HIGHLEAT PROPERTIES LIMITED

Company Documents

DateDescription
03/09/253 September 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

22/08/2522 August 2025 NewDirector's details changed for Mr Peter Hornsby on 2025-08-22

View Document

27/03/2527 March 2025 Registered office address changed from 83 Ducie Street Manchester M1 2JQ United Kingdom to Initial Business Centre Unit 7 Wilson Business Centre Manchester M40 8WN on 2025-03-27

View Document

05/03/255 March 2025 Confirmation statement made on 2025-03-05 with no updates

View Document

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

View Accounts

13/03/2413 March 2024 Confirmation statement made on 2024-03-05 with no updates

View Document

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

View Accounts

29/08/2329 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

06/03/236 March 2023 Confirmation statement made on 2023-03-05 with no updates

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

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

08/01/208 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / GARETH JAMES EVANS / 08/01/2020

View Document

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

View Accounts

13/08/1913 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

05/03/195 March 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

01/03/191 March 2019 SAIL ADDRESS CREATED

View Document

01/03/191 March 2019 APPOINTMENT TERMINATED, SECRETARY CARGIL MANAGEMENT SERVICES LIMITED

View Document

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

View Accounts

19/10/1819 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER HORNSBY / 01/10/2018

View Document

03/09/183 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES

View Document

02/03/182 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER HORNSBY / 02/03/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

17/09/1717 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

21/06/1621 June 2016 REGISTERED OFFICE CHANGED ON 21/06/2016 FROM 27-28 EASTCASTLE STREET LONDON W1W 8DH

View Document

14/03/1614 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

11/03/1511 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

21/11/1421 November 2014 STATEMENT BY DIRECTORS

View Document

21/11/1421 November 2014 REDUCE ISSUED CAPITAL 13/11/2014

View Document

21/11/1421 November 2014 SOLVENCY STATEMENT DATED 13/11/14

View Document

21/11/1421 November 2014 21/11/14 STATEMENT OF CAPITAL GBP 1000

View Document

16/10/1416 October 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SMITHSON

View Document

19/05/1419 May 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

19/03/1419 March 2014 DIRECTOR APPOINTED MR SIMON THORNTON JAMES

View Document

19/03/1419 March 2014 APPOINTMENT TERMINATED, DIRECTOR JUNE RICARDO

View Document

19/03/1419 March 2014 APPOINTMENT TERMINATED, DIRECTOR TONI KEANE

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

11/03/1311 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

11/03/1311 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/09/1227 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

05/03/125 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

12/05/1112 May 2011 DIRECTOR APPOINTED PETER HORNSBY

View Document

12/05/1112 May 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

11/05/1111 May 2011 DIRECTOR APPOINTED TIMOTHY KYLE

View Document

19/04/1119 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

04/11/104 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

12/08/1012 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CARGIL MANAGEMENT SERVICES LIMITED / 10/08/2010

View Document

17/05/1017 May 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

19/01/1019 January 2010 APPOINTMENT TERMINATED, DIRECTOR EDNA CROXSON

View Document

25/06/0925 June 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

16/06/0916 June 2009 APPOINTMENT TERMINATED DIRECTOR HARRY PARTRIDGE

View Document

16/06/0916 June 2009 DIRECTOR APPOINTED TONI NICHOL KEANE

View Document

07/02/097 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

16/07/0816 July 2008 APPOINTMENT TERMINATED DIRECTOR SANDRA MITCHELL

View Document

16/07/0816 July 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 DIRECTOR APPOINTED MICHAEL JOHN SMITHSON

View Document

12/02/0812 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

11/12/0711 December 2007 DIRECTOR RESIGNED

View Document

13/03/0713 March 2007 REGISTERED OFFICE CHANGED ON 13/03/07 FROM: 90 GLOUCESTER PLACE LONDON W1U 6EH

View Document

13/03/0713 March 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

30/05/0630 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

13/03/0613 March 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 REGISTERED OFFICE CHANGED ON 02/02/06 FROM: 1 ARUNDEL CLOSE PASSFIELD LIPHOOK HAMPSHIRE GU30 7RW

View Document

27/01/0627 January 2006 NEW SECRETARY APPOINTED

View Document

05/12/055 December 2005 SECRETARY RESIGNED

View Document

10/03/0510 March 2005 RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

08/03/048 March 2004 RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS

View Document

25/01/0425 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

13/03/0313 March 2003 RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS

View Document

13/01/0313 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

06/03/026 March 2002 RETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS

View Document

25/02/0225 February 2002 NEW DIRECTOR APPOINTED

View Document

25/02/0225 February 2002 DIRECTOR RESIGNED

View Document

16/01/0216 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

26/02/0126 February 2001 RETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS

View Document

12/02/0112 February 2001 REGISTERED OFFICE CHANGED ON 12/02/01 FROM: WEAVERS YARD WEST STREET FARNHAM SURREY GU9 7DN

View Document

17/01/0117 January 2001 DIRECTOR RESIGNED

View Document

17/01/0117 January 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

08/03/008 March 2000 RETURN MADE UP TO 01/03/00; FULL LIST OF MEMBERS

View Document

15/02/0015 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

08/03/998 March 1999 RETURN MADE UP TO 01/03/99; NO CHANGE OF MEMBERS

View Document

17/02/9917 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

08/06/988 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

06/03/986 March 1998 RETURN MADE UP TO 01/03/98; CHANGE OF MEMBERS

View Document

10/03/9710 March 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

10/03/9710 March 1997 RETURN MADE UP TO 01/03/97; FULL LIST OF MEMBERS

View Document

11/06/9611 June 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

08/03/968 March 1996 RETURN MADE UP TO 01/03/96; NO CHANGE OF MEMBERS

View Document

18/04/9518 April 1995 NEW DIRECTOR APPOINTED

View Document

09/04/959 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

07/03/957 March 1995 RETURN MADE UP TO 01/03/95; CHANGE OF MEMBERS

View Document

23/02/9523 February 1995 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

06/06/946 June 1994 NEW DIRECTOR APPOINTED

View Document

20/04/9420 April 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

11/03/9411 March 1994 RETURN MADE UP TO 01/03/94; FULL LIST OF MEMBERS

View Document

25/03/9325 March 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

05/03/935 March 1993 RETURN MADE UP TO 01/03/93; NO CHANGE OF MEMBERS

View Document

16/10/9216 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

10/03/9210 March 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/03/9210 March 1992 RETURN MADE UP TO 01/03/92; NO CHANGE OF MEMBERS

View Document

04/03/924 March 1992 EXEMPTION FROM APPOINTING AUDITORS 27/02/92

View Document

04/04/914 April 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

04/04/914 April 1991 RETURN MADE UP TO 01/03/91; FULL LIST OF MEMBERS

View Document

04/04/914 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/02/9112 February 1991 DIRECTOR RESIGNED

View Document

12/02/9112 February 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/03/9015 March 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

05/03/905 March 1990 RETURN MADE UP TO 01/03/90; FULL LIST OF MEMBERS

View Document

27/02/8927 February 1989 NEW DIRECTOR APPOINTED

View Document

27/02/8927 February 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

27/02/8927 February 1989 RETURN MADE UP TO 23/02/89; FULL LIST OF MEMBERS

View Document

25/03/8825 March 1988 RETURN MADE UP TO 03/03/88; FULL LIST OF MEMBERS

View Document

07/03/887 March 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

07/03/887 March 1988 NEW DIRECTOR APPOINTED

View Document

12/11/8712 November 1987 DIRECTOR RESIGNED

View Document

07/10/877 October 1987 DIRECTOR RESIGNED

View Document

13/03/8713 March 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

13/03/8713 March 1987 RETURN MADE UP TO 12/03/87; FULL LIST OF MEMBERS

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