 RETURN MADE UP TO 21/02/01; FULL LIST OF MEMBERS

View Document

01/09/001 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/0020 June 2000 RETURN MADE UP TO 21/02/00; FULL LIST OF MEMBERS

View Document

19/04/0019 April 2000 REGISTERED OFFICE CHANGED ON 19/04/00 FROM:
4B CHAPEL STREET
WOKING
SURREY GU21 1BY

View Document

31/03/0031 March 2000 COMPANY NAME CHANGED
INDIGO ENTERPRISES LIMITED
CERTIFICATE ISSUED ON 03/04/00

View Document

30/03/0030 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/09/99

View Document

30/03/0030 March 2000 EXEMPTION FROM APPOINTING AUDITORS 12/03/00

View Document

15/03/0015 March 2000 REGISTERED OFFICE CHANGED ON 15/03/00 FROM:
44 OVERTHORPE CLOSE
KNAPHILL
WOKING
SURREY GU21 2LA

View Document

15/12/9915 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/996 September 1999 SECRETARY RESIGNED

View Document

06/09/996 September 1999 NEW SECRETARY APPOINTED

View Document

12/08/9912 August 1999 REGISTERED OFFICE CHANGED ON 12/08/99 FROM:
17C HIGH STREET
WOKING
SURREY
GU21 1BD

View Document

30/03/9930 March 1999 RETURN MADE UP TO 21/02/99; NO CHANGE OF MEMBERS

View Document

29/03/9929 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/09/98

View Document

02/07/982 July 1998 FULL ACCOUNTS MADE UP TO 01/09/97

View Document

22/04/9822 April 1998 RETURN MADE UP TO 21/02/98; NO CHANGE OF MEMBERS

View Document

01/07/971 July 1997 FULL ACCOUNTS MADE UP TO 01/09/96

View Document

09/05/979 May 1997 RETURN MADE UP TO 21/02/96; FULL LIST OF MEMBERS

View Document

09/05/979 May 1997 RETURN MADE UP TO 21/02/97; FULL LIST OF MEMBERS

View Document

01/10/961 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/09/95

View Document

01/10/961 October 1996 EXEMPTION FROM APPOINTING AUDITORS 01/09/95

View Document

20/09/9520 September 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

20/09/9520 September 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/05/959 May 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/09/94

View Document

09/05/959 May 1995 EXEMPTION FROM APPOINTING AUDITORS 20/02/95

View Document

21/11/9421 November 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 01/09

View Document

22/06/9422 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/06/9422 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/06/9422 June 1994 REGISTERED OFFICE CHANGED ON 22/06/94 FROM:
120 ARDLEIGH GREEN ROAD
HORNCHURCH
ESSEX RM11 2SH

View Document

21/02/9421 February 1994 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