HIGHLEA (CHALLOCK) LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/10/2514 October 2025 New | Micro company accounts made up to 2025-05-31 |
25/09/2525 September 2025 New | Registered office address changed from 4 Raywood Office Complex Leacon Lane Charing Kent TN27 0ET England to Fairview Warren Street Road Charing Kent TN27 0HJ on 2025-09-25 |
31/05/2531 May 2025 | Annual accounts for year ending 31 May 2025 |
22/05/2522 May 2025 | Confirmation statement made on 2025-04-30 with no updates |
07/10/247 October 2024 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
22/05/2422 May 2024 | Confirmation statement made on 2024-04-30 with updates |
07/03/247 March 2024 | Cessation of Billy Golding as a person with significant control on 2023-11-17 |
07/03/247 March 2024 | Notification of Highlea (Challock) Holdings Limited as a person with significant control on 2023-11-17 |
07/03/247 March 2024 | Cessation of Jane Golding as a person with significant control on 2023-11-17 |
16/10/2316 October 2023 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
23/05/2323 May 2023 | Confirmation statement made on 2023-04-30 with updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
05/07/215 July 2021 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
02/07/202 July 2020 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
26/05/2026 May 2020 | CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES |
05/07/195 July 2019 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
30/04/1930 April 2019 | CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES |
09/07/189 July 2018 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
02/05/182 May 2018 | CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES |
30/10/1730 October 2017 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
17/05/1717 May 2017 | CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES |
24/01/1724 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
18/05/1618 May 2016 | Annual return made up to 18 May 2016 with full list of shareholders |
03/08/153 August 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
27/05/1527 May 2015 | Annual return made up to 20 May 2015 with full list of shareholders |
10/07/1410 July 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
20/05/1420 May 2014 | Annual return made up to 20 May 2014 with full list of shareholders |
05/08/135 August 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
23/05/1323 May 2013 | Annual return made up to 23 May 2013 with full list of shareholders |
20/07/1220 July 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
28/05/1228 May 2012 | Annual return made up to 24 May 2012 with full list of shareholders |
08/07/118 July 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
06/06/116 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR BILLY GOLDING / 06/06/2011 |
06/06/116 June 2011 | SECRETARY'S CHANGE OF PARTICULARS / JANE GOLDING / 06/06/2011 |
06/06/116 June 2011 | Annual return made up to 24 May 2011 with full list of shareholders |
24/07/1024 July 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
17/06/1017 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BILLY GOLDING / 24/05/2010 |
17/06/1017 June 2010 | Annual return made up to 24 May 2010 with full list of shareholders |
17/12/0917 December 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
14/12/0914 December 2009 | REGISTERED OFFICE CHANGED ON 14/12/2009 FROM AUSTEN HOUSE GREEN LANE CHALLOCK ASHFORD KENT TN25 4BL |
23/07/0923 July 2009 | RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS |
12/02/0912 February 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
28/11/0828 November 2008 | SECRETARY'S CHANGE OF PARTICULARS / JANE GOLDING / 12/11/2008 |
28/11/0828 November 2008 | DIRECTOR'S CHANGE OF PARTICULARS / BILLY GOLDING / 12/11/2008 |
14/11/0814 November 2008 | REGISTERED OFFICE CHANGED ON 14/11/2008 FROM TENBURY BRENCHLEY MEWS SCHOOL ROAD CHARING KENT TN27 0JW |
25/06/0825 June 2008 | RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS |
10/12/0710 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
06/06/076 June 2007 | RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS |
16/10/0616 October 2006 | REGISTERED OFFICE CHANGED ON 16/10/06 FROM: 76 GLEBE LANE BARMING MAIDSTONE KENT ME16 9BD |
16/10/0616 October 2006 | DIRECTOR RESIGNED |
16/10/0616 October 2006 | SECRETARY RESIGNED |
16/10/0616 October 2006 | NEW SECRETARY APPOINTED |
07/06/067 June 2006 | SECRETARY RESIGNED |
24/05/0624 May 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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