HIGHTOWER PROPERTY LTD

Company Documents

DateDescription
26/08/2526 August 2025 Registered office address changed from 3rd Floor, Northern Assurance Buildings 9/21 Princess Street Manchester M2 4DN England to 37 Beech Avenue Gatley Cheadle SK8 4LS on 2025-08-26

View Document

26/08/2526 August 2025 Cessation of Sandra Cardim Ravansari as a person with significant control on 2025-08-26

View Document

26/08/2526 August 2025 Termination of appointment of Sandra Cardim Ravansari as a director on 2025-08-26

View Document

10/02/2510 February 2025 Cessation of Hamid Ravansari as a person with significant control on 2025-02-07

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-01-23 with updates

View Document

31/10/2431 October 2024 Micro company accounts made up to 2024-01-31

View Document

28/08/2428 August 2024 Termination of appointment of Hamid Ravansari as a director on 2024-08-28

View Document

08/08/248 August 2024 Registered office address changed from Northern Assurance Princess Street Manchester M2 4DN England to 3rd Floor, Northern Assurance Buildings 9/21 Princess Street Manchester M2 4DN on 2024-08-08

View Document

24/07/2424 July 2024 Registered office address changed from 1 City Approach Haines Watts Salford Limited Albert Street Eccles Manchester M30 0BG United Kingdom to 3rd Floor, Northern Assurance Buildings 9/21 Princess Street Manchester M2 4DN on 2024-07-24

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-01-23 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

23/10/2323 October 2023 Micro company accounts made up to 2023-01-31

View Document

05/10/235 October 2023 Registered office address changed from C/O the Accounts Company, 1 City Approach Albert Street Eccles Manchester Lancashire M30 0BG United Kingdom to 1 City Approach Haines Watts Salford Limited Albert Street Eccles Manchester M30 0BG on 2023-10-05

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

03/02/223 February 2022 Change of details for Mrs Sandra Cardim Ravansari as a person with significant control on 2022-02-01

View Document

03/02/223 February 2022 Director's details changed for Mrs Sandra Cardim Ravansari on 2022-02-01

View Document

24/01/2224 January 2022 Incorporation

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