HIGHPRIDE DEVELOPMENTS LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Change of details for Mr Elliot Thomas Wood as a person with significant control on 2025-04-03

View Document

27/05/2527 May 2025 Notification of Lowri Gwendolyn Wood as a person with significant control on 2025-04-03

View Document

27/05/2527 May 2025 Change of details for Mr Elliot Thomas Wood as a person with significant control on 2025-04-02

View Document

27/05/2527 May 2025 Cessation of Carl Derek Wood as a person with significant control on 2025-04-02

View Document

23/05/2523 May 2025 Termination of appointment of Carl Derek Wood as a secretary on 2025-04-02

View Document

23/05/2523 May 2025 Termination of appointment of Carl Derek Wood as a director on 2025-04-02

View Document

27/02/2527 February 2025 Confirmation statement made on 2025-02-19 with no updates

View Document

04/11/244 November 2024 Micro company accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-19 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

27/11/2327 November 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/02/2328 February 2023 Confirmation statement made on 2023-02-19 with updates

View Document

21/02/2321 February 2023 Change of details for Mr Elliot Thomas Wood as a person with significant control on 2018-07-01

View Document

21/02/2321 February 2023 Change of details for a person with significant control

View Document

21/11/2221 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

24/02/2224 February 2022 Confirmation statement made on 2022-02-19 with updates

View Document

21/02/2221 February 2022 Secretary's details changed for Mr Carl Derek Wood on 2021-07-07

View Document

21/02/2221 February 2022 Director's details changed for Mr Carl Derek Wood on 2021-07-07

View Document

07/07/217 July 2021 Director's details changed for Mr Carl Derek Wood on 2021-07-07

View Document

07/07/217 July 2021 Change of details for Mr Carl Derek Wood as a person with significant control on 2021-07-07

View Document

07/07/217 July 2021 Micro company accounts made up to 2021-02-28

View Document

27/04/2127 April 2021 Registered office address changed from , 41 Elmwood Drive, Blythe Bridge, Stoke on Trent, Staffordshire, ST11 9NX to 2 Ridge Croft Stone Staffordshire ST15 8PN on 2021-04-27

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

11/08/2011 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, WITH UPDATES

View Document

04/07/194 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

20/02/1920 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELLIOT THOMAS WOOD

View Document

14/08/1814 August 2018 01/07/18 STATEMENT OF CAPITAL GBP 3

View Document

14/08/1814 August 2018 DIRECTOR APPOINTED MR ELLIOT THOMAS WOOD

View Document

11/07/1811 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, WITH UPDATES

View Document

04/07/174 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

11/05/1611 May 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

03/03/163 March 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

20/07/1520 July 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

26/03/1526 March 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

21/07/1421 July 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

10/03/1410 March 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

18/10/1318 October 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN LYNCH

View Document

03/07/133 July 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

08/03/138 March 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

02/11/122 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

02/03/122 March 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

02/09/112 September 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/11

View Document

09/05/119 May 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

15/03/1115 March 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

22/02/1122 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ANTHONY LYNCH / 22/02/2011

View Document

06/07/106 July 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

16/03/1016 March 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ANTHONY LYNCH / 19/02/2010

View Document

23/07/0923 July 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

11/07/0911 July 2009 DIRECTOR APPOINTED CARL DEREK WOOD

View Document

11/07/0911 July 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS; AMEND

View Document

24/03/0924 March 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

11/04/0811 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LYNCH / 19/12/2007

View Document

11/04/0811 April 2008 RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007

View Document

18/04/0718 April 2007 REGISTERED OFFICE CHANGED ON 18/04/07 FROM: CURZON ST BUSINESS CENTRE CURZON STREET BURTON ON TRENT STAFFORDSHIRE DE14 2DH

View Document

15/03/0715 March 2007 NEW DIRECTOR APPOINTED

View Document

15/03/0715 March 2007 SECRETARY RESIGNED

View Document

15/03/0715 March 2007 NEW SECRETARY APPOINTED

View Document

15/03/0715 March 2007 DIRECTOR RESIGNED

View Document

10/03/0710 March 2007 REGISTERED OFFICE CHANGED ON 10/03/07 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

10/03/0710 March 2007

View Document

19/02/0719 February 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


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