HIGHSTREAM PROPERTY MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/10/2418 October 2024 Confirmation statement made on 2024-10-09 with no updates

View Document

08/10/248 October 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/10/2327 October 2023 Confirmation statement made on 2023-10-09 with no updates

View Document

23/10/2323 October 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/10/2221 October 2022 Confirmation statement made on 2022-10-09 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

18/10/2118 October 2021 Confirmation statement made on 2021-10-09 with updates

View Document

06/08/216 August 2021 Micro company accounts made up to 2021-03-31

View Document

27/07/2127 July 2021 Termination of appointment of Victoria Samantha May as a director on 2021-07-27

View Document

27/07/2127 July 2021 Appointment of Mr James Robert Hawkett as a director on 2021-07-27

View Document

27/07/2127 July 2021 Director's details changed for Mr James Robert Hawkett on 2021-07-27

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, WITH UPDATES

View Document

13/08/1913 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, WITH UPDATES

View Document

19/09/1819 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, WITH UPDATES

View Document

12/10/1712 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN HENRY HORSLEY / 01/10/2017

View Document

12/10/1712 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGELA POWER

View Document

12/10/1712 October 2017 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN HENRY HORSLEY / 01/10/2017

View Document

12/10/1712 October 2017 CESSATION OF STEPHEN HENRY HORSLEY AS A PSC

View Document

22/08/1722 August 2017 DIRECTOR APPOINTED MR ANTONY FRANCIS CRILLY

View Document

22/08/1722 August 2017 APPOINTMENT TERMINATED, DIRECTOR MARTIN EDWARDS

View Document

18/07/1718 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/10/1522 October 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

03/08/153 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

28/10/1428 October 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

08/07/148 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

26/11/1326 November 2013 APPOINTMENT TERMINATED, DIRECTOR JASON MORTIMER

View Document

26/11/1326 November 2013 Annual return made up to 9 October 2013 with full list of shareholders

View Document

29/07/1329 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/11/1220 November 2012 Annual return made up to 9 October 2012 with full list of shareholders

View Document

15/08/1215 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/10/1112 October 2011 Annual return made up to 9 October 2011 with full list of shareholders

View Document

02/09/112 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/10/1026 October 2010 Annual return made up to 9 October 2010 with full list of shareholders

View Document

26/10/1026 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA SAMANTHA EVANS / 09/10/2010

View Document

21/06/1021 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/01/1025 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA CLAIRE POWER / 19/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA SAMANTHA EVANS / 19/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HENRY HORSLEY / 19/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN EDWARDS / 19/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JASON LEE MORTIMER / 19/10/2009

View Document

19/10/0919 October 2009 Annual return made up to 9 October 2009 with full list of shareholders

View Document

11/12/0811 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/12/085 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA EVANS / 05/12/2008

View Document

05/12/085 December 2008 RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 NEW DIRECTOR APPOINTED

View Document

23/10/0723 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

08/02/078 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

28/11/0628 November 2006 RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 DIRECTOR RESIGNED

View Document

24/08/0624 August 2006 NEW DIRECTOR APPOINTED

View Document

09/12/059 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

18/10/0518 October 2005 RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS

View Document

29/12/0429 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

09/12/049 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/0420 October 2004 DIRECTOR RESIGNED

View Document

20/10/0420 October 2004 NEW DIRECTOR APPOINTED

View Document

20/10/0420 October 2004 RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS

View Document

29/11/0329 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

24/10/0324 October 2003 NEW DIRECTOR APPOINTED

View Document

24/10/0324 October 2003 DIRECTOR RESIGNED

View Document

24/10/0324 October 2003 RETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS

View Document

25/01/0325 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

23/10/0223 October 2002 RETURN MADE UP TO 09/10/02; FULL LIST OF MEMBERS

View Document

03/01/023 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

29/11/0129 November 2001 NEW DIRECTOR APPOINTED

View Document

08/11/018 November 2001 RETURN MADE UP TO 09/10/01; FULL LIST OF MEMBERS

View Document

08/11/018 November 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/10/0129 October 2001 NEW SECRETARY APPOINTED

View Document

27/11/0027 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

27/10/0027 October 2000 RETURN MADE UP TO 09/10/00; FULL LIST OF MEMBERS

View Document

27/10/0027 October 2000 DIRECTOR RESIGNED

View Document

27/10/0027 October 2000 NEW DIRECTOR APPOINTED

View Document

26/11/9926 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

22/10/9922 October 1999 RETURN MADE UP TO 09/10/99; FULL LIST OF MEMBERS

View Document

21/01/9921 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

05/11/985 November 1998 RETURN MADE UP TO 09/10/98; FULL LIST OF MEMBERS

View Document

26/08/9826 August 1998 DIRECTOR RESIGNED

View Document

22/07/9822 July 1998 NEW DIRECTOR APPOINTED

View Document

01/05/981 May 1998 DIRECTOR RESIGNED

View Document

01/05/981 May 1998 NEW DIRECTOR APPOINTED

View Document

01/05/981 May 1998 NEW DIRECTOR APPOINTED

View Document

01/05/981 May 1998 SECRETARY RESIGNED

View Document

01/05/981 May 1998 DIRECTOR RESIGNED

View Document

01/05/981 May 1998 LOCATION OF REGISTER OF MEMBERS

View Document

01/05/981 May 1998 RETURN MADE UP TO 09/10/97; FULL LIST OF MEMBERS

View Document

16/03/9816 March 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/02/983 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

08/10/978 October 1997 REGISTERED OFFICE CHANGED ON 08/10/97 FROM: C/O R H LOVE - ARCHITECTS, 692 BRISTOL ROAD SOUTH, NORTHFIELD, BIRMINGHAM B31 2UX

View Document

11/04/9711 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

20/03/9720 March 1997 RETURN MADE UP TO 09/10/96; NO CHANGE OF MEMBERS

View Document

25/03/9625 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

13/11/9513 November 1995 RETURN MADE UP TO 09/10/95; FULL LIST OF MEMBERS

View Document

03/05/953 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

13/12/9413 December 1994 RETURN MADE UP TO 09/10/94; NO CHANGE OF MEMBERS

View Document

14/02/9414 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

22/12/9322 December 1993 RETURN MADE UP TO 09/10/93; NO CHANGE OF MEMBERS

View Document

19/05/9319 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

19/05/9319 May 1993 RETURN MADE UP TO 09/10/92; FULL LIST OF MEMBERS

View Document

26/04/9326 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/02/934 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

17/03/9217 March 1992 NEW DIRECTOR APPOINTED

View Document

17/03/9217 March 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

18/11/9118 November 1991 RETURN MADE UP TO 09/10/91; NO CHANGE OF MEMBERS

View Document

16/10/9016 October 1990 RETURN MADE UP TO 09/10/90; CHANGE OF MEMBERS

View Document

16/10/9016 October 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/10/9016 October 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

16/10/9016 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/02/9015 February 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

15/02/9015 February 1990 RETURN MADE UP TO 12/01/90; FULL LIST OF MEMBERS

View Document

15/02/9015 February 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/02/899 February 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

09/02/899 February 1989 RETURN MADE UP TO 11/01/89; CHANGE OF MEMBERS

View Document

22/02/8822 February 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

22/02/8822 February 1988 RETURN MADE UP TO 10/01/88; FULL LIST OF MEMBERS

View Document

14/11/8614 November 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

14/11/8614 November 1986 RETURN MADE UP TO 14/10/86; FULL LIST OF MEMBERS

View Document

14/10/8614 October 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/09/8627 September 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/08/861 August 1986 REGISTERED OFFICE CHANGED ON 01/08/86 FROM: PAPERMILLS PEPPERMILL LANE, WYCHBOLD DROITWICH, WORCESTERSHIRE, WR9 ODE

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